Company Information for ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
EAGLE TOWER, 1, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TA,
|
Company Registration Number
09816945
Private Limited Company
Active |
Company Name | |
---|---|
ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
EAGLE TOWER, 1 MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA | |
Company Number | 09816945 | |
---|---|---|
Company ID Number | 09816945 | |
Date formed | 2015-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 05/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 21:16:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NOCK DEIGHTON (1831) LTD. |
||
MALCOLM BRICE |
||
HENRY BUTLER |
||
MARGARET ROBERTS |
||
PETER TOMKINSON |
||
BRIAN WINSPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACKFIELD MILL RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1990-02-21 | Active | |
BEWICK COURT (COMPTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2002-04-29 | Active | |
ETRURIA VILLAGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2004-02-27 | Active | |
ABBEY GARDENS LUDLOW MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 2004-05-07 | Active | |
ST LEONARDS VIEW RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1985-09-24 | Active | |
WATERSIDE MANAGEMENT (NO 1) LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1991-10-21 | Active | |
ST. MARYS CLOSE (BRIDGNORTH) MANAGEMENT LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1982-03-26 | Active | |
NEUADD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-07 | CURRENT | 1983-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Matthews Block Management Ltd on 2024-01-31 | ||
REGISTERED OFFICE CHANGED ON 12/03/24 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NN England | ||
Director's details changed for Mr Michael Charles Jones on 2024-03-12 | ||
Director's details changed for Mrs Janet Brice on 2024-03-12 | ||
Director's details changed for Mr Henry James Butler on 2024-03-12 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
SECRETARY'S DETAILS CHNAGED FOR MATTHEWS BLOCK MANAGEMENT LTD on 2023-05-25 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/10/23 FROM 15 Lower Bridge Street Chester CH1 1RS England | ||
DIRECTOR APPOINTED MRS JANET BRICE | ||
DIRECTOR APPOINTED MR HENRY JAMES BUTLER | ||
DIRECTOR APPOINTED MR HENRY JAMES BUTLER | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN DORIS BUTLER | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN DORIS BUTLER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MARY LUTER | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Susan Butler on 2022-10-22 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN BUTLER | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES JONES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DAVID FAULKNER | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH SIMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MATTHEWS BLOCK MANAGEMENT LIMITED on 2020-09-15 | |
AP01 | DIRECTOR APPOINTED MS ANN ELIZABETH SIMPSON | |
CH01 | Director's details changed for Dennis Greenshill on 2020-05-04 | |
AP01 | DIRECTOR APPOINTED DENNIS GREENSHILL | |
AP01 | DIRECTOR APPOINTED MRS JANET MARY LUTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBERTS | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY BUTLER | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AP04 | Appointment of Matthews Block Management Limited as company secretary on 2018-09-11 | |
TM02 | Termination of appointment of Nock Deighton (1831) Ltd. on 2018-09-10 | |
AP04 | Appointment of Matthews Block Management Limited as company secretary on 2018-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/18 FROM C/O Nock Deighton (1831) Ltd 34-35 Whitburn Street Bridgnorth Shropshire WV16 4QN England | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BRICE | |
AP01 | DIRECTOR APPOINTED MR BRIAN WINSPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH JONES | |
AA01 | Current accounting period extended from 31/10/16 TO 31/03/17 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/16 FROM Ashfields Community Centre Ashfields Oakengates Telford TF2 6DT United Kingdom | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHFIELDS RESIDENTS MANAGEMENT COMPANY LIMITED are:
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. |