This company is commonly known as Ashton House (winchester) Management Limited. The company was founded 25 years ago and was given the registration number 03597154. The firm's registered office is in WINCHESTER. You can find them at 2 Ashton House, 58 Chilbolton Avenue, Winchester, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | ASHTON HOUSE (WINCHESTER) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03597154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Ashton House, 58 Chilbolton Avenue, Winchester, Hampshire, SO22 5HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Ashton House 58 Chilbolton Avenue, Winchester, SO22 5HQ | Director | 13 July 1998 | Active |
3, Ashton House, Chilbolton Avenue, Winchester, United Kingdom, SO22 5HQ | Director | 01 October 2009 | Active |
The Flatlett, Ashton House, 58 Chilbolton Avenue, Winchester, England, SO22 5HQ | Director | 17 November 2017 | Active |
2 Ashton House, 58 Chilbolton Avenue, Winchester, SO22 5HQ | Director | 02 July 2001 | Active |
Flat 1a, Ashton House, 58 Chilbolton Avenue, Winchester, SO22 5HQ | Director | 01 June 2021 | Active |
Flat 2 Ashton House, Chilboton Avenue, Winchester, SO22 5HQ | Secretary | 13 July 1998 | Active |
3 Ashton House 58 Chilbolton Avenue, Winchester, S022 5HQ | Secretary | 17 April 2007 | Active |
1a Ashton House, 58 Chilbolton Avenue, Winchester, SO22 5HQ | Secretary | 05 July 1999 | Active |
2 Ashton House, 58 Chilbolton Avenue, Winchester, SO22 5HQ | Secretary | 30 March 2012 | Active |
2, Ashton House, 58 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HQ | Secretary | 01 October 2009 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 13 July 1998 | Active |
Flat 2 Ashton House, Chilboton Avenue, Winchester, SO22 5HQ | Director | 13 July 1998 | Active |
2, Ashton House, 58 Chilbolton Avenue, Winchester, United Kingdom, SO22 5HQ | Director | 01 October 2009 | Active |
3 Ashton House 58 Chilbolton Avenue, Winchester, S022 5HQ | Director | 16 July 1998 | Active |
1a Ashton House, 58 Chilbolton Avenue, Winchester, SO22 5HQ | Director | 05 July 1999 | Active |
1a Ashton House 58 Chilbolton Avenue, Winchester, SO22 5HQ | Director | 17 April 2007 | Active |
The Flatlet Ashton House, 58 Chilbolton Avenue, Winchester, SO22 5HQ | Director | 08 August 1999 | Active |
2 Ashton House, 58 Chilbolton Avenue, Winchester, SO22 5HQ | Director | 15 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-12 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.