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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Ashfield Court, Ashfield Road, Urmston, Manchester, England, M41 9AW | Secretary | 01 April 2021 | Active |
4 Ashfield Court, Ashfield Road, Urmston, Manchester, England, M41 9AW | Director | 01 April 2021 | Active |
Flat 6, 2 Ashfield Road, Urmston, M41 9AW | Secretary | - | Active |
4 Ashfield Court, Ashfield Road, Urmston, Manchester, England, M41 9AW | Secretary | 01 September 2017 | Active |
Flat 3 Ashfield Court, 2 Ashfield Road, Urmston, Manchester, M41 9AW | Secretary | 08 January 2001 | Active |
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 | Director | 01 September 2017 | Active |
Flat 1 2 Ashfield Road, Urmston, Manchester, M41 9AW | Director | 17 October 1996 | Active |
Flat 5 Ashfield Court, 2 Ashfield Road, Urmston, M41 9AW | Director | 10 October 2005 | Active |
Flat 5 No 2 Ashfield Road, Urmston, Manchester, M41 9AW | Director | 10 March 1995 | Active |
Flat 3 Ashfield Court, 2 Ashfield Road, Urmston, Manchester, M41 9AW | Director | 08 January 2001 | Active |
30 Tewkesbury Avenue, Urmston, Manchester, M41 0RJ | Director | 02 August 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Appoint person secretary company with name date. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.