ASHFORD HOUSE 1992 MANAGEMENT COMPANY LIMITED
HARBORNE

Hellopages » West Midlands » Birmingham » B17 0DH

Company number 02717177
Status Active
Incorporation Date 22 May 1992
Company Type Private Limited Company
Address ST MARY'S HOUSE, 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 11 . The most likely internet sites of ASHFORD HOUSE 1992 MANAGEMENT COMPANY LIMITED are www.ashfordhouse1992managementcompany.co.uk, and www.ashford-house-1992-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Ashford House 1992 Management Company Limited is a Private Limited Company. The company registration number is 02717177. Ashford House 1992 Management Company Limited has been working since 22 May 1992. The present status of the company is Active. The registered address of Ashford House 1992 Management Company Limited is St Mary S House 68 Harborne Park Road Harborne Birmingham B17 0dh. . ARNOLD, Matthew William is a Secretary of the company. BEER, Matthew Nicholas is a Director of the company. HAUGEN, Kurt is a Director of the company. HOPKINS, Anna Elizabeth is a Director of the company. NEWTON, Christopher Robert is a Director of the company. Secretary BILLINGTON, Christopher Mark has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COWLER, Joan Mary has been resigned. Secretary HIRST, Emma Victoria has been resigned. Secretary LANCASTER, David Arthur has been resigned. Secretary TAYLOR, Richard William has been resigned. Secretary TAYLOR, Richard William has been resigned. Director BILLINGTON, Christopher Mark has been resigned. Director COWLER, Joan Mary has been resigned. Director CROOK, Julie Teresa has been resigned. Director ELLIS, Keith Andrew has been resigned. Director HIRST, Emma Victoria has been resigned. Director HOPWOOD, Claire Denise has been resigned. Director LANCASTER, David Arthur has been resigned. Director ROBINSON, Michelle Nicola has been resigned. Director SCOTT, Alistair James has been resigned. Director SPINKS, Debra has been resigned. Director WILTSHIRE, Helen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 28 February 2011

Director
BEER, Matthew Nicholas
Appointed Date: 01 January 2015
44 years old

Director
HAUGEN, Kurt
Appointed Date: 18 August 2015
60 years old

Director
HOPKINS, Anna Elizabeth
Appointed Date: 18 August 2015
48 years old

Director
NEWTON, Christopher Robert
Appointed Date: 11 June 2002
60 years old

Resigned Directors

Secretary
BILLINGTON, Christopher Mark
Resigned: 09 June 1993
Appointed Date: 22 May 1992

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 28 February 2011
Appointed Date: 07 April 2009

Secretary
COWLER, Joan Mary
Resigned: 03 April 2006
Appointed Date: 12 August 1997

Secretary
HIRST, Emma Victoria
Resigned: 17 July 1997
Appointed Date: 31 December 1994

Secretary
LANCASTER, David Arthur
Resigned: 30 December 1994
Appointed Date: 09 June 1993

Secretary
TAYLOR, Richard William
Resigned: 07 April 2009
Appointed Date: 09 August 2006

Secretary
TAYLOR, Richard William
Resigned: 07 April 2009
Appointed Date: 20 June 2006

Director
BILLINGTON, Christopher Mark
Resigned: 09 June 1993
Appointed Date: 22 May 1992
58 years old

Director
COWLER, Joan Mary
Resigned: 03 April 2006
Appointed Date: 20 February 2003
87 years old

Director
CROOK, Julie Teresa
Resigned: 01 June 1997
Appointed Date: 09 June 1993
59 years old

Director
ELLIS, Keith Andrew
Resigned: 09 June 1993
Appointed Date: 22 May 1992
60 years old

Director
HIRST, Emma Victoria
Resigned: 15 June 2001
Appointed Date: 31 December 1994
54 years old

Director
HOPWOOD, Claire Denise
Resigned: 19 June 2002
Appointed Date: 17 July 1997
59 years old

Director
LANCASTER, David Arthur
Resigned: 30 December 1994
Appointed Date: 09 June 1993
85 years old

Director
ROBINSON, Michelle Nicola
Resigned: 17 July 1997
Appointed Date: 09 June 1993
58 years old

Director
SCOTT, Alistair James
Resigned: 11 March 2005
Appointed Date: 19 June 2002
49 years old

Director
SPINKS, Debra
Resigned: 08 July 2014
Appointed Date: 06 October 2008
51 years old

Director
WILTSHIRE, Helen
Resigned: 06 October 2008
Appointed Date: 30 June 2006
68 years old

ASHFORD HOUSE 1992 MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11

20 Aug 2015
Director's details changed for Miss Anna Elizabeth Hopkins on 20 August 2015
20 Aug 2015
Appointment of Miss Anna Elizabeth Hopkins as a director on 18 August 2015
...
... and 92 more events
08 Jun 1993
Accounts for a dormant company made up to 31 December 1992

08 Jun 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Jun 1993
Return made up to 22/05/93; full list of members

19 Jan 1993
Accounting reference date notified as 31/12

22 May 1992
Incorporation