ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7QY
Company number 04212165
Status Active
Incorporation Date 8 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ETTERICK BRAE, WORDSWORTH STREET, PENRITH, CUMBRIA, CA11 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 27 April 2016 no member list; Appointment of Mr Jonathan Edwards as a director on 1 June 2016. The most likely internet sites of ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED are www.ashleycourtpenrithmanagementcompany.co.uk, and www.ashley-court-penrith-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Langwathby Rail Station is 3.9 miles; to Lazonby & Kirkoswald Rail Station is 5.9 miles; to Armathwaite Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Court Penrith Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04212165. Ashley Court Penrith Management Company Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Ashley Court Penrith Management Company Limited is Etterick Brae Wordsworth Street Penrith Cumbria Ca11 7qy. . DUKE, Pauline Margaret is a Secretary of the company. DUKE, Pauline Margaret is a Director of the company. EDWARDS, Jonathan is a Director of the company. EGAN, Judith Ann is a Director of the company. HARGREAVES, Richard Peter is a Director of the company. HOLLAND, Andrew Gordon is a Director of the company. Secretary EGAN, Michael Ian has been resigned. Secretary MCKASKIE, Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCKASKIE, Shirley has been resigned. Director NICHOLSON, Anthony Walter has been resigned. Director TAYLOR, Geoffrey Charles Wears has been resigned. Director TUDHOPE, Susan Clare has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUKE, Pauline Margaret
Appointed Date: 03 October 2005

Director
DUKE, Pauline Margaret
Appointed Date: 17 December 2002
72 years old

Director
EDWARDS, Jonathan
Appointed Date: 01 June 2016
46 years old

Director
EGAN, Judith Ann
Appointed Date: 17 December 2002
66 years old

Director
HARGREAVES, Richard Peter
Appointed Date: 17 December 2002
66 years old

Director
HOLLAND, Andrew Gordon
Appointed Date: 17 December 2002
60 years old

Resigned Directors

Secretary
EGAN, Michael Ian
Resigned: 15 September 2005
Appointed Date: 17 December 2002

Secretary
MCKASKIE, Neil
Resigned: 16 September 2002
Appointed Date: 08 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001

Director
MCKASKIE, Shirley
Resigned: 16 September 2002
Appointed Date: 08 May 2001
71 years old

Director
NICHOLSON, Anthony Walter
Resigned: 28 November 2003
Appointed Date: 22 January 2003
65 years old

Director
TAYLOR, Geoffrey Charles Wears
Resigned: 27 January 2003
Appointed Date: 07 October 2002
74 years old

Director
TUDHOPE, Susan Clare
Resigned: 20 December 2005
Appointed Date: 01 December 2004
49 years old

ASHLEY COURT (PENRITH) MANAGEMENT COMPANY LIMITED Events

23 Feb 2017
Accounts for a dormant company made up to 31 May 2016
02 Jun 2016
Annual return made up to 27 April 2016 no member list
02 Jun 2016
Appointment of Mr Jonathan Edwards as a director on 1 June 2016
02 Jun 2016
Director's details changed for Mrs Judith Ann Egan on 25 April 2016
02 Jun 2016
Director's details changed for Mr Andrew Gordon Holland on 29 March 2015
...
... and 47 more events
03 Oct 2002
Secretary resigned
08 Aug 2002
Registered office changed on 08/08/02 from: 37 arthur street penrith cumbria CA11 7TT
18 May 2001
Secretary resigned
18 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 May 2001
Incorporation