About

Registered Number: 01604819
Date of Incorporation: 17/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: 40 Howard Road, Clarendon Park, Leicester, LE2 1XG,

 

Based in Leicester, Ashleigh Gardens (Property) Management Co. Ltd was founded on 17 December 1981, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Ashleigh Gardens (Property) Management Co. Ltd. The current directors of the company are Compton, Gary, Hawkins, Patricia Maureen, Ingram, Louise June, Butlin, Peter William, Iyer, Sunil, Agami, George, Dr, Biven, Barrie Malcolm, Doctor, Clarkson, Gayner, Closs, Guy, Coates, Eric, Cox, Richard Mark, Crane, Kathryn Lesley, Gee, Raymond, Glazier, John Peter Kenneth, Haigh, Linda, Haynes, James William, Hough, Richard Mark, Howard, Graham John, Kerswell, Ann, Law, Sara, Manning, Elisabeth Michelle, Moon, Neil, Robertson, Duncan Andrew, Russell, Francis William, Smith, Judith, Tobin, Graham, Woolley, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPTON, Gary 20 October 2016 - 1
HAWKINS, Patricia Maureen 27 June 1995 - 1
INGRAM, Louise June 01 June 2009 - 1
AGAMI, George, Dr 28 September 1998 06 December 2004 1
BIVEN, Barrie Malcolm, Doctor 24 June 2004 22 October 2009 1
CLARKSON, Gayner 29 July 1993 07 April 2006 1
CLOSS, Guy 27 June 1996 13 September 1999 1
COATES, Eric N/A 27 June 1996 1
COX, Richard Mark 27 June 2001 22 October 2009 1
CRANE, Kathryn Lesley 27 June 1995 04 June 1997 1
GEE, Raymond N/A 30 January 1996 1
GLAZIER, John Peter Kenneth 27 June 2011 20 October 2016 1
HAIGH, Linda N/A 27 June 1995 1
HAYNES, James William 09 May 2002 22 July 2013 1
HOUGH, Richard Mark N/A 29 July 1993 1
HOWARD, Graham John 14 August 2001 02 October 2007 1
KERSWELL, Ann 27 June 1996 01 April 1997 1
LAW, Sara N/A 27 May 1994 1
MANNING, Elisabeth Michelle 22 January 2008 22 October 2009 1
MOON, Neil 03 October 2007 03 February 2018 1
ROBERTSON, Duncan Andrew 23 June 2008 02 November 2009 1
RUSSELL, Francis William 16 June 1997 14 August 2001 1
SMITH, Judith N/A 30 June 2007 1
TOBIN, Graham N/A 27 June 1996 1
WOOLLEY, Anthony 03 January 1998 09 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BUTLIN, Peter William 10 September 2016 03 May 2018 1
IYER, Sunil N/A 17 March 1993 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 17 August 2018
TM02 - Termination of appointment of secretary 03 May 2018
TM01 - Termination of appointment of director 16 February 2018
CS01 - N/A 03 November 2017
AP04 - Appointment of corporate secretary 15 September 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 14 June 2017
AA01 - Change of accounting reference date 22 February 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 04 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
CH01 - Change of particulars for director 23 September 2016
AD01 - Change of registered office address 23 September 2016
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AP04 - Appointment of corporate secretary 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 12 August 2013
CH03 - Change of particulars for secretary 17 May 2013
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 16 June 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 11 August 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 01 December 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 07 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AA - Annual Accounts 10 July 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 29 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 06 December 1996
287 - Change in situation or address of Registered Office 04 December 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
363s - Annual Return 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 05 September 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 01 August 1994
288 - N/A 08 July 1994
363s - Annual Return 16 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
AA - Annual Accounts 16 August 1993
288 - N/A 20 May 1993
363b - Annual Return 05 November 1992
288 - N/A 23 July 1992
AA - Annual Accounts 19 June 1992
363b - Annual Return 07 November 1991
288 - N/A 07 November 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
288 - N/A 13 August 1991
AA - Annual Accounts 01 August 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 23 November 1990
AA - Annual Accounts 15 November 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 17 May 1988
AA - Annual Accounts 17 May 1988
287 - Change in situation or address of Registered Office 14 April 1988
363 - Annual Return 11 April 1988
363 - Annual Return 14 March 1987
NEWINC - New incorporation documents 17 December 1881

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.