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.
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 | : |
|
Registered Address | : | 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65-70, 65-73 Staines Road, Hounslow, United Kingdom, TW3 3HW | Director | 18 July 2017 | Active |
Unit 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 30 March 2022 | Active |
28 Arlington Avenue, London, N1 7AX | Nominee Secretary | 29 September 1993 | Active |
30 Margards Lane, Verwood, BH31 6JG | Secretary | 29 September 1993 | Active |
116 Ridgeway Road, Isleworth, TW7 5LN | Director | 29 September 1993 | Active |
132 Brighton Road, Tadworth, KT20 6AQ | Director | 29 September 1993 | Active |
30 Margards Lane, Verwood, BH31 6JG | Director | 29 September 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 September 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 September 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Termination secretary company with name termination date. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.