GREAT ASH (MANAGEMENT) LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5JZ

Company number 01296240
Status Active
Incorporation Date 28 January 1977
Company Type Private Limited Company
Address 1 GREAT ASH, LUBBOCK RD, CHISLEHURST, BR7 5JZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Micro company accounts made up to 31 July 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 3,500 ; Annual return made up to 20 March 2015 with full list of shareholders Statement of capital on 2015-03-22 GBP 3,500 . The most likely internet sites of GREAT ASH (MANAGEMENT) LIMITED are www.greatashmanagement.co.uk, and www.great-ash-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Great Ash Management Limited is a Private Limited Company. The company registration number is 01296240. Great Ash Management Limited has been working since 28 January 1977. The present status of the company is Active. The registered address of Great Ash Management Limited is 1 Great Ash Lubbock Rd Chislehurst Br7 5jz. The company`s financial liabilities are £1.4k. It is £0k against last year. And the total assets are £5.08k, which is £-0.17k against last year. MOORE, Derek is a Secretary of the company. BARRETT, Martin William is a Director of the company. DIMOPOULOU, Fani is a Director of the company. DUFF, Victoria Claire is a Director of the company. HOLMES, Daniel is a Director of the company. LEE, Ella is a Director of the company. MOORE, Elizabeth Kathleen is a Director of the company. PRESTON, Jill Frances is a Director of the company. Secretary FULLER, Sara Anne has been resigned. Secretary JOHNSON, Peter Stewart has been resigned. Secretary PRESTON, Jill Frances has been resigned. Secretary WEAVER, Frank Thomas has been resigned. Secretary WOOD, Louise Gabrielle has been resigned. Director BARNICOAT, David Ross has been resigned. Director CARTWRIGHT, Richard John has been resigned. Director FULLER, Sara Anne has been resigned. Director FULLER, Sarah Anne has been resigned. Director JOHNSON, Peter Stewart has been resigned. Director JOHNSON, Peter Stewart has been resigned. Director MAGEE, Laurie has been resigned. Director MCLEAN, Kaber Andrew has been resigned. Director PRZYBYLSKI, David Martin has been resigned. Director RICHARDS, David Paul has been resigned. Director SHAKESPEARE, Elizabeth, Lady has been resigned. Director WEAVER, Frank Thomas has been resigned. Director WOOD, Louise Gabrielle has been resigned. The company operates in "Residents property management".


great ash (management) Key Finiance

LIABILITIES £1.4k
CASH n/a
TOTAL ASSETS £5.08k
-4%
All Financial Figures

Current Directors

Secretary
MOORE, Derek
Appointed Date: 11 March 2006

Director
BARRETT, Martin William
Appointed Date: 15 February 2001
64 years old

Director
DIMOPOULOU, Fani
Appointed Date: 15 August 2013
50 years old

Director
DUFF, Victoria Claire
Appointed Date: 12 November 2003
57 years old

Director
HOLMES, Daniel
Appointed Date: 10 December 1996
59 years old

Director
LEE, Ella
Appointed Date: 12 June 2013
61 years old

Director
MOORE, Elizabeth Kathleen
Appointed Date: 07 December 2004
55 years old

Director
PRESTON, Jill Frances
Appointed Date: 13 July 1999
70 years old

Resigned Directors

Secretary
FULLER, Sara Anne
Resigned: 17 March 1997
Appointed Date: 04 February 1993

Secretary
JOHNSON, Peter Stewart
Resigned: 03 February 1993

Secretary
PRESTON, Jill Frances
Resigned: 11 March 2006
Appointed Date: 07 April 1999

Secretary
WEAVER, Frank Thomas
Resigned: 07 April 1999
Appointed Date: 17 March 1997

Secretary
WOOD, Louise Gabrielle
Resigned: 20 April 1995
Appointed Date: 01 March 1993

Director
BARNICOAT, David Ross
Resigned: 20 March 1998
100 years old

Director
CARTWRIGHT, Richard John
Resigned: 12 November 2003
Appointed Date: 11 October 2000
60 years old

Director
FULLER, Sara Anne
Resigned: 11 July 1997
Appointed Date: 04 February 1993
63 years old

Director
FULLER, Sarah Anne
Resigned: 03 February 1993
83 years old

Director
JOHNSON, Peter Stewart
Resigned: 18 September 1996
Appointed Date: 16 February 1990
83 years old

Director
JOHNSON, Peter Stewart
Resigned: 03 February 1993
83 years old

Director
MAGEE, Laurie
Resigned: 14 July 2013
Appointed Date: 20 March 1998
63 years old

Director
MCLEAN, Kaber Andrew
Resigned: 11 October 2000
Appointed Date: 11 July 1997
54 years old

Director
PRZYBYLSKI, David Martin
Resigned: 01 June 2013
71 years old

Director
RICHARDS, David Paul
Resigned: 07 December 2004
Appointed Date: 18 September 1996
56 years old

Director
SHAKESPEARE, Elizabeth, Lady
Resigned: 09 November 1994
111 years old

Director
WEAVER, Frank Thomas
Resigned: 13 July 1999
Appointed Date: 09 November 1994
79 years old

Director
WOOD, Louise Gabrielle
Resigned: 10 December 1996
Appointed Date: 01 March 1993
72 years old

GREAT ASH (MANAGEMENT) LIMITED Events

18 Apr 2016
Micro company accounts made up to 31 July 2015
09 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 3,500

22 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3,500

17 Mar 2015
Micro company accounts made up to 31 July 2014
22 Mar 2014
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 3,500

...
... and 95 more events
11 Feb 1987
Full accounts made up to 31 July 1986

11 Feb 1987
Return made up to 31/12/86; full list of members

05 Nov 1986
Full accounts made up to 31 July 1985

05 Nov 1986
Return made up to 31/03/86; full list of members

28 Jan 1977
Incorporation