About

Registered Number: 02335932
Date of Incorporation: 17/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: 21 Woodthorpe Road, Ashford, TW15 2RP,

 

Ashway Management Ltd was established in 1989. There are 6 directors listed as Wash, Lorraine Yvonne, Richards, Linda Helen, Balcomb, Roy Lince, Ramseyer, Michael Thomas, Shukla, Raj Kumar, Souter, Ann Delia for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Linda Helen 02 May 2007 - 1
BALCOMB, Roy Lince 17 March 1998 29 April 2000 1
RAMSEYER, Michael Thomas 14 April 1994 22 February 2007 1
SHUKLA, Raj Kumar 17 April 2002 30 March 2012 1
SOUTER, Ann Delia 29 April 1999 03 August 2001 1
Secretary Name Appointed Resigned Total Appointments
WASH, Lorraine Yvonne 27 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 24 April 2017
AP03 - Appointment of secretary 23 June 2016
TM02 - Termination of appointment of secretary 23 June 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 02 May 2003
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 08 April 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 27 May 1999
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
AA - Annual Accounts 20 March 1998
287 - Change in situation or address of Registered Office 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
AAMD - Amended Accounts 18 November 1997
RESOLUTIONS - N/A 12 November 1997
RESOLUTIONS - N/A 12 November 1997
MEM/ARTS - N/A 12 November 1997
123 - Notice of increase in nominal capital 12 November 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
AA - Annual Accounts 15 August 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
363s - Annual Return 28 May 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 02 December 1996
287 - Change in situation or address of Registered Office 25 November 1996
AA - Annual Accounts 10 November 1995
287 - Change in situation or address of Registered Office 23 October 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 16 June 1994
288 - N/A 23 May 1994
288 - N/A 20 April 1994
287 - Change in situation or address of Registered Office 20 March 1994
288 - N/A 13 March 1994
AA - Annual Accounts 20 July 1993
363x - Annual Return 22 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 21 October 1991
288 - N/A 08 October 1991
363a - Annual Return 14 May 1991
RESOLUTIONS - N/A 07 May 1991
RESOLUTIONS - N/A 07 May 1991
RESOLUTIONS - N/A 07 May 1991
287 - Change in situation or address of Registered Office 13 March 1991
RESOLUTIONS - N/A 06 March 1991
288 - N/A 04 July 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 08 June 1990
287 - Change in situation or address of Registered Office 08 May 1990
288 - N/A 27 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1989
RESOLUTIONS - N/A 22 June 1989
RESOLUTIONS - N/A 22 June 1989
CERTNM - Change of name certificate 16 May 1989
288 - N/A 10 May 1989
287 - Change in situation or address of Registered Office 10 May 1989
NEWINC - New incorporation documents 17 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.