Background WavePink WaveYellow Wave

ASH MANAGEMENT (TAUNTON) LIMITED (07001721)

ASH MANAGEMENT (TAUNTON) LIMITED (07001721) is an active UK company. incorporated on 26 August 2009. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASH MANAGEMENT (TAUNTON) LIMITED has been registered for 16 years. Current directors include BANKS, Nigel Neal, BURNS, David Edward Masterton, GOODLAND, Thomas Charles Ridd.

Company Number
07001721
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANKS, Nigel Neal, BURNS, David Edward Masterton, GOODLAND, Thomas Charles Ridd
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH MANAGEMENT (TAUNTON) LIMITED

ASH MANAGEMENT (TAUNTON) LIMITED is an active company incorporated on 26 August 2009 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASH MANAGEMENT (TAUNTON) LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07001721

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 26 June 2015To: 14 June 2023
, Stafford House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
From: 4 March 2014To: 26 June 2015
, Ash House Cook Way, Taunton, Somerset, TA2 6BJ
From: 26 August 2009To: 4 March 2014
Timeline

23 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jan 15
Director Joined
Nov 15
Loan Secured
Jun 16
Director Left
Nov 19
Director Joined
May 21
Funding Round
May 23
Director Left
Nov 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BANKS, Nigel Neal

Active
11 Queensway, New MiltonBH25 5NR
Born June 1950
Director
Appointed 13 Apr 2021

BURNS, David Edward Masterton

Active
11 Queensway, New MiltonBH25 5NR
Born March 1954
Director
Appointed 04 Dec 2013

GOODLAND, Thomas Charles Ridd

Active
11 Queensway, New MiltonBH25 5NR
Born September 1960
Director
Appointed 04 Dec 2013

GRAVES, Colin Alan

Resigned
Cook Way, TauntonTA2 6BJ
Secretary
Appointed 01 Oct 2009
Resigned 04 Dec 2013

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 May 2015
Resigned 07 Dec 2023

CLAPP, Alan Gordon

Resigned
Cook Way, TauntonTA2 6BJ
Born October 1957
Director
Appointed 01 Oct 2009
Resigned 30 Nov 2010

COVEY, Allan Mark

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1946
Director
Appointed 05 Jan 2015
Resigned 07 Feb 2023

GADD, Andrew James

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1952
Director
Appointed 01 Oct 2009
Resigned 04 Dec 2013

GRAVES, Colin Alan, Mr.

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1951
Director
Appointed 30 Sept 2013
Resigned 04 Dec 2013

GRAVES, Colin Alan, Mr.

Resigned
Cook Way, TauntonTA2 6BJ
Born August 1951
Director
Appointed 01 Oct 2009
Resigned 30 Nov 2010

MOWAT, Magnus Charles, Mr.

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born April 1940
Director
Appointed 19 Nov 2015
Resigned 22 Nov 2019

RICE, Brian Anthony

Resigned
Cook Way, TauntonTA2 6BJ
Born September 1959
Director
Appointed 01 Oct 2009
Resigned 30 Nov 2010

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 26 Aug 2009
Resigned 26 Aug 2009

WHEELER, Geoffrey Robert

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born July 1967
Director
Appointed 01 Oct 2009
Resigned 04 Dec 2013

Persons with significant control

1

Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 April 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Legacy
22 May 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
20 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 March 2017
RP04AR01RP04AR01
Second Filing Of Secretary Appointment With Name
22 March 2017
RP04AP04RP04AP04
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
12 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 June 2015
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 October 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Incorporation Company
26 August 2009
NEWINCIncorporation