Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHCOMBE MANAGEMENT COMPANY LIMITED
Company Information for

ASHCOMBE MANAGEMENT COMPANY LIMITED

49 ASHCOMBE GARDENS, WESTON SUPER MARE, NORTH SOMERSET, BS23 2XH,
Company Registration Number
01942249
Private Limited Company
Active

Company Overview

About Ashcombe Management Company Ltd
ASHCOMBE MANAGEMENT COMPANY LIMITED was founded on 1985-08-28 and has its registered office in Weston Super Mare. The organisation's status is listed as "Active". Ashcombe Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHCOMBE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
49 ASHCOMBE GARDENS
WESTON SUPER MARE
NORTH SOMERSET
BS23 2XH
Other companies in BS23
 
Filing Information
Company Number 01942249
Company ID Number 01942249
Date formed 1985-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 04:07:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHCOMBE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY BRAMMER
Director 2013-09-11
DAVID ALAN LEWIS
Director 2017-12-20
FRANCIS GEROGE LUKER
Director 2010-07-13
DALE MANSFIELD
Director 2011-08-04
DAVID GEORGE MONCKTON-RICKETT
Director 2013-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANNE BYATT
Director 2011-08-04 2017-11-01
JOSEPH DUNSTONE
Director 2013-09-11 2015-07-01
HAROLD JAMES
Company Secretary 2007-08-09 2013-09-11
PETER JOHN COLLINS
Director 1998-06-03 2013-08-01
BRETT DARYL BOLTON
Director 2011-08-04 2013-06-27
JAMES ANDERSON CRAIG
Director 2011-08-04 2013-06-27
HEIDI EVERY
Director 2011-08-04 2013-06-27
JANE RIDGE
Company Secretary 2007-05-17 2011-09-17
JANE RIDGE
Director 2007-05-17 2011-08-04
ROGER IAN TOOZE
Director 2003-06-13 2011-08-04
PETER FINCH
Company Secretary 1991-06-26 2007-08-28
PETER FINCH
Director 1991-06-26 2007-08-28
WILLIAM GERALD BOWLEY
Director 1996-06-11 2004-06-13
DOUGLAS GEORGE VICTOR KING
Director 1999-06-15 2003-10-16
JESSE MAUD DAVIES
Director 1991-06-26 1998-12-15
COLSTON JOHN DAY
Director 1996-06-11 1998-06-03
THOMAS BULL
Director 1991-06-26 1996-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE JUNE SMEDLEY GREENMIRROR LIMITED Director 2007-07-23 CURRENT 2007-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DALE MANSFIELD
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-04AP01DIRECTOR APPOINTED MR NICHOLAS JAMES KING
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BRAMMER
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2017-12-21AP01DIRECTOR APPOINTED MR DAVID ALAN LEWIS
2017-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANNE BYATT
2016-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 40
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 40
2015-11-20AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUNSTONE
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 40
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10CH01Director's details changed for Dale Mansford on 2014-06-10
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 40
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE MANSFORD / 01/08/2012
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE BYATT / 01/08/2013
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM York House 38 Upper Church Road Weston Super Mare North Somerset BS23 2DX
2013-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAROLD JAMES
2013-09-20AP01DIRECTOR APPOINTED DAVID GEORGE MONCKTON-RICKETT
2013-09-20AP01DIRECTOR APPOINTED ROSEMARY BRAMMER
2013-09-20AP01DIRECTOR APPOINTED JOSEPH DUNSTONE
2013-07-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRETT BOLTON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI EVERY
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-07-17AR0108/06/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY JANE RIDGE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE RIDGE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TOOZE
2011-08-22AP01DIRECTOR APPOINTED HEIDI EVERY
2011-08-18AP01DIRECTOR APPOINTED MARY ANNE BYATT
2011-08-11AP01DIRECTOR APPOINTED BRETT DARYL BOLTON
2011-08-11AP01DIRECTOR APPOINTED JAMES ANDERSON CRAIG
2011-08-11AP01DIRECTOR APPOINTED DALE MANSFORD
2011-07-05AR0108/06/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-10-19AP01DIRECTOR APPOINTED FRANCIS GEROGE LUKER
2010-06-17AR0108/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER IAN TOOZE / 08/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RIDGE / 08/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COLLINS / 08/06/2010
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RIDGE / 14/09/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COLLINS / 14/09/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER IAN TOOZE / 14/09/2009
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM YORK HOUSE 38 UPPER CHURCH ROAD WESTON SUPER MARE NORTH SOMERSET BS23 2JT
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-05-06AA31/03/09 TOTAL EXEMPTION FULL
2008-12-31AA31/03/08 TOTAL EXEMPTION FULL
2008-07-07363sRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bSECRETARY RESIGNED
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 24 SNOWDON VALE WESTON SUPER MARE AVON BS23 2XP
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20288aNEW SECRETARY APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-07-18288aNEW SECRETARY APPOINTED
2006-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363(288)DIRECTOR RESIGNED
2005-06-16363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-06-23363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10288aNEW DIRECTOR APPOINTED
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-28288bDIRECTOR RESIGNED
2003-06-20363sRETURN MADE UP TO 17/06/03; CHANGE OF MEMBERS
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 24 SNOWDON VALE WESTON SUPER MARE AVON BS23 2XP
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHCOMBE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHCOMBE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHCOMBE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHCOMBE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ASHCOMBE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHCOMBE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ASHCOMBE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHCOMBE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHCOMBE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHCOMBE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHCOMBE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHCOMBE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.