This company is commonly known as 38 Ashley Road Management Company Limited. The company was founded 21 years ago and was given the registration number 04569069. The firm's registered office is in . You can find them at 38 Ashley Road, London, , . This company's SIC code is 55900 - Other accommodation.
Name | : | 38 ASHLEY ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04569069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Ashley Road, London, N19 3AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steen Farm, West End, Wickwar, Wotton-Under-Edge, United Kingdom, GL12 8LB | Secretary | 31 October 2009 | Active |
38, Ashley Road, London, England, N19 3AF | Director | 10 July 2014 | Active |
Flat 1, 38 Ashley Road, Crouch End, London, England, N19 3AF | Director | 04 July 2016 | Active |
Steen Farm, West End Wickwar, Wooton Under Edge, GL12 8LB | Director | 27 February 2003 | Active |
Top Floor Flat 38 Ashley Road, London, N19 3AF | Secretary | 27 February 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 22 October 2002 | Active |
8, Hazel Grove, Winchester, United Kingdom, SO22 4PQ | Secretary | 05 June 2004 | Active |
38 Ashley Road, London, N19 3AF | Director | 29 November 2009 | Active |
Flat 1, 38 Ashley Road, London, N19 3AF | Director | 26 January 2007 | Active |
38a Ashley Road, London, N19 3AF | Director | 27 February 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 22 October 2002 | Active |
8, Hazel Grove, Winchester, United Kingdom, SO22 4PQ | Director | 03 April 2007 | Active |
Ms Hannah Alberman | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Address | : | 38 Ashley Road, N19 3AF |
Nature of control | : |
|
Mr David Mark Alberman | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Ashley Road, London, England, N19 3AF |
Nature of control | : |
|
Dr Andrew John Galloway | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Steen Farm, West End, Wotton-Under-Edge, England, GL12 8LB |
Nature of control | : |
|
Mr Massimo Andrea Amoruso | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 38, Ashley Road, London, England, N19 3AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.