This company is commonly known as Ashley Grange (northenden) Management Company Limited. The company was founded 21 years ago and was given the registration number 04714040. The firm's registered office is in BURY. You can find them at 1 St. Marys Place, , Bury, . This company's SIC code is 98000 - Residents property management.
Name | : | ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04714040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. Marys Place, Bury, England, BL9 0DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. Marys Place, Bury, England, BL9 0DZ | Director | 08 August 2023 | Active |
1, St. Marys Place, Bury, England, BL9 0DZ | Director | 01 December 2009 | Active |
1, St. Marys Place, Bury, England, BL9 0DZ | Director | 08 August 2023 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Secretary | 02 April 2003 | Active |
3 Bucklow House, 50a Bronington Close, Manchester, M22 4YG | Secretary | 29 May 2007 | Active |
Richmond House, Heath Road, Hale, WA14 2XP | Corporate Secretary | 01 July 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 27 March 2003 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Secretary | 01 December 2013 | Active |
20a, Victoria Road, Hale, Altrincham, United Kingdom, WA15 9AD | Corporate Secretary | 01 July 2011 | Active |
5 Morley House, 50abronington Close, Manchester, M22 4YG | Director | 29 May 2007 | Active |
1 Bucklow House 50a Bronington Close, Northenden, M22 4YG | Director | 29 May 2007 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 27 March 2003 | Active |
1, St. Marys Place, Bury, England, BL9 0DZ | Director | 08 August 2023 | Active |
7 Rosehill, 50a Bronington Close, Northenden, Manchester, United Kingdom, M22 4YG | Director | 16 June 2023 | Active |
3 Styal House 50a Bronington Close, Northenden, Manchester, M22 4YG | Director | 29 May 2007 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Director | 02 April 2003 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 22 December 2008 | Active |
12, Malvern Avenue, Gatley, Cheadle, United Kingdom, SK8 4HT | Director | 29 May 2007 | Active |
Apt 6 Morley House, Bronington Close Northenden, Manchester, M22 4YG | Director | 29 May 2007 | Active |
1 Styal House 50a Bronington Close, Northenden, M22 4YG | Director | 29 May 2007 | Active |
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND | Director | 02 April 2003 | Active |
5 Rosehill Manorhouse, Northenden, M22 4YG | Director | 29 May 2007 | Active |
3 Morley House, 50a Bronington Close, Northenden, M22 4YG | Director | 21 August 2007 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 14 September 2011 | Active |
3 Bucklow House, 50a Bronington Close, Manchester, M22 4YG | Director | 29 May 2007 | Active |
4 Bucklow House, 50a Bronington Close, Manchester, M22 4YG | Director | 22 December 2008 | Active |
4 Bucklow House, 50a Bronington Close, Manchester, M22 4YG | Director | 29 May 2007 | Active |
Apt 6, Bucklow House, 50a Bronington Close, Morthernden, Manchester, England, M22 4YG | Director | 06 July 2023 | Active |
1, St. Marys Place, Bury, England, BL9 0DZ | Director | 29 May 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 27 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-10-28 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Resolution | Resolution. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.