Background WavePink WaveYellow Wave

ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED (09262404)

ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED (09262404) is an active UK company. incorporated on 14 October 2014. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED has been registered for 11 years. Current directors include BARTLETT, Andrew Keith.

Company Number
09262404
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2014
Age
11 years
Address
C/O Saturley Garner & Co Ltd The Hive, Weston-Super-Mare, BS24 8EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTLETT, Andrew Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED

ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED is an active company incorporated on 14 October 2014 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHCOMBE MANAGEMENT (WSM) COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09262404

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

C/O Saturley Garner & Co Ltd The Hive 6 Beaufighter Road Weston-Super-Mare, BS24 8EE,

Previous Addresses

The Hive Beaufighter Road Weston-Super-Mare BS24 8EE England
From: 29 September 2023To: 26 January 2026
Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB United Kingdom
From: 9 August 2018To: 29 September 2023
71 Birchall Road Bristol BS6 7TT
From: 14 October 2014To: 9 August 2018
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 21
Director Left
May 21
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUNTER, Elizabeth Lucy Bianca

Active
Beaufighter Road, Weston-Super-MareBS24 8EE
Secretary
Appointed 09 Aug 2018

BARTLETT, Andrew Keith

Active
Beaufighter Road, Weston-Super-MareBS24 8EE
Born April 1964
Director
Appointed 28 Nov 2024

DIBBEN, Claire

Resigned
43 Ashcombe Road, Weston-Super-MareBS23 3DT
Born June 1990
Director
Appointed 14 Oct 2014
Resigned 04 Jun 2017

HEXT, Veronica Marie

Resigned
Pastures Avenue, Weston-Super-MareBS22 7SB
Born January 1966
Director
Appointed 14 Oct 2014
Resigned 17 May 2021

NEWMAN, Maria Andreas

Resigned
Pastures Avenue, Weston-Super-MareBS22 7SB
Born May 1977
Director
Appointed 14 Oct 2014
Resigned 16 Jul 2019

RENNICK, Anne Jean

Resigned
Pastures Avenue, Weston-Super-MareBS22 7SB
Born January 1954
Director
Appointed 16 Jul 2019
Resigned 17 May 2021

SMITH, Andrew Martin

Resigned
Arnor Close, Weston Super MareBS22 7GB
Born February 1961
Director
Appointed 16 Jul 2019
Resigned 28 Nov 2024

SUMMER, Philippa Louise

Resigned
Pastures Avenue, Weston-Super-MareBS22 7SB
Born February 1974
Director
Appointed 04 Jun 2017
Resigned 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 October 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2014
NEWINCIncorporation