This company is commonly known as Ash Court (balsall Common) Management Company Limited. The company was founded 21 years ago and was given the registration number 04574815. The firm's registered office is in MERRY HILL. You can find them at Unit 2 Shaw House, Wychbury Court, Merry Hill, . This company's SIC code is 98000 - Residents property management.
Name | : | ASH COURT (BALSALL COMMON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04574815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Shaw House, Wychbury Court, Merry Hill, England, DY5 1TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Shaw House, Two Woods Lane, Brierley Hill, England, DY5 1TA | Corporate Secretary | 01 September 2016 | Active |
Unit 2, Shaw House, Wychbury Court, Merry Hill, England, DY5 1TA | Director | 16 July 2019 | Active |
Unit 2, Shaw House, Wychbury Court, Merry Hill, England, DY5 1TA | Director | 25 September 2019 | Active |
Unit 2, Shaw House, Wychbury Court, Merry Hill, England, DY5 1TA | Director | 30 July 2021 | Active |
The Moat Barn, Glasshouse Lane, Packwood, B94 6PU | Secretary | 28 October 2002 | Active |
15 Parkside, Maidenhead, SL6 6JP | Secretary | 14 July 2005 | Active |
5 Ash Court, 668 Kenilworth Road Balsall Common, Coventry, CV7 7JF | Director | 14 July 2005 | Active |
6 Stamford Croft, Solihull, B91 3FS | Director | 28 October 2002 | Active |
15, Rushton Close, Balsall Common, Coventry, England, CV7 7PA | Director | 14 July 2005 | Active |
15 Parkside, Maidenhead, SL6 6JP | Director | 14 July 2005 | Active |
48, Sanderling View, 1 Barassie Street, Troon, Scotland, KA10 6LU | Director | 14 July 2005 | Active |
712, Kenilworth Road, Balsall Common, Coventry, England, CV7 7HD | Director | 01 March 2013 | Active |
6 Ash Court, 668 Kenilworth Road Balsall Common, Coventry, CV7 7JF | Director | 14 July 2005 | Active |
Rhys Mainwaring | ||
Notified on | : | 19 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Shaw House, Merry Hill, England, DY5 1TA |
Nature of control | : |
|
Geoffrey Groom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Parkside, Maidenhead, England, SL6 6JP |
Nature of control | : |
|
Vivienne Mary Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | 712, Kenilworth Road, Coventry, CV7 7HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-27 | Officers | Termination secretary company with name termination date. | Download |
2017-10-27 | Address | Change registered office address company with date old address new address. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.