UKBizDB.co.uk

ASHGILL MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Ashgill Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Ashgill, Clayton Road, Newcastle, NE2 1TL

Secretary14 June 2002Active
Flat 1 Ashgill House, Clayton Road, Newcastle Upon Tyne, NE2 1TL

Director01 July 2006Active
3 Ashgill House, 46 Towers Avenue, Newcastle Upon Tyne, United Kingdom, NE2 1TL

Director30 September 2023Active
Flat 2 Ashgill House Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL

Director25 May 1997Active
3 Ashgill House, Clayton Road, Newcastle Upon Tyne, NE2 1TL

Secretary09 January 2000Active
Flat One, Ashgill House, Clayton Road, NE2 1TL

Secretary21 August 1992Active
Ashgill Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL

Secretary-Active
Flat 3 Ashgill House Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL

Director25 May 1997Active
3 Ashgill House, Clayton Road, Newcastle Upon Tyne, NE2 1TL

Director09 January 2000Active
Flat One, Ashgill House, Clayton Road, NE2 1TL

Director21 August 1992Active
Flat 2 Ashgill House, Jesmond, Newcastle Upon Tyne, NE2 1TL

Director05 July 1993Active
Flat 2 Ashgill House, Clayton Road, Jesmond, NE2 1TL

Director18 August 1992Active
1 Ashgill House, Clayton Road, Newcastle Upon Tyne, NE2 1TL

Director06 January 2006Active
3 Ashgill, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL

Director08 June 2002Active
Ashgill Clayton Road, Jesmond, Newcastle Upon Tyne, NE2 1TL

Director-Active
Flat 1 Ashgill House, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL

Director20 September 2002Active
49 Fern Avenue, Jesmond, NE2 2QU

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Officers

Appoint person director company with name date.

Download
2023-09-30Persons with significant control

Notification of a person with significant control.

Download
2023-09-30Persons with significant control

Notification of a person with significant control.

Download
2023-09-30Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-06-10Officers

Change person director company with change date.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2022-01-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type dormant.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.