ASHBRIDGE COURT MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 8EP

Company number 04739369
Status Active
Incorporation Date 18 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 ASH BRIDGE COURT ASH BRIDGE COURT, REDNAL, BIRMINGHAM, ENGLAND, B45 8EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Appointment of Mrs Gillian Barron as a director on 23 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASHBRIDGE COURT MANAGEMENT LIMITED are www.ashbridgecourtmanagement.co.uk, and www.ashbridge-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ashbridge Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04739369. Ashbridge Court Management Limited has been working since 18 April 2003. The present status of the company is Active. The registered address of Ashbridge Court Management Limited is 15 Ash Bridge Court Ash Bridge Court Rednal Birmingham England B45 8ep. . ROWBOTTOM, Keith is a Secretary of the company. BARRON, Gillian is a Director of the company. BRAMPTON, Robert is a Director of the company. HELLIWELL, Matthew James is a Director of the company. HORTON, Steven James is a Director of the company. MANANCOURT, Michael Peter is a Director of the company. MARSDEN, Ian is a Director of the company. PROBERT, Linda Ann is a Director of the company. ROWBOTTOM, Keith is a Director of the company. Secretary KELLY, Michael Thomas has been resigned. Secretary CAPITAL VENTURES LIMITED has been resigned. Secretary RHODES ROGERS & JOLLY LTD has been resigned. Director BROOKES, Helen Georgina has been resigned. Director BROWNHILL, Paul Mark has been resigned. Director COMPTON, Diane Lesley has been resigned. Director HARVEY, Dean Stuart has been resigned. Director HICKEY, Mark has been resigned. Director KELLY, Michael Thomas has been resigned. Director MCMULLAN, Hugh Joseph has been resigned. Director SAUNDERS, Adam has been resigned. Director BEECHES TWO LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWBOTTOM, Keith
Appointed Date: 01 January 2016

Director
BARRON, Gillian
Appointed Date: 23 August 2016
64 years old

Director
BRAMPTON, Robert
Appointed Date: 28 July 2008
63 years old

Director
HELLIWELL, Matthew James
Appointed Date: 05 July 2005
49 years old

Director
HORTON, Steven James
Appointed Date: 30 August 2013
47 years old

Director
MANANCOURT, Michael Peter
Appointed Date: 05 July 2005
77 years old

Director
MARSDEN, Ian
Appointed Date: 05 July 2005
57 years old

Director
PROBERT, Linda Ann
Appointed Date: 22 July 2010
68 years old

Director
ROWBOTTOM, Keith
Appointed Date: 28 November 2003
83 years old

Resigned Directors

Secretary
KELLY, Michael Thomas
Resigned: 25 January 2005
Appointed Date: 28 November 2003

Secretary
CAPITAL VENTURES LIMITED
Resigned: 19 May 2004
Appointed Date: 18 April 2003

Secretary
RHODES ROGERS & JOLLY LTD
Resigned: 01 January 2016
Appointed Date: 25 January 2005

Director
BROOKES, Helen Georgina
Resigned: 07 December 2012
Appointed Date: 22 July 2010
46 years old

Director
BROWNHILL, Paul Mark
Resigned: 07 December 2006
Appointed Date: 05 July 2005
63 years old

Director
COMPTON, Diane Lesley
Resigned: 02 December 2005
Appointed Date: 05 July 2005
77 years old

Director
HARVEY, Dean Stuart
Resigned: 31 October 2008
Appointed Date: 05 July 2005
62 years old

Director
HICKEY, Mark
Resigned: 31 July 2012
Appointed Date: 07 December 2007
65 years old

Director
KELLY, Michael Thomas
Resigned: 18 September 2009
Appointed Date: 28 November 2003
87 years old

Director
MCMULLAN, Hugh Joseph
Resigned: 07 December 2007
Appointed Date: 02 December 2006
65 years old

Director
SAUNDERS, Adam
Resigned: 18 March 2016
Appointed Date: 05 September 2013
46 years old

Director
BEECHES TWO LIMITED
Resigned: 19 May 2004
Appointed Date: 18 April 2003

ASHBRIDGE COURT MANAGEMENT LIMITED Events

24 Apr 2017
Confirmation statement made on 18 April 2017 with updates
07 Sep 2016
Appointment of Mrs Gillian Barron as a director on 23 August 2016
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 18 April 2016 no member list
11 Apr 2016
Termination of appointment of Adam Saunders as a director on 18 March 2016
...
... and 59 more events
25 May 2004
Secretary resigned
07 Dec 2003
New secretary appointed;new director appointed
07 Dec 2003
New director appointed
13 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2003
Incorporation