Company NameAshburton Manorial Management Limited
DirectorSean Timothy Seery
Company StatusActive
Company Number04476681
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 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

Secretary NameMr Sean Timothy Seery
NationalityBritish
StatusCurrent
Appointed04 July 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleCommercial Prop Manager
Country of ResidenceEngland
Correspondence Address19 Ash Grove
Wallasey
CH45 1NJ
Wales
Director NameMr Sean Timothy Seery
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address19 Ash Grove
Wallasey
CH45 1NJ
Wales
Director NameNancy Anne Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address9 Platt Street
Cheadle
Cheshire
SK8 2AY
Director NameSandra Marie O'Connor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThe Bungalow
Moore Lane
Warrington
Cheshire
WA4 6XG
Secretary NameNancy Anne Jones
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Platt Street
Cheadle
Cheshire
SK8 2AY
Director NamePeter Robert Bowskill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 09 October 2009)
RoleCommercial Investment Surveyor
Country of ResidenceEngland
Correspondence AddressAshendene
32 Farr Hall Drive Heswall
Wirral
Merseyside
CH60 4SE
Wales

Location

Registered Address51/52 Hamilton Square
Birkenhead
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£7,238
Cash£7,168
Current Liabilities£1,097

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 August 2010Termination of appointment of Peter Bowskill as a director (1 page)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 August 2010Termination of appointment of Peter Bowskill as a director (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Return made up to 03/07/09; full list of members (6 pages)
11 September 2009Return made up to 03/07/09; full list of members (6 pages)
8 September 2008Return made up to 03/07/08; full list of members (8 pages)
8 September 2008Return made up to 03/07/08; full list of members (8 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2007Return made up to 03/07/07; full list of members (8 pages)
18 July 2007Return made up to 03/07/07; full list of members (8 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 August 2006Return made up to 03/07/06; full list of members (10 pages)
4 August 2006Return made up to 03/07/06; full list of members (10 pages)
24 August 2005Return made up to 03/07/05; full list of members (9 pages)
24 August 2005Return made up to 03/07/05; full list of members (9 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 July 2004Return made up to 03/07/04; full list of members (9 pages)
13 July 2004Ad 05/09/03-31/10/03 £ si 4@1=4 £ ic 1/5 (2 pages)
13 July 2004Ad 05/09/03-31/10/03 £ si 4@1=4 £ ic 1/5 (2 pages)
13 July 2004Return made up to 03/07/04; full list of members (9 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: c/o smith & sons 51-52 hamilton square birkenhead wirral CH41 5BN (2 pages)
26 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 March 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 March 2004Registered office changed on 26/03/04 from: c/o smith & sons 51-52 hamilton square birkenhead wirral CH41 5BN (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2003Registered office changed on 11/07/03 from: c/o perkins mainman solicitors 1 king street manchester M2 6AW (1 page)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 July 2003Registered office changed on 11/07/03 from: c/o perkins mainman solicitors 1 king street manchester M2 6AW (1 page)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
11 July 2003Return made up to 03/07/03; full list of members (7 pages)
3 July 2002Incorporation (10 pages)
3 July 2002Incorporation (10 pages)