About

Registered Number: 02335932
Date of Incorporation: 17/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 21 Woodthorpe Road, Ashford, TW15 2RP,

 

Based in Ashford, Ashway Management Ltd was setup in 1989. We do not know the number of employees at this business. The companies directors are listed as Wash, Lorraine Yvonne, Richards, Linda Helen, Balcomb, Roy Lince, Ramseyer, Michael Thomas, Shukla, Raj Kumar, Souter, Ann Delia 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.