Company NameAshwood Farm Court Management Company Limited
Company StatusActive
Company Number03618455
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Parry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address4 Ashwood Farm Court
Picton Lane, Wervin
Chester
CH2 4HF
Wales
Director NameMr David Ian Furnival
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(7 years, 12 months after company formation)
Appointment Duration17 years, 7 months
RoleBank Manager
Country of ResidenceEngland
Correspondence Address5 Ashwood Farm Court
Picton Lane
Wervin
Cheshire
CH2 4HF
Wales
Director NameMr Jason Wiliam Neville Tarling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(12 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashwood Farm Court Picton Lane
Wervin
Chester
CH2 4HF
Wales
Director NameMrs Joanne Welsh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2017(18 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashwood Farm Court Picton Lane
Wervin
Chester
CH2 4HF
Wales
Secretary NameMs Joanne Welsh
StatusCurrent
Appointed14 January 2021(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address2 Ashwood Farm Court Picton Lane
Wervin
Chester
CH2 4HF
Wales
Director NameMs Jennie Edwards
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed11 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashwood Farm Court Picton Lane
Wervin
Chester
CH2 4HF
Wales
Director NameDavid Richard Longster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Director NameStephen Royce Foster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court Picton Lane
Wervin
Chester
CH2 4HF
Wales
Director NameMr Richard Jeremy Clare
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameDavid Richard Longster
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Secretary NameMargaret Theresa Clare
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Director NameJared Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2003)
RoleSales
Correspondence Address5 Ashwood Farm Court
Picton Lane, Wervin
Chester
CH2 4HF
Wales
Director NameSteven Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court
Picton Lane, Wervin
Chester
CH2 4HF
Wales
Secretary NameMrs Helen Farley
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 August 2016)
RoleCompany Director
Correspondence Address2 Ashwood Farm Court
Picton Lane, Wervin
Chester
CH2 4HF
Wales
Director NameMark Farley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(3 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 October 2016)
RoleLab Technician
Country of ResidenceEngland
Correspondence Address2 Ashwood Farm Court
Picton Lane
Wervin
Chester
CH2 4HF
Wales
Director NameIan Sidney Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 August 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence Address3 Ashwood Farm Court
Picton Lane
Chester
Cheshire
CH2 4HF
Wales
Director NameCharles Dermot Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years after company formation)
Appointment Duration6 years (resigned 14 September 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Ashwood Farm Court
Picton Lane
Chester
Ch2 4hf
CH2 4HF
Wales
Director NameAnne Lawrence
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2015)
RoleAdmin Clerk
Country of ResidenceEngland
Correspondence Address2 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
Director NameMrs Laura Thorn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Ashwood Farm Court, Picton Lane
Wervin
Chester
CH2 4HF
Wales
Secretary NameMrs Laura Thorn
StatusResigned
Appointed25 August 2016(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2021)
RoleCompany Director
Correspondence Address1 Ashwood Farm Court Picton Lane
Wervin
Chester
CH2 4HF
Wales

Location

Registered Address2 Ashwood Farm Court Picton Lane
Wervin
Chester
CH2 4HF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishWervin
WardElton

Shareholders

1 at £1Anne Lawrence
20.00%
Ordinary
1 at £1David Furnival
20.00%
Ordinary
1 at £1Helen Roberts
20.00%
Ordinary
1 at £1Jason Tarling
20.00%
Ordinary
1 at £1Mark Parry
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Filing History

11 February 2021Appointment of Ms Jennie Edwards as a director on 11 February 2021 (2 pages)
20 January 2021Termination of appointment of Laura Thorn as a director on 20 January 2021 (1 page)
14 January 2021Termination of appointment of Laura Thorn as a secretary on 14 January 2021 (1 page)
14 January 2021Appointment of Ms Joanne Welsh as a secretary on 14 January 2021 (2 pages)
14 January 2021Registered office address changed from C/O L Thorn 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF England to 2 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF on 14 January 2021 (1 page)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
9 April 2018Director's details changed for Miss Joanne Ireland on 1 April 2018 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
4 March 2017Appointment of Miss Joanne Ireland as a director on 25 February 2017 (2 pages)
4 March 2017Appointment of Miss Joanne Ireland as a director on 25 February 2017 (2 pages)
23 November 2016Termination of appointment of Mark Farley as a director on 28 October 2016 (1 page)
23 November 2016Termination of appointment of Mark Farley as a director on 28 October 2016 (1 page)
9 November 2016Registered office address changed from 2 Ashwood Farm Court Picton Lane, Wervin Chester CH2 4HF to C/O L Thorn 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 2 Ashwood Farm Court Picton Lane, Wervin Chester CH2 4HF to C/O L Thorn 1 Ashwood Farm Court Picton Lane Wervin Chester CH2 4HF on 9 November 2016 (1 page)
2 September 2016Appointment of Mrs Laura Thorn as a secretary on 25 August 2016 (2 pages)
2 September 2016Termination of appointment of Helen Farley as a secretary on 24 August 2016 (1 page)
2 September 2016Termination of appointment of Helen Farley as a secretary on 24 August 2016 (1 page)
2 September 2016Appointment of Mrs Laura Thorn as a secretary on 25 August 2016 (2 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
13 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 September 2015Appointment of Mrs Laura Thorn as a director on 13 April 2015 (2 pages)
8 September 2015Appointment of Mrs Laura Thorn as a director on 13 April 2015 (2 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(8 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
(8 pages)
6 June 2015Secretary's details changed for Helen Roberts on 4 November 2011 (1 page)
6 June 2015Termination of appointment of Anne Lawrence as a director on 12 April 2015 (1 page)
6 June 2015Termination of appointment of Anne Lawrence as a director on 12 April 2015 (1 page)
6 June 2015Secretary's details changed for Helen Roberts on 4 November 2011 (1 page)
6 June 2015Termination of appointment of Anne Lawrence as a director on 12 April 2015 (1 page)
6 June 2015Termination of appointment of Anne Lawrence as a director on 12 April 2015 (1 page)
6 June 2015Secretary's details changed for Helen Roberts on 4 November 2011 (1 page)
2 September 2014Total exemption small company accounts made up to 24 January 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 24 January 2014 (4 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(9 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(9 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5
(9 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5
(9 pages)
19 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
15 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
15 September 2012Appointment of Anne Lawrence as a director (2 pages)
15 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
15 September 2012Termination of appointment of Charles Hall as a director (1 page)
15 September 2012Appointment of Anne Lawrence as a director (2 pages)
15 September 2012Termination of appointment of Charles Hall as a director (1 page)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
18 September 2011Appointment of Mr Jason Wiliam Neville Tarling as a director (2 pages)
18 September 2011Appointment of Mr Jason Wiliam Neville Tarling as a director (2 pages)
18 September 2011Termination of appointment of Ian Jones as a director (1 page)
18 September 2011Termination of appointment of Ian Jones as a director (1 page)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
23 October 2010Director's details changed for Ian Sidney Jones on 31 January 2010 (2 pages)
23 October 2010Director's details changed for David Furnival on 31 January 2010 (2 pages)
23 October 2010Director's details changed for Ian Sidney Jones on 31 January 2010 (2 pages)
23 October 2010Director's details changed for Charles Dermot Hall on 31 January 2010 (2 pages)
23 October 2010Director's details changed for Charles Dermot Hall on 31 January 2010 (2 pages)
23 October 2010Director's details changed for Mark Parry on 31 January 2010 (2 pages)
23 October 2010Director's details changed for Mark Farley on 31 January 2010 (2 pages)
23 October 2010Director's details changed for David Furnival on 31 January 2010 (2 pages)
23 October 2010Director's details changed for Mark Parry on 31 January 2010 (2 pages)
23 October 2010Director's details changed for Mark Farley on 31 January 2010 (2 pages)
23 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
7 December 2009Total exemption small company accounts made up to 30 January 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 30 January 2009 (3 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 September 2008Return made up to 19/08/08; full list of members (5 pages)
1 September 2008Return made up to 19/08/08; full list of members (5 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 September 2007Return made up to 19/08/07; full list of members (4 pages)
12 September 2007Return made up to 19/08/07; full list of members (4 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Return made up to 19/08/06; full list of members (3 pages)
18 September 2006Director resigned (1 page)
18 September 2006Return made up to 19/08/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
19 September 2005Return made up to 19/08/05; full list of members (3 pages)
19 September 2005Return made up to 19/08/05; full list of members (3 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
27 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 March 2004Registered office changed on 11/03/04 from: 1 ashwood farm court picton lane wervin chester CH2 4HF (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Return made up to 19/08/02; full list of members (7 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Return made up to 19/08/01; full list of members (7 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
11 March 2004Return made up to 19/08/02; full list of members (7 pages)
11 March 2004Return made up to 19/08/01; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2001 (3 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2002 (3 pages)
11 March 2004Return made up to 19/08/03; full list of members (7 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Return made up to 19/08/03; full list of members (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 1 ashwood farm court picton lane wervin chester CH2 4HF (1 page)
11 March 2004Restoration by order of the court (3 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Restoration by order of the court (3 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2001 (3 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2002 (3 pages)
18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001Director resigned (1 page)
18 December 2000Return made up to 19/08/00; full list of members (8 pages)
18 December 2000Return made up to 19/08/00; full list of members (8 pages)
21 June 2000Full accounts made up to 31 January 2000 (6 pages)
21 June 2000Full accounts made up to 31 January 2000 (6 pages)
24 August 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
24 August 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
1 June 1999Div 24/05/99 (1 page)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 June 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(11 pages)
1 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(6 pages)
1 June 1999Div 24/05/99 (1 page)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(6 pages)
1 June 1999Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(11 pages)
1 June 1999£ nc 1000/5 24/05/99 (1 page)
1 June 1999£ nc 1000/5 24/05/99 (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: nook houser hargrave chester CH3 7RL (1 page)
29 December 1998Registered office changed on 29/12/98 from: nook houser hargrave chester CH3 7RL (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed (2 pages)
19 August 1998Incorporation (15 pages)
19 August 1998Incorporation (15 pages)