UKBizDB.co.uk

38 ASHLEY ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:38 Ashley Road, London, N19 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steen Farm, West End, Wickwar, Wotton-Under-Edge, United Kingdom, GL12 8LB

Secretary31 October 2009Active
38, Ashley Road, London, England, N19 3AF

Director10 July 2014Active
Flat 1, 38 Ashley Road, Crouch End, London, England, N19 3AF

Director04 July 2016Active
Steen Farm, West End Wickwar, Wooton Under Edge, GL12 8LB

Director27 February 2003Active
Top Floor Flat 38 Ashley Road, London, N19 3AF

Secretary27 February 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 October 2002Active
8, Hazel Grove, Winchester, United Kingdom, SO22 4PQ

Secretary05 June 2004Active
38 Ashley Road, London, N19 3AF

Director29 November 2009Active
Flat 1, 38 Ashley Road, London, N19 3AF

Director26 January 2007Active
38a Ashley Road, London, N19 3AF

Director27 February 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director22 October 2002Active
8, Hazel Grove, Winchester, United Kingdom, SO22 4PQ

Director03 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.