Background WavePink WaveYellow Wave

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED (05998282)

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED (05998282) is an active UK company. incorporated on 14 November 2006. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED has been registered for 19 years. Current directors include ROBERTS, Kevin Mark, ROONEY, Bernard William, THOMPSON, Linda Jane and 1 others.

Company Number
05998282
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
41 St Thomas's Road, Chorley, PR7 1JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTS, Kevin Mark, ROONEY, Bernard William, THOMPSON, Linda Jane, TITMUSS, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED

ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05998282

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

41 St Thomas's Road Chorley, PR7 1JE,

Previous Addresses

C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB
From: 31 October 2013To: 17 August 2015
3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP
From: 14 November 2006To: 31 October 2013
Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Jun 14
Director Joined
Aug 19
Director Left
Dec 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ROBERTS, Kevin Mark

Active
St Thomas's Road, ChorleyPR7 1JE
Born August 1971
Director
Appointed 29 Aug 2012

ROONEY, Bernard William

Active
St. Thomas's Road, ChorleyPR7 1JE
Born March 1957
Director
Appointed 29 Aug 2012

THOMPSON, Linda Jane

Active
St Thomas's Road, ChorleyPR7 1JE
Born January 1963
Director
Appointed 14 Jun 2019

TITMUSS, James

Active
St Thomas's Road, ChorleyPR7 1JE
Born June 1975
Director
Appointed 29 Aug 2012

MCLAUGHLIN, Stuart

Resigned
Dewhurst Road, WarringtonWA3 7GB
Secretary
Appointed 14 Nov 2006
Resigned 08 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Nov 2006
Resigned 14 Nov 2006

KIRKMAN, Paul William

Resigned
41 St Thomas's Road, ChorleyPR7 1JE
Born January 1971
Director
Appointed 12 Jun 2012
Resigned 26 Jun 2019

MADDOCK, Denis Arthur

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born February 1953
Director
Appointed 14 Nov 2006
Resigned 30 Apr 2014

WHITAKER, Kenton Lloyd

Resigned
3 Cinnamon Park, WarringtonWA2 0XP
Born November 1971
Director
Appointed 14 Nov 2006
Resigned 10 Apr 2013
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
18 January 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Sail Address Company With Old Address
7 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
15 February 2008
88(2)R88(2)R
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
363aAnnual Return
Legacy
23 November 2006
288bResignation of Director or Secretary
Incorporation Company
14 November 2006
NEWINCIncorporation