UKBizDB.co.uk

ASHLEY LAW MANAGEMENT SERVICES LTD.

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

This company is commonly known as Ashley Law Management Services Ltd.. The company was founded 30 years ago and was given the registration number 02858194. The firm's registered office is in HOUNSLOW. You can find them at 65-73 Staines Road, , Hounslow, Middlesex. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ASHLEY LAW MANAGEMENT SERVICES LTD.
Company Number:02858194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:65-73 Staines Road, Hounslow, Middlesex, TW3 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65-70, 65-73 Staines Road, Hounslow, United Kingdom, TW3 3HW

Director18 July 2017Active
Unit 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director30 March 2022Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary29 September 1993Active
30 Margards Lane, Verwood, BH31 6JG

Secretary29 September 1993Active
116 Ridgeway Road, Isleworth, TW7 5LN

Director29 September 1993Active
132 Brighton Road, Tadworth, KT20 6AQ

Director29 September 1993Active
30 Margards Lane, Verwood, BH31 6JG

Director29 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 September 1993Active

People with Significant Control

Mrs Bridget May Cassidy
Notified on:19 December 2021
Status:Active
Date of birth:May 1944
Nationality:British
Address:Unit 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick John Cassidy
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:65-73, Staines Road, Hounslow, TW3 3HW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Termination secretary company with name termination date.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.