This company is commonly known as Ashley Gardens Management Company Limited. The company was founded 26 years ago and was given the registration number 03404692. The firm's registered office is in LONDON. You can find them at Tuckerman Management Limited, 40 Great Smith Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ASHLEY GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03404692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tuckerman Management Limited, 40 Great Smith Street, London, England, SW1P 3BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 192-198 Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Corporate Secretary | 01 September 2022 | Active |
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Director | 09 December 2021 | Active |
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Director | 05 January 2015 | Active |
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Director | 14 September 2011 | Active |
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Director | 15 May 2002 | Active |
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Director | 06 March 2008 | Active |
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Director | 25 November 2020 | Active |
Flat 31 192 Emery Hill Street, London, SW1P 1PN | Secretary | 02 August 2007 | Active |
Flat 11 192 Emery Hill Street, London, SW1P 1PN | Secretary | 06 December 2007 | Active |
6 Fleming Close, Farnborough, GU14 8BT | Secretary | 17 July 1997 | Active |
Flat 10, 192 Emery Hill Street, London, SW1P 1PN | Secretary | 14 October 2008 | Active |
Beechwood House Slade End, Brightwell Cum Sotwell, Wallingford, OX10 0RD | Secretary | 20 June 2001 | Active |
22 Springlines, Wanborough, Swindon, SN4 0ES | Secretary | 01 December 2000 | Active |
10 Broomfield Gate, Slough, SL2 1HH | Secretary | 26 October 1998 | Active |
Queens Hill, Ridgemount Road, Ascot, England, SL5 9RS | Secretary | 15 June 2014 | Active |
Flat 24, Emery Hill Street, London, England, SW1P 1PN | Secretary | 06 May 2013 | Active |
40, Great Smith Street, London, England, SW1P 3BU | Corporate Secretary | 27 March 2018 | Active |
Flat 31 192 Emery Hill Street, London, SW1P 1PN | Director | 06 December 2007 | Active |
Flat 11, 192 Emery Hill Street, London, SW1P 1PN | Director | 10 April 2005 | Active |
Flat 11 192 Emery Hill Street, London, SW1P 1PN | Director | 06 December 2007 | Active |
Flat 11 192 Emery Hill Street, London, SW1P 1PN | Director | 22 May 2003 | Active |
6 Fleming Close, Farnborough, GU14 8BT | Director | 26 October 1998 | Active |
Flat 13 192 Emery Hill Street, London, SW1P 1PN | Director | 12 December 2006 | Active |
Flat 10 192, Emery Hill Street, London, SW1P 1PN | Director | 07 May 2008 | Active |
Apartment 6 Ashley Gardens, 192 Emeryhill Street, London, SW1P 1PN | Director | 01 December 2000 | Active |
Glebe House, Kennel Lane, Windlesham, GU20 6AA | Director | 05 May 2009 | Active |
Flat 21 56 Vincent Square, London, SW1P 2NE | Director | 01 December 2000 | Active |
Flat 10, 192 Emery Hill Street, London, SW1P 1PN | Director | 20 January 2004 | Active |
Old Tiles, Nepcote, Findon, BN14 0SO | Director | 20 June 2001 | Active |
Flat 7, 192 Emery Hill Street, London, SW1P 1PN | Director | 06 December 2007 | Active |
Flat 21, 192 Emery Hill St, London, SW1P 1PN | Director | 01 December 2000 | Active |
Apartment 7, 192 Emery Hill Street, London, SW1P 1PN | Director | 04 December 2002 | Active |
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT | Director | 17 July 1997 | Active |
Flat 24, 192 Emery Hill Street, London, England, SW1P 1PN | Director | 14 September 2011 | Active |
3 Glebe Road, Cogenhoe, Northampton, NN7 1NR | Director | 17 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Officers | Termination secretary company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.