ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 3 LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9SG

Company number 05239718
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address BARRY CURRELL & CO LIMITED, 6 VICARAGE LANE, WOODDITTON, NEWMARKET, SUFFOLK, ENGLAND, CB8 9SG
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 fifty-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Micro company accounts made up to 30 September 2015; Secretary's details changed for Mr Barry Kenneth John Currell on 15 November 2015. The most likely internet sites of ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 3 LIMITED are www.ashwoodgardenspropertymanagementcompanyno3.co.uk, and www.ashwood-gardens-property-management-company-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ashwood Gardens Property Management Company No 3 Limited is a Private Limited Company. The company registration number is 05239718. Ashwood Gardens Property Management Company No 3 Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of Ashwood Gardens Property Management Company No 3 Limited is Barry Currell Co Limited 6 Vicarage Lane Woodditton Newmarket Suffolk England Cb8 9sg. The company`s financial liabilities are £0.11k. It is £0.09k against last year. And the total assets are £3.19k, which is £0.48k against last year. CURRELL, Barry Kenneth John is a Secretary of the company. BALDWIN, John is a Director of the company. PEARSON, Peter James is a Director of the company. Secretary PLATT, Heidi Ann has been resigned. Secretary WEBB, Charles Sutton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANNISTER, Paul William Henry has been resigned. Director BEAGLEY, Trudy Dawn has been resigned. Director BENSON, Scott has been resigned. Director BOREHAM, Beverley Ann has been resigned. Director CARROLL, Raymond Ede has been resigned. Director REECE, Richard has been resigned. Director SUTCLIFFE, Timothy has been resigned. Director THWAITES, Paul John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ashwood gardens property management company no 3 Key Finiance

LIABILITIES £0.11k
+344%
CASH n/a
TOTAL ASSETS £3.19k
+17%
All Financial Figures

Current Directors

Secretary
CURRELL, Barry Kenneth John
Appointed Date: 26 April 2006

Director
BALDWIN, John
Appointed Date: 12 December 2013
58 years old

Director
PEARSON, Peter James
Appointed Date: 04 March 2013
75 years old

Resigned Directors

Secretary
PLATT, Heidi Ann
Resigned: 26 April 2006
Appointed Date: 17 March 2005

Secretary
WEBB, Charles Sutton
Resigned: 17 March 2005
Appointed Date: 23 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Director
BANNISTER, Paul William Henry
Resigned: 25 January 2008
Appointed Date: 16 July 2007
58 years old

Director
BEAGLEY, Trudy Dawn
Resigned: 26 May 2006
Appointed Date: 16 May 2005
71 years old

Director
BENSON, Scott
Resigned: 17 May 2005
Appointed Date: 17 March 2005
47 years old

Director
BOREHAM, Beverley Ann
Resigned: 12 December 2013
Appointed Date: 04 May 2008
73 years old

Director
CARROLL, Raymond Ede
Resigned: 26 June 2007
Appointed Date: 17 March 2005
81 years old

Director
REECE, Richard
Resigned: 17 March 2005
Appointed Date: 23 September 2004
71 years old

Director
SUTCLIFFE, Timothy
Resigned: 14 June 2012
Appointed Date: 01 August 2006
61 years old

Director
THWAITES, Paul John
Resigned: 17 March 2005
Appointed Date: 23 September 2004
71 years old

ASHWOOD GARDENS PROPERTY MANAGEMENT COMPANY NO 3 LIMITED Events

23 Oct 2016
Confirmation statement made on 23 September 2016 with updates
29 Jun 2016
Micro company accounts made up to 30 September 2015
15 Nov 2015
Secretary's details changed for Mr Barry Kenneth John Currell on 15 November 2015
15 Nov 2015
Registered office address changed from C/O Barry Currell & Co Limited 3 Birch Covert Thetford Norfolk IP24 2UL to C/O Barry Currell & Co Limited 6 Vicarage Lane Woodditton Newmarket Suffolk CB8 9SG on 15 November 2015
05 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7

...
... and 42 more events
22 Mar 2005
Secretary resigned
22 Mar 2005
Director resigned
22 Mar 2005
Director resigned
01 Oct 2004
Secretary resigned
23 Sep 2004
Incorporation