UKBizDB.co.uk

ASHFIELD ROAD MANAGEMENT (URMSTON) LIMITED

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

This company is commonly known as Ashfield Road Management (urmston) Limited. The company was founded 35 years ago and was given the registration number 02321426. The firm's registered office is in MANCHESTER. You can find them at Flat 1, Ashfield Court Ashfield Road, Urmston, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASHFIELD ROAD MANAGEMENT (URMSTON) LIMITED
Company Number:02321426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, Ashfield Court Ashfield Road, Urmston, Manchester, England, M41 9AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ashfield Court, Ashfield Road, Urmston, Manchester, England, M41 9AW

Secretary01 April 2021Active
4 Ashfield Court, Ashfield Road, Urmston, Manchester, England, M41 9AW

Director01 April 2021Active
Flat 6, 2 Ashfield Road, Urmston, M41 9AW

Secretary-Active
4 Ashfield Court, Ashfield Road, Urmston, Manchester, England, M41 9AW

Secretary01 September 2017Active
Flat 3 Ashfield Court, 2 Ashfield Road, Urmston, Manchester, M41 9AW

Secretary08 January 2001Active
Flat 1 No 2 Ashfield Road Urmston, Manchester, M41 9AW

Director-Active
Flat 6, 2 Ashfield Road, Urmston, M41 9AW

Director-Active
Flat 1 Ashfield Court, Ashfield Road, Urmston, Manchester, England, M41 9AW

Director01 September 2017Active
Flat 1 2 Ashfield Road, Urmston, Manchester, M41 9AW

Director17 October 1996Active
Flat 5 Ashfield Court, 2 Ashfield Road, Urmston, M41 9AW

Director10 October 2005Active
Flat 5 No 2 Ashfield Road, Urmston, Manchester, M41 9AW

Director10 March 1995Active
Flat 3 Ashfield Court, 2 Ashfield Road, Urmston, Manchester, M41 9AW

Director08 January 2001Active
30 Tewkesbury Avenue, Urmston, Manchester, M41 0RJ

Director02 August 1995Active

People with Significant Control

Mr Steven Howard Barry
Notified on:01 April 2021
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:4, Ashfield Road, Manchester, England, M41 9AW
Nature of control:
  • Significant influence or control
Mrs Iris Hanrahan
Notified on:25 January 2018
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Flat 1 Ashfield Court, Ashfield Road, Manchester, England, M41 9AW
Nature of control:
  • Significant influence or control as firm

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
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.