About

Registered Number: 03626233
Date of Incorporation: 03/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 2 St. Johns Terrace, King's Lynn, Norfolk, PE30 1NW

 

Established in 1998, Ash Grove Flats (Management) Ltd have registered office in King's Lynn in Norfolk, it's status at Companies House is "Active". The current directors of the organisation are listed as Thompson, Jessica Lucy, Hayter, Dorothy, Thompson, Jessica Lucy, Thompson, Julie, Batt, Moira Lily, Black, Brendan, Blaxhill, Christopher Adam, Burton, Iris May, Cooper, Sharon, Holland, Rose, Plowright, Irene Rachael, Plowright, Joyce Iris, Sheppey, Mark at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYTER, Dorothy 03 March 2014 - 1
THOMPSON, Jessica Lucy 25 August 2016 - 1
THOMPSON, Julie 03 March 2014 - 1
BATT, Moira Lily 30 April 2002 01 March 2009 1
BLACK, Brendan 17 March 2004 20 October 2013 1
BLAXHILL, Christopher Adam 30 April 2002 17 March 2004 1
BURTON, Iris May 13 March 2000 03 March 2014 1
COOPER, Sharon 27 June 2000 30 April 2002 1
HOLLAND, Rose 01 March 2009 30 June 2015 1
PLOWRIGHT, Irene Rachael 03 September 1998 14 July 1999 1
PLOWRIGHT, Joyce Iris 03 September 1998 14 July 1999 1
SHEPPEY, Mark 02 May 2000 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Jessica Lucy 01 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 30 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 14 July 2015
AP03 - Appointment of secretary 14 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH03 - Change of particulars for secretary 28 June 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 06 July 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 11 September 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 06 July 2000
225 - Change of Accounting Reference Date 06 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
363s - Annual Return 18 April 2000
DISS40 - Notice of striking-off action discontinued 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
288b - Notice of resignation of directors or secretaries 07 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.