This company is commonly known as Aspens (gatley) Management Company Limited. The company was founded 31 years ago and was given the registration number 02740802. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02740802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 1 City Road East, Manchester, England, M15 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Corporate Secretary | 07 September 2023 | Active |
Ivy Dene, 117 Belgrave Road, Darwen, United Kingdom, BB3 25F | Director | 21 February 2020 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 11 March 2024 | Active |
The Lodge Birtles Hall, Chelford Road, Over Alderley, SK10 4RU | Secretary | 16 February 1994 | Active |
6, Massey Brook Lane, Lymm, England, WA13 0PN | Secretary | 07 August 1995 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 18 August 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 August 1992 | Active |
The Woodlands, Malabar Fields, Daventry, NN11 4DP | Director | 18 August 1992 | Active |
8 The Aspens Brookside Road Gatley, Cheadle Hulme, Cheadle, SK8 5BA | Director | 22 March 1995 | Active |
Apartment 5 The Aspens, Brookside Road, Gatley, SK8 4BA | Director | 22 March 1995 | Active |
Apartment 5 The Aspens, Brookside Road, Gatley, SK8 4BA | Director | 16 February 1994 | Active |
Flat 10 Aspens, Brookside Road, Gatley, SK8 4BG | Director | 23 April 2003 | Active |
9 The Aspens, Gatley, Cheadle, SK8 4BA | Director | 25 May 2004 | Active |
Apartment 4 The Aspens, Brookside Road, Gatley, SK8 4BA | Director | 16 February 1994 | Active |
Flat 11 The Aspens, 3 Brookside Road Gatley, Cheadle, SK8 4BA | Director | 22 March 1995 | Active |
Apartment 14 Aspen Court, 3 Brookside Road Gatley, Cheadle, SK8 4BA | Director | 22 March 1995 | Active |
3 Bridle Close, Droylsden, Manchester, M43 7JW | Director | 23 September 1993 | Active |
Fylde House Frilsham Park, Yattendon, Newbury, RG16 0XT | Director | 01 April 1993 | Active |
The Lodge Birtles Hall, Chelford Road, Over Alderley, SK10 4RU | Director | 16 February 1994 | Active |
15 The Aspens, Brookside Road, Gatley, Cheadle, SK8 4BA | Director | 01 February 1999 | Active |
Flat 12 The Aspens, Brookside Road Gatley, Cheadle, SK8 4BA | Director | 14 October 1996 | Active |
Belmont, Station Road, Tadcaster, LS24 9JG | Director | 18 August 1992 | Active |
Flat 6 The Aspens, Brookside Road Gatley, Cheadle, SK8 4BA | Director | 24 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Change person secretary company with change date. | Download |
2020-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.