Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED
Company Information for

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED

C/O EDGE PROPERTY MANAGEMENT LTD, STILTZ BUILDING LEDSON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, MANCHESTER, M23 9GP,
Company Registration Number
02395998
Private Limited Company
Active

Company Overview

About Ashley Court (heaton Moor) Management Company Ltd
ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED was founded on 1989-06-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Ashley Court (heaton Moor) Management Company Limited is a Private Limited Company registered in ENGLAND 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 COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O EDGE PROPERTY MANAGEMENT LTD, STILTZ BUILDING LEDSON ROAD
ROUNDTHORN INDUSTRIAL ESTATE
MANCHESTER
M23 9GP
Other companies in WA15
 
Filing Information
Company Number 02395998
Company ID Number 02395998
Date formed 1989-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 04:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY 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 ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROGER DEAN & COMPANY LIMITED
Company Secretary 2015-08-01
NICHOLAS LOVIBOND
Director 2017-11-06
HENRY WILSON WALKER
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD CROSS
Director 2005-07-26 2016-11-08
NICHOLAS LOVIBOND
Director 2005-07-26 2016-01-21
ROGER WILLIAM DEAN
Company Secretary 2008-01-01 2015-08-01
MARGARET ANN CROSSWAITE
Director 2004-05-19 2014-11-11
JON GOULD
Director 2010-03-03 2010-07-01
ELIZABETH CLAIRE HOLT
Director 1998-04-24 2010-01-28
WILLIAM BROOK
Director 2004-05-19 2008-01-01
MAIN AND MAIN DEVELOPMENTS LIMITED
Company Secretary 2004-01-29 2007-12-31
MARY HILL
Director 2004-05-19 2007-12-31
SAMANTHA JANE LINDSAY
Director 2002-05-29 2006-06-30
LESLIE MCCLEAN
Company Secretary 1998-09-28 2004-04-30
ALAN THOMAS WHITEHURST
Company Secretary 1998-08-03 1998-09-28
GERALD BOLTON
Company Secretary 1991-07-31 1998-08-03
NEIL GRIFFITHS
Director 1993-07-30 1998-03-01
SHEILA GREEN
Director 1991-07-31 1993-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DEAN & COMPANY LIMITED EVERETT COURT MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 2010-08-19 Active
ROGER DEAN & COMPANY LIMITED SANTARANCH LIMITED Company Secretary 2015-08-01 CURRENT 1982-11-17 Active
ROGER DEAN & COMPANY LIMITED STRUAN COURT MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 1983-07-15 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
2023-12-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-19APPOINTMENT TERMINATED, DIRECTOR PAMELA DEWHIRST
2022-08-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18AP01DIRECTOR APPOINTED MR NICHOLAS LOVIBOND
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM Un Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
2022-01-28Termination of appointment of Roger W. Dean & Company Limited on 2021-10-31
2022-01-28Appointment of Edge Property Management Ltd as company secretary on 2021-11-01
2022-01-28AP04Appointment of Edge Property Management Ltd as company secretary on 2021-11-01
2022-01-28TM02Termination of appointment of Roger W. Dean & Company Limited on 2021-10-31
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
2021-10-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-06-10AP01DIRECTOR APPOINTED MS RACHEL ELIZABETH MCQUADE
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MAGARET ANN CROSSWAITE
2021-02-10AP01DIRECTOR APPOINTED MS MAGARET ANN CROSSWAITE
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILSON WALKER
2020-10-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVIBOND
2019-09-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-09-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR NICHOLAS LOVIBOND
2017-10-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD CROSS
2016-08-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOVIBOND
2015-11-18AP01DIRECTOR APPOINTED MR HENRY WILSON WALKER
2015-10-16AP04Appointment of Roger Dean & Company Limited as company secretary on 2015-08-01
2015-10-16TM02Termination of appointment of Roger William Dean on 2015-08-01
2015-08-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN CROSSWAITE
2014-10-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2013-10-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0130/07/13 ANNUAL RETURN FULL LIST
2012-10-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0130/07/12 ANNUAL RETURN FULL LIST
2011-09-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0130/07/11 ANNUAL RETURN FULL LIST
2011-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER WILLIAM DEAN on 2010-10-01
2010-08-26AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30AR0130/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOVIBOND / 30/07/2010
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JON GOULD
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN CROSSWAITE / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD CROSS / 30/07/2010
2010-03-12AP01DIRECTOR APPOINTED MR JON GOULD
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOLT
2010-02-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BROOK
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bSECRETARY RESIGNED
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 252A FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3QD
2008-01-04288aNEW SECRETARY APPOINTED
2007-08-15363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-05288bDIRECTOR RESIGNED
2006-08-18363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-26288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-08-11363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-15288bDIRECTOR RESIGNED
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-10288bSECRETARY RESIGNED
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: ASHLEY COURT FLAT 6 132-134 HEATON MOOR ROAD HEATON MOOR STOCKPORT SK4 4JY
2003-07-25363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-22363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/00
2000-08-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1999-08-18363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-16288aNEW SECRETARY APPOINTED
1998-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/98
1998-09-15363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-09-01288aNEW SECRETARY APPOINTED
1998-09-01288aNEW DIRECTOR APPOINTED
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1994-07-25Return made up to 31/07/94; no change of members
1994-01-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/93
1993-09-01Director resigned;new director appointed
1993-09-01Return made up to 31/07/93; full list of members
1993-04-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/92
1992-07-31Return made up to 31/07/92; no change of members
1991-09-17Director resigned
1991-09-17Return made up to 31/07/91; no change of members
1991-09-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91
1991-05-02Accounting reference date shortened from 31/08 to 30/06
1990-08-03New director appointed
1990-08-03Return made up to 31/07/90; full list of members
1990-08-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/90
1989-10-04Wd 27/09/89 ad 11/09/89--------- si 6@1=6 ic 2/8
1989-09-28Accounting reference date notified as 31/08
1989-09-28Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-08-03Registered office changed on 03/08/89 from:\197-199 city road london EC1V 1JN
1989-08-03Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-06-16New incorporation
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 ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY 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 COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2022-06-30

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 COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY 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 ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY 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 COURT (HEATON MOOR) MANAGEMENT COMPANY 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 COURT (HEATON MOOR) MANAGEMENT COMPANY 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.