About

Registered Number: 09579351
Date of Incorporation: 07/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: 3 Grange Court Road, Henleaze, Bristol, BS9 4DP

 

Based in Bristol, Ashley House (Fowey) Management Company Ltd was setup in 2015. The companies directors are listed as Angove, Susan, Gregory, Thea Elizabeth, Moseley, Marion Una, Wagstaff, Nigel Reynallt, Akimenko, Valeriy, Wagstaff, Elizabeth Anne, Wagstaff, Nigel Reynallt, Winter, David Thomas at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGOVE, Susan 17 June 2019 - 1
GREGORY, Thea Elizabeth 12 December 2016 - 1
MOSELEY, Marion Una 17 June 2019 - 1
AKIMENKO, Valeriy 12 December 2016 23 November 2018 1
WAGSTAFF, Elizabeth Anne 07 May 2015 16 December 2016 1
WAGSTAFF, Nigel Reynallt 07 May 2015 16 December 2016 1
WINTER, David Thomas 31 October 2016 17 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WAGSTAFF, Nigel Reynallt 07 May 2015 16 December 2016 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 19 January 2020
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 12 February 2019
CH01 - Change of particulars for director 09 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 13 May 2017
AP01 - Appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
AD01 - Change of registered office address 29 December 2016
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM02 - Termination of appointment of secretary 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 02 November 2016
CH01 - Change of particulars for director 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
AD01 - Change of registered office address 28 September 2016
CH01 - Change of particulars for director 28 September 2016
DISS40 - Notice of striking-off action discontinued 23 August 2016
AR01 - Annual Return 22 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
NEWINC - New incorporation documents 07 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.