Company NameAshbrooke Management Limited
Company StatusActive
Company Number04473286
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Steven Frederick Lincoln
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMs Victoria Morgan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Richard Patrick Thorndyke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMrs Susan Stott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Secretary NamePropertunity North East Limited (Corporation)
StatusCurrent
Appointed29 February 2024(21 years, 8 months after company formation)
Appointment Duration2 months
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameJohn Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleAccountant / Finance Director
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameKaren Emmerson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleSales Director
Correspondence AddressThe Old School
Hepple Hill
Edmundbyers
County Durham
DH8 9NT
Secretary NameJohn Tate
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleAccountant / Finance Director
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Secretary NameMr Paul Beecroft
NationalityBritish
StatusResigned
Appointed18 August 2003(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Marys Wynd
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4RU
Director NameStanley Ford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 2004)
RoleRetired Police Sergeant
Correspondence Address4 Willow Green
Ashbrooke
Sunderland
Tyne & Wear
SR2 7NL
Director NameMichael Hewitt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 2005)
RoleRegionla Manager
Correspondence Address16 Willow Green
Ashbrooke
Sunderland
Tyne & Wear
SR2 7NL
Director NamePatricia Irene Clark
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 2009)
RoleRetired Teacher
Correspondence Address29 Willow Green
Ashbrooke
Sunderland
Tyne & Wear
SR2 7NL
Director NameMr Eric Brannigan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGray House
2 Gray Road
Sunderland
SR2 8JB
Director NameJohn Dixon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2010)
RoleRetired
Correspondence Address2 Willow Green
Ashbrooke
Sunderland
Tyne & Wear
SR2 7NL
Director NameMr Gordon Stott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Willow Green
Ashbrooke
Sunderland
Tyne & Wear
SR2 7NL
Director NameMs Annette Kay Murray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Willow Green
Ashbrooke
Sunderland
Tyne And Wear
SR2 7NL
Director NameCharles Keith Stuart
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 20 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Peter Wyness
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMrs Susan Stott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed20 April 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2009)
Correspondence AddressCheviot House
Beaminster Way East, Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 October 2023)
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameBuxton Residential Limited (Corporation)
StatusResigned
Appointed03 October 2023(21 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 November 2023)
Correspondence Address3 Vance Business Park
Gateshead
NE11 9NE

Location

Registered Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 April 2024 (5 days ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

14 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Susan Stott as a director on 6 March 2019 (1 page)
19 November 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
17 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 September 2017Termination of appointment of Peter Wyness as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Peter Wyness as a director on 21 September 2017 (1 page)
5 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
9 December 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 December 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 May 2016Annual return made up to 29 April 2016 no member list (4 pages)
16 May 2016Annual return made up to 29 April 2016 no member list (4 pages)
26 October 2015Termination of appointment of Charles Keith Stuart as a director on 20 September 2015 (1 page)
26 October 2015Termination of appointment of Charles Keith Stuart as a director on 20 September 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
19 May 2015Annual return made up to 29 April 2015 no member list (4 pages)
19 May 2015Annual return made up to 29 April 2015 no member list (4 pages)
14 October 2014Appointment of Ms Victoria Morgan as a director on 30 September 2014 (2 pages)
14 October 2014Appointment of Ms Victoria Morgan as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Annette Kay Murray as a director on 1 September 2014 (1 page)
30 September 2014Termination of appointment of Annette Kay Murray as a director on 1 September 2014 (1 page)
30 September 2014Termination of appointment of Annette Kay Murray as a director on 1 September 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 May 2014Annual return made up to 29 April 2014 no member list (4 pages)
8 May 2014Annual return made up to 29 April 2014 no member list (4 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 May 2013Annual return made up to 29 April 2013 no member list (4 pages)
7 May 2013Annual return made up to 29 April 2013 no member list (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 November 2012Director's details changed for Mr Steven Frederick Lincoln on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Steven Frederick Lincoln on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Steven Frederick Lincoln on 2 November 2012 (2 pages)
25 October 2012Appointment of Mrs Susan Stott as a director (2 pages)
25 October 2012Appointment of Mrs Susan Stott as a director (2 pages)
23 October 2012Appointment of Ms Annette Kay Murray as a director (2 pages)
23 October 2012Appointment of Ms Annette Kay Murray as a director (2 pages)
12 September 2012Termination of appointment of Gordon Stott as a director (1 page)
12 September 2012Termination of appointment of Gordon Stott as a director (1 page)
9 May 2012Annual return made up to 29 April 2012 no member list (5 pages)
9 May 2012Annual return made up to 29 April 2012 no member list (5 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 May 2011Annual return made up to 29 April 2011 no member list (5 pages)
20 May 2011Director's details changed for Gordon Stott on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Gordon Stott on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Town & City Secretaries Limited on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Town & City Secretaries Limited on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 29 April 2011 no member list (5 pages)
17 March 2011Appointment of Mr Peter Wyness as a director (2 pages)
17 March 2011Appointment of Mr Peter Wyness as a director (2 pages)
15 March 2011Termination of appointment of Annette Murray as a director (1 page)
15 March 2011Termination of appointment of Annette Murray as a director (1 page)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
10 September 2010Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages)
10 September 2010Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages)
10 September 2010Termination of appointment of John Dixon as a director (1 page)
10 September 2010Secretary's details changed for Town & City Secretaries Limited on 1 June 2010 (2 pages)
10 September 2010Termination of appointment of John Dixon as a director (1 page)
8 June 2010Registered office address changed from 4Th Floor Northgate House St. Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 4Th Floor Northgate House St. Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 4Th Floor Northgate House St. Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (2 pages)
20 May 2010Annual return made up to 29 April 2010 (10 pages)
20 May 2010Annual return made up to 29 April 2010 (10 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
1 March 2010Appointment of Annette Kay Murray as a director (2 pages)
1 March 2010Appointment of Annette Kay Murray as a director (2 pages)
11 February 2010Appointment of Charles Keith Stuart as a director (3 pages)
11 February 2010Appointment of Charles Keith Stuart as a director (3 pages)
10 February 2010Appointment of Steven Frederick Lincoln as a director (3 pages)
10 February 2010Appointment of Steven Frederick Lincoln as a director (3 pages)
6 November 2009Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ED on 6 November 2009 (2 pages)
14 September 2009Secretary appointed town & city secretaries LIMITED (2 pages)
14 September 2009Secretary appointed town & city secretaries LIMITED (2 pages)
8 September 2009Appointment terminated secretary kingston property services LIMITED (1 page)
8 September 2009Appointment terminated secretary kingston property services LIMITED (1 page)
3 July 2009Annual return made up to 29/06/09 (2 pages)
3 July 2009Registered office changed on 03/07/2009 from beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ED (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ED (1 page)
3 July 2009Annual return made up to 29/06/09 (2 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Location of debenture register (1 page)
25 June 2009Appointment terminated director patricia clark (1 page)
25 June 2009Appointment terminated director patricia clark (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 June 2008Annual return made up to 29/06/08 (3 pages)
30 June 2008Annual return made up to 29/06/08 (3 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
3 July 2007Annual return made up to 29/06/07 (2 pages)
3 July 2007Annual return made up to 29/06/07 (2 pages)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 July 2006Annual return made up to 29/06/06 (2 pages)
4 July 2006Annual return made up to 29/06/06 (2 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
29 June 2005Annual return made up to 29/06/05 (4 pages)
29 June 2005Annual return made up to 29/06/05 (4 pages)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
14 July 2004Annual return made up to 29/06/04 (4 pages)
14 July 2004Annual return made up to 29/06/04 (4 pages)
21 June 2004Accounts for a dormant company made up to 29 June 2003 (1 page)
21 June 2004Accounts for a dormant company made up to 29 June 2003 (1 page)
11 May 2004Registered office changed on 11/05/04 from: teamvale house queensway south team valley gateshead tyne & wear NE11 0SD (1 page)
11 May 2004Registered office changed on 11/05/04 from: teamvale house queensway south team valley gateshead tyne & wear NE11 0SD (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
23 July 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 2003Annual return made up to 29/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 2002Incorporation (25 pages)
29 June 2002Incorporation (25 pages)