ASHRIDGE HOUSE (PROPERTY MANAGEMENT) LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 3JR
Company number 01606709
Status Active
Incorporation Date 5 January 1982
Company Type Private Limited Company
Address 474 HURST ROAD, BEXLEY, KENT, ENGLAND, DA5 3JR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASHRIDGE HOUSE (PROPERTY MANAGEMENT) LIMITED are www.ashridgehousepropertymanagement.co.uk, and www.ashridge-house-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Ashridge House Property Management Limited is a Private Limited Company. The company registration number is 01606709. Ashridge House Property Management Limited has been working since 05 January 1982. The present status of the company is Active. The registered address of Ashridge House Property Management Limited is 474 Hurst Road Bexley Kent England Da5 3jr. . LE GASSICK, Robert Charles is a Secretary of the company. LE GASSICK, Robert Charles is a Director of the company. Secretary BURSILL, Sheila Mary has been resigned. Secretary BURSILL, Sheila Mary has been resigned. Secretary KIRKNESS, Joy Pamela has been resigned. Secretary PAYNE, Edwin Michael has been resigned. Secretary REYNOLDS, Linda Ann has been resigned. Director ALLIX, Jacqueline has been resigned. Director BURSILL, Sheila Mary has been resigned. Director DAVIS, Patricia has been resigned. Director DAVIS, Robert Charles William has been resigned. Director DAVIS, Robert Charles William has been resigned. Director FINBOW, Colin has been resigned. Director JAKES, Karen Ann has been resigned. Director KIRKNESS, Joy Pamela has been resigned. Director PAYNE, Edwin Michael has been resigned. Director SCOTT, Leslie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LE GASSICK, Robert Charles
Appointed Date: 13 February 2007

Director
LE GASSICK, Robert Charles
Appointed Date: 13 February 2007
72 years old

Resigned Directors

Secretary
BURSILL, Sheila Mary
Resigned: 01 April 2003
Appointed Date: 01 November 2001

Secretary
BURSILL, Sheila Mary
Resigned: 01 December 1998

Secretary
KIRKNESS, Joy Pamela
Resigned: 13 February 2007
Appointed Date: 01 April 2003

Secretary
PAYNE, Edwin Michael
Resigned: 18 June 2007
Appointed Date: 13 February 2007

Secretary
REYNOLDS, Linda Ann
Resigned: 01 November 2001
Appointed Date: 01 December 1998

Director
ALLIX, Jacqueline
Resigned: 11 May 2016
Appointed Date: 30 March 2010
52 years old

Director
BURSILL, Sheila Mary
Resigned: 01 April 2003
77 years old

Director
DAVIS, Patricia
Resigned: 13 February 2007
Appointed Date: 25 May 2000
88 years old

Director
DAVIS, Robert Charles William
Resigned: 22 June 2011
Appointed Date: 04 November 2008
90 years old

Director
DAVIS, Robert Charles William
Resigned: 13 February 2007
Appointed Date: 01 April 2003
90 years old

Director
FINBOW, Colin
Resigned: 25 May 2000
85 years old

Director
JAKES, Karen Ann
Resigned: 28 August 1998
Appointed Date: 29 January 1996
70 years old

Director
KIRKNESS, Joy Pamela
Resigned: 13 February 2007
Appointed Date: 09 February 1998
83 years old

Director
PAYNE, Edwin Michael
Resigned: 29 January 2009
Appointed Date: 13 February 2007
67 years old

Director
SCOTT, Leslie
Resigned: 29 January 1996
86 years old

ASHRIDGE HOUSE (PROPERTY MANAGEMENT) LIMITED Events

11 Dec 2016
Confirmation statement made on 10 December 2016 with updates
09 Jun 2016
Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016
16 May 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Termination of appointment of Jacqueline Allix as a director on 11 May 2016
12 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 9

...
... and 83 more events
05 Jan 1989
Full accounts made up to 31 March 1988

15 Feb 1988
Full accounts made up to 31 March 1987

15 Feb 1988
Return made up to 21/12/87; full list of members

06 Jan 1987
Full accounts made up to 31 March 1986

06 Jan 1987
Return made up to 01/12/86; full list of members