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

ASHLEY CLINTON MANOR LIMITED

36 ST THOMAS STREET, LYMINGTON, HAMPSHIRE, SO41 9NE,
Company Registration Number
00729020
Private Limited Company
Active

Company Overview

About Ashley Clinton Manor Ltd
ASHLEY CLINTON MANOR LIMITED was founded on 1962-07-05 and has its registered office in Lymington. The organisation's status is listed as "Active". Ashley Clinton Manor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHLEY CLINTON MANOR LIMITED
 
Legal Registered Office
36 ST THOMAS STREET
LYMINGTON
HAMPSHIRE
SO41 9NE
Other companies in BH25
 
Filing Information
Company Number 00729020
Company ID Number 00729020
Date formed 1962-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB410365928  
Last Datalog update: 2025-01-05 12:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY CLINTON MANOR LIMITED
The accountancy firm based at this address is PYATT & PYATT LIMITED
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.
Companies with same name ASHLEY CLINTON MANOR LIMITED
The following companies were found which have the same name as ASHLEY CLINTON MANOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLEY CLINTON MANOR HOLDINGS LIMITED ASHLEY CLINTON HOUSE ANGEL LANE NEW MILTON HAMPSHIRE BH25 5PT Active Company formed on the 2016-06-01

Company Officers of ASHLEY CLINTON MANOR LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ABRAHAM
Company Secretary 2016-07-08
SAMANTHA LOUISE ABRAHAM
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MAY OWEN
Company Secretary 2001-05-22 2016-07-08
LISA MAY OWEN
Director 2008-11-22 2016-07-08
DORIS MAY HAMILTON
Director 1990-12-31 2010-03-02
BASIL CARLESS STEBBINGS
Company Secretary 1990-12-31 2001-05-22
WILLIAM EDWARD HAMILTON
Director 1990-12-31 1998-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA LOUISE ABRAHAM ASHLEY CLINTON MANOR HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 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
2025-01-03CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-12-31Unaudited abridged accounts made up to 2023-03-31
2023-01-17CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-30Unaudited abridged accounts made up to 2022-03-31
2022-01-19CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-30Unaudited abridged accounts made up to 2021-03-31
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-01-15PSC05Change of details for Ashley Clinton Manor Holdings Limited as a person with significant control on 2018-06-06
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15AAMDAmended account small company full exemption
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP .90308
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA MAY OWEN
2016-08-16TM02Termination of appointment of Lisa May Owen on 2016-07-08
2016-08-16AP03Appointment of Mr Christopher Abraham as company secretary on 2016-07-08
2016-07-14MEM/ARTSARTICLES OF ASSOCIATION
2016-07-14RES01ADOPT ARTICLES 14/07/16
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007290200002
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007290200001
2016-03-14SH20Statement by Directors
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP .90308
2016-03-14SH19Statement of capital on 2016-03-14 GBP 0.90308
2016-03-14CAP-SSSolvency Statement dated 07/03/16
2016-03-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
  • Resolution adoption of articles
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08SH02SUB-DIVISION 07/03/16
2016-03-08SH02SUB-DIVISION 07/03/16
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0102/01/16 ANNUAL RETURN FULL LIST
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0102/01/15 ANNUAL RETURN FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM Ashley Clinton House Angel Lane New Milton Hampshire BH25 5PT
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0102/01/14 ANNUAL RETURN FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM THE GATEHOUSE WICK DRIVE NEW MILTON HAMPSHIRE BH25 6SJ
2013-01-02AR0102/01/13 FULL LIST
2013-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MAY OWEN / 02/01/2013
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MAY OWEN / 02/01/2013
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-03AR0102/01/12 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-05AR0102/01/11 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM THE GATEHOUSE WICK DRIVE NEW MILTON HAMPSHIRE BA25 6SJ
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DORIS HAMILTON
2010-06-15AP01DIRECTOR APPOINTED MRS SAMANTHA LOUISE ABRAHAM
2010-01-04AR0102/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MAY OWEN / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS MAY HAMILTON / 04/01/2010
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED LISA MAY OWEN
2008-01-14363sRETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ
2007-01-09363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-17ELRESS386 DISP APP AUDS 14/12/05
2006-01-17ELRESS366A DISP HOLDING AGM 14/12/05
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-12363aRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363aRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-07363aRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: NATIONAL WESTMINSTER BANK CHAMBERS 59 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JB
2002-01-27363aRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-17288bSECRETARY RESIGNED
2001-07-02288aNEW SECRETARY APPOINTED
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: CARLESS STEBBINGS AND CO FIFTH FLOOR HOPE HOUSE 45 GREAT PETER STREET LONDON SW1P 3LT
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-30363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-02SRES01ALTERARTICLES18/01/00
2000-01-17363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-12363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1999-01-12288bDIRECTOR RESIGNED
1998-12-30287REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 19 GOODGE STREET LONDON WIP 1FD
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-29363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-23363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-18363sRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
1995-10-17287REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 27 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BN
1995-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-17363sRETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ASHLEY CLINTON MANOR 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 ASHLEY CLINTON MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding METRO BANK PLC
2016-07-08 Outstanding METRO BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 119,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 ASHLEY CLINTON MANOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 15,492
Current Assets 2012-04-01 £ 15,492
Fixed Assets 2012-04-01 £ 280,733
Shareholder Funds 2012-04-01 £ 176,777
Tangible Fixed Assets 2012-04-01 £ 280,733

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHLEY CLINTON MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY CLINTON MANOR LIMITED
Trademarks
We have not found any records of ASHLEY CLINTON MANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY CLINTON MANOR 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 (68100 - Buying and selling of own real estate) as ASHLEY CLINTON MANOR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY CLINTON MANOR 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 ASHLEY CLINTON MANOR 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 ASHLEY CLINTON MANOR 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.