Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED
Company Information for

ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED

40 HOWARD ROAD, CLARENDON PARK, LEICESTER, LE2 1XG,
Company Registration Number
01604819
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashleigh Gardens (property) Management Co. Ltd
ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED was founded on 1981-12-17 and has its registered office in Leicester. The organisation's status is listed as "Active". Ashleigh Gardens (property) Management Co. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED
 
Legal Registered Office
40 HOWARD ROAD
CLARENDON PARK
LEICESTER
LE2 1XG
Other companies in B3
 
Filing Information
Company Number 01604819
Company ID Number 01604819
Date formed 1981-12-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. 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.

Company Officers of ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
BUTLIN PROPERTY SERVICES
Company Secretary 2017-09-15
GARY COMPTON
Director 2016-10-20
PATRICIA MAUREEN HAWKINS
Director 1995-06-27
LOUISE JUNE INGRAM
Director 2009-06-01
FRANCIS WILLIAM RUSSELL
Director 2010-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BUTLIN
Company Secretary 2016-09-10 2018-05-03
NEIL MOON
Director 2007-10-03 2018-02-03
JOHN CHARLES COXALL
Director 2009-06-01 2017-06-14
JOHN PETER KENNETH GLAZIER
Director 2011-06-27 2016-10-20
CPBIGWOOD MANAGEMENT LLP
Company Secretary 2014-04-25 2016-09-10
IVAN LLOYD
Company Secretary 2008-03-01 2014-04-25
JAMES WILLIAM HAYNES
Director 2002-05-09 2013-07-22
DUNCAN ANDREW ROBERTSON
Director 2008-06-23 2009-11-02
BARRIE MALCOLM BIVEN
Director 2004-06-24 2009-10-22
RICHARD MARK COX
Director 2001-06-27 2009-10-22
ELISABETH MICHELLE MANNING
Director 2008-01-22 2009-10-22
ELISABETH MICHELLE MANNING
Company Secretary 2008-01-22 2008-12-01
JUDITH SMITH
Company Secretary 1995-06-27 2008-03-01
GRAHAM JOHN HOWARD
Director 2001-08-14 2007-10-02
JUDITH SMITH
Director 1992-10-31 2007-06-30
GAYNER CLARKSON
Director 1993-07-29 2006-04-07
ANTHONY WOOLLEY
Director 1998-01-03 2005-06-09
GEORGE AGAMI
Director 1998-09-28 2004-12-06
FRANCIS WILLIAM RUSSELL
Director 1997-06-16 2001-08-14
GUY CLOSS
Director 1996-06-27 1999-09-13
KATHRYN LESLEY CRANE
Director 1995-06-27 1997-06-04
ANN KERSWELL
Director 1996-06-27 1997-04-01
ERIC COATES
Director 1992-10-31 1996-06-27
GRAHAM TOBIN
Director 1992-10-31 1996-06-27
RAYMOND GEE
Director 1993-10-31 1996-01-30
LINDA HAIGH
Company Secretary 1993-03-17 1995-06-27
LINDA HAIGH
Director 1992-10-31 1995-06-27
SARA LAW
Director 1992-10-31 1994-05-27
RICHARD MARK HOUGH
Director 1992-10-31 1993-07-29
SUNIL IYER
Company Secretary 1992-10-31 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUTLIN PROPERTY SERVICES BEAUCHAMP WALK MANAGEMENT LIMITED Company Secretary 2017-09-20 CURRENT 2013-12-20 Active
BUTLIN PROPERTY SERVICES FIVE LAMPS HOUSE LIMITED Company Secretary 2017-09-18 CURRENT 2000-01-31 Active
BUTLIN PROPERTY SERVICES LAMBKIN CLOSE (QUORN) MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2010-10-19 Active
BUTLIN PROPERTY SERVICES WESTSIDE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2003-12-19 Active
BUTLIN PROPERTY SERVICES PRINCESS ROAD MANAGEMENT LIMITED Company Secretary 2017-09-18 CURRENT 2006-03-13 Active
BUTLIN PROPERTY SERVICES RIVERDALE (SYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2007-03-14 Active
BUTLIN PROPERTY SERVICES SALISBURY HOUSE MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 2008-01-24 Active
BUTLIN PROPERTY SERVICES LEICESTER EXCHANGE BUILDINGS MANAGEMENT CO. LIMITED Company Secretary 2017-09-18 CURRENT 2003-06-08 Active
BUTLIN PROPERTY SERVICES EPWORTH COURT MANAGEMENT COMPANY LTD Company Secretary 2017-09-18 CURRENT 2006-12-06 Active
BUTLIN PROPERTY SERVICES SYCAMORES MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1974-03-12 Active
BUTLIN PROPERTY SERVICES PENNEY LANE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-09-18 CURRENT 1983-06-01 Active
BUTLIN PROPERTY SERVICES STONESBY COURT (LEICESTER) LIMITED Company Secretary 2017-09-18 CURRENT 1985-04-25 Active
BUTLIN PROPERTY SERVICES EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2000-02-08 Active
BUTLIN PROPERTY SERVICES WESTPOINT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-18 CURRENT 2002-09-18 Active
BUTLIN PROPERTY SERVICES CLARENDON PARK ROAD MANAGEMENT COMPANY 2003 LIMITED Company Secretary 2017-09-15 CURRENT 2003-01-07 Active
BUTLIN PROPERTY SERVICES ALBERT COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CALBRI COURT LIMITED Company Secretary 2017-09-15 CURRENT 1988-05-12 Active
BUTLIN PROPERTY SERVICES ELMFIELD GARDENS LIMITED Company Secretary 2017-09-15 CURRENT 1974-07-31 Active
BUTLIN PROPERTY SERVICES EDWARD COURT (2003 MANAGEMENT) LIMITED Company Secretary 2017-09-15 CURRENT 2002-12-10 Active
BUTLIN PROPERTY SERVICES CUMBERHILLS FARM (DUFFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-11-15 Active
BUTLIN PROPERTY SERVICES CHENEY HIGH STREET RTM COMPANY LTD Company Secretary 2017-09-15 CURRENT 2010-05-06 Active
BUTLIN PROPERTY SERVICES MEVELL HOUSE MANAGEMENT LIMITED Company Secretary 2017-09-15 CURRENT 1993-06-17 Active
BUTLIN PROPERTY SERVICES THE BROOKLANDS (LITTLE BOWDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2005-08-05 Active
BUTLIN PROPERTY SERVICES THE COTTON MILL (LEICESTER) RTM COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-10-20 Active
BUTLIN PROPERTY SERVICES ALEXANDRA HOUSE (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1986-11-28 Active
BUTLIN PROPERTY SERVICES AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED Company Secretary 2017-09-15 CURRENT 1982-06-25 Active
BUTLIN PROPERTY SERVICES CARISBROOKE COURT LIMITED Company Secretary 2017-09-15 CURRENT 1985-08-28 Active
BUTLIN PROPERTY SERVICES CHARLES COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 1988-04-15 Active
BUTLIN PROPERTY SERVICES COLTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2010-11-03 Active
BUTLIN PROPERTY SERVICES ASCOT PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2008-11-20 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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JACOB WILLIAM MANNING
2024-01-31DIRECTOR APPOINTED MRS JULIA ANN KOWAL
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-29APPOINTMENT TERMINATED, DIRECTOR GARY COMPTON
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03TM02Termination of appointment of Peter William Butlin on 2018-05-03
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MOON
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-15AP04Appointment of Butlin Property Services as company secretary on 2017-09-15
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES COXALL
2017-02-22AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MR GARY COMPTON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER KENNETH GLAZIER
2016-09-23CH01Director's details changed for Louise June Whitehead on 2016-09-01
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 45 Summer Row Birmingham West Midlands B3 1JJ
2016-09-23AP03Appointment of Mr Peter William Butlin as company secretary on 2016-09-10
2016-09-23TM02Termination of appointment of Cpbigwood Management Llp on 2016-09-10
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JUNE WHITEHEAD / 21/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM RUSSELL / 21/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MOON / 21/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAUREEN HAWKINS / 21/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER KENNETH GLAZIER / 21/10/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES COXALL / 21/10/2014
2014-04-25AP04CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY IVAN LLOYD
2013-10-31AR0131/10/13 NO MEMBER LIST
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAYNES
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN LLOYD / 17/05/2013
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM BROOKLYN HOUSE 44 BROOK STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RG
2012-11-08AR0131/10/12 NO MEMBER LIST
2012-07-13AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-21AR0131/10/11 NO MEMBER LIST
2011-07-27AP01DIRECTOR APPOINTED JOHN PETER KENNETH GLAZIER
2011-07-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-24AR0131/10/10 NO MEMBER LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MANNING
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COX
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BIVEN
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AP01DIRECTOR APPOINTED FRANCIS WILLIAM RUSSELL
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBERTSON
2009-11-17AR0131/10/09 NO MEMBER LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JUNE WHITEHEAD / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW ROBERTSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MOON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MICHELLE MANNING / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HAYNES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAUREEN HAWKINS / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES COXALL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK COX / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BARRIE MALCOLM BIVEN / 17/11/2009
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM SHIRE HOUSE 4 LONG STREET STONEY STANTON LEICESTERSHIRE LE9 4DQ
2009-06-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16288aDIRECTOR APPOINTED JOHN CHARLES COXALL
2009-06-16288aDIRECTOR APPOINTED LOUISE JUNE WHITEHEAD
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY ELISABETH MANNING
2008-12-15363aANNUAL RETURN MADE UP TO 31/10/08
2008-10-31288aDIRECTOR APPOINTED DUNCAN ANDREW ROBERTSON
2008-06-10288aDIRECTOR AND SECRETARY APPOINTED ELISABETH MICHELLE MANNING
2008-06-10288aDIRECTOR APPOINTED NEIL MOON
2008-04-28288aSECRETARY APPOINTED IVAN LLOYD
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY JUDITH SMITH
2008-01-11363aANNUAL RETURN MADE UP TO 31/10/07
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288bDIRECTOR RESIGNED
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-11288bDIRECTOR RESIGNED
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sANNUAL RETURN MADE UP TO 31/10/06
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-24363sANNUAL RETURN MADE UP TO 31/10/05
2005-08-08288bDIRECTOR RESIGNED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-24363sANNUAL RETURN MADE UP TO 31/10/04
2004-09-02288aNEW DIRECTOR APPOINTED
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-01363sANNUAL RETURN MADE UP TO 31/10/03
2002-11-26363sANNUAL RETURN MADE UP TO 31/10/02
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
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 ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. 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 ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. 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 ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. 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 ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. 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 ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. 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.