About

Registered Number: 04744816
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Complete 41 Dilworth Lane, Longridge, Preston, PR3 3ST,

 

Ashby House (Management Company) Ltd was founded on 25 April 2003, it's status at Companies House is "Active". The current directors of this company are listed as Norris, Darren, Ashton, David Vincent, Davies, Ben Robert, Gibbons, Peter John, Mccormack, Anthony, Parker, Rachael, Perry, Josie, Salim, Adeline, Brabners Directors Limited (Reg. No. 4159524), Brabners Secretaries Limited (Reg. No. 4294740), Andrew Louis Cpm Ltd, Deverill, Kate, Hearty, Jeanette, Hutchinson, David Charles, Lavoie, Christian, Parry, James Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, David Vincent 08 May 2014 - 1
DAVIES, Ben Robert 23 May 2017 - 1
GIBBONS, Peter John 02 May 2007 - 1
MCCORMACK, Anthony 28 April 2012 - 1
PARKER, Rachael 18 February 2005 - 1
PERRY, Josie 04 May 2016 - 1
SALIM, Adeline 03 April 2013 - 1
DEVERILL, Kate 18 February 2005 21 April 2008 1
HEARTY, Jeanette 18 February 2005 08 May 2014 1
HUTCHINSON, David Charles 18 February 2005 21 June 2011 1
LAVOIE, Christian 18 February 2005 10 February 2009 1
PARRY, James Richard 18 February 2005 28 April 2015 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Darren 30 April 2018 - 1
BRABNERS DIRECTORS LIMITED (REG. NO. 4159524) 25 April 2003 29 April 2003 1
BRABNERS SECRETARIES LIMITED (REG. NO. 4294740) 25 April 2003 29 April 2003 1
ANDREW LOUIS CPM LTD 11 September 2006 08 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 August 2018
AP03 - Appointment of secretary 30 April 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 09 April 2018
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 19 May 2015
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 23 May 2012
AP01 - Appointment of director 14 May 2012
AA - Annual Accounts 09 May 2012
AD01 - Change of registered office address 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 26 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 24 June 2005
AAMD - Amended Accounts 15 June 2005
AA - Annual Accounts 18 March 2005
225 - Change of Accounting Reference Date 28 February 2005
RESOLUTIONS - N/A 21 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 10 May 2004
RESOLUTIONS - N/A 20 May 2003
MEM/ARTS - N/A 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
225 - Change of Accounting Reference Date 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.