UKBizDB.co.uk

ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 3 LIMITED

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

This company is commonly known as Ashwood Gardens Property Management Company No 3 Limited. The company was founded 19 years ago and was given the registration number 05239718. The firm's registered office is in NEWMARKET. You can find them at 6 Vicarage Lane, Woodditton, Newmarket, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 3 LIMITED
Company Number:05239718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 Vicarage Lane, Woodditton, Newmarket, Suffolk, England, CB8 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Vicarage Lane, Woodditton, Newmarket, England, CB8 9SG

Secretary26 April 2006Active
1, Nuns Bridges Road, Thetford, England, IP24 3EF

Director12 December 2013Active
13, Sycamore Covert, Thetford, England, IP24 2UJ

Director23 July 2020Active
Hollow Oak, Watton Road, East Wretham, IP24 1QS

Secretary17 March 2005Active
14 Chancellors Walk, Cambridge, CB4 3JG

Secretary23 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 2004Active
13 Flint House Sycamore Covert, Thetford, IP24 2UJ

Director16 July 2007Active
20 Coltsfoot Way, Thetford, IP24 2WX

Director16 May 2005Active
3 Flint House, Sycamore Covert, Thetford, IP24 2UY

Director17 March 2005Active
The Hollies, Woolpit Road, Norton, Bury St. Edmunds, United Kingdom, IP31 3LU

Director04 May 2008Active
Flat 13, Sycamore Covert, Thetford, IP24 2UJ

Director17 March 2005Active
2, Beatty Close, Thetford, England, IP24 2JN

Director04 March 2013Active
Flora Cottage, Wimbish, CB10 2XH

Director23 September 2004Active
Petron Ella Thetford Road, Coney Weston, Bury St Edmunds, IP31 1DN

Director01 August 2006Active
Barton House 28 Wimpole Road, Barton, CB23 7AB

Director23 September 2004Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type micro entity.

Download
2015-11-15Officers

Change person secretary company with change date.

Download
2015-11-15Address

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

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.