This company is commonly known as Ashgill Management Company Limited. The company was founded 40 years ago and was given the registration number 01783435. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ashgill Clayton Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ASHGILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01783435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashgill Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Ashgill, Clayton Road, Newcastle, NE2 1TL | Secretary | 14 June 2002 | Active |
Flat 1 Ashgill House, Clayton Road, Newcastle Upon Tyne, NE2 1TL | Director | 01 July 2006 | Active |
3 Ashgill House, 46 Towers Avenue, Newcastle Upon Tyne, United Kingdom, NE2 1TL | Director | 30 September 2023 | Active |
Flat 2 Ashgill House Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL | Director | 25 May 1997 | Active |
3 Ashgill House, Clayton Road, Newcastle Upon Tyne, NE2 1TL | Secretary | 09 January 2000 | Active |
Flat One, Ashgill House, Clayton Road, NE2 1TL | Secretary | 21 August 1992 | Active |
Ashgill Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL | Secretary | - | Active |
Flat 3 Ashgill House Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL | Director | 25 May 1997 | Active |
3 Ashgill House, Clayton Road, Newcastle Upon Tyne, NE2 1TL | Director | 09 January 2000 | Active |
Flat One, Ashgill House, Clayton Road, NE2 1TL | Director | 21 August 1992 | Active |
Flat 2 Ashgill House, Jesmond, Newcastle Upon Tyne, NE2 1TL | Director | 05 July 1993 | Active |
Flat 2 Ashgill House, Clayton Road, Jesmond, NE2 1TL | Director | 18 August 1992 | Active |
1 Ashgill House, Clayton Road, Newcastle Upon Tyne, NE2 1TL | Director | 06 January 2006 | Active |
3 Ashgill, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL | Director | 08 June 2002 | Active |
Ashgill Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL | Director | - | Active |
Flat 1 Ashgill House, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL | Director | 20 September 2002 | Active |
49 Fern Avenue, Jesmond, NE2 2QU | Director | - | Active |
Mr Christopher Rouse | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Ashgill House, Clayton Road, Newcastle Upon Tyne, United Kingdom, NE2 1TL |
Nature of control | : |
|
Mr Philip David Yates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, Towers Avenue, Newcastle Upon Tyne, United Kingdom, NE2 3QE |
Nature of control | : |
|
Ms Jacqueline Anne Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Ashgill House, Clayton Road, Newcastle Upon Tyne, United Kingdom, NE2 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Officers | Appoint person director company with name date. | Download |
2023-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-10 | Officers | Change person director company with change date. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.