UKBizDB.co.uk

ASHWOOD MANAGEMENT (HANTS) LIMITED

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

This company is commonly known as Ashwood Management (hants) Limited. The company was founded 14 years ago and was given the registration number 07049558. The firm's registered office is in LEEDS. You can find them at Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHWOOD MANAGEMENT (HANTS) LIMITED
Company Number:07049558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England, LS19 7ZA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, England, LS19 7ZA

Director10 August 2015Active
Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, England, LS19 7ZA

Director10 August 2015Active
Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, England, LS19 7ZA

Director10 August 2012Active
Pinewood Lodge, Green Lane, Ampfield, Romsey, United Kingdom, SO51 9BN

Secretary20 October 2009Active
Pinewood Lodge, Green Lane, Ampfield, Romsey, United Kingdom, SO51 9BN

Director20 October 2009Active
Pinewood Lodge, Green Lane, Ampfield, Romsey, United Kingdom, SO51 9BN

Director20 October 2009Active
12, Margerison Road, Ben Rhydding, Ilkley, England, LS29 8QU

Director20 October 2009Active

People with Significant Control

Mr Paul Harrison
Notified on:04 February 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Firth Parish, 1 Airport West Lancaster Way, Leeds, England, LS19 7ZA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Peter Harrison
Notified on:04 February 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Firth Parish, 1 Airport West Lancaster Way, Leeds, England, LS19 7ZA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Address

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

Download
2017-10-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Address

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

Download
2015-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.