ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 1XG

Company number 01604819
Status Active
Incorporation Date 17 December 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 HOWARD ROAD, CLARENDON PARK, LEICESTER, ENGLAND, LE2 1XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED are www.ashleighgardenspropertymanagementco.co.uk, and www.ashleigh-gardens-property-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Ashleigh Gardens Property Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01604819. Ashleigh Gardens Property Management Co Limited has been working since 17 December 1981. The present status of the company is Active. The registered address of Ashleigh Gardens Property Management Co Limited is 40 Howard Road Clarendon Park Leicester England Le2 1xg. . BUTLIN, Peter William is a Secretary of the company. COMPTON, Gary is a Director of the company. COXALL, John Charles is a Director of the company. HAWKINS, Patricia Maureen is a Director of the company. INGRAM, Louise June is a Director of the company. MOON, Neil is a Director of the company. RUSSELL, Francis William is a Director of the company. Secretary HAIGH, Linda has been resigned. Secretary IYER, Sunil has been resigned. Secretary LLOYD, Ivan has been resigned. Secretary MANNING, Elisabeth Michelle has been resigned. Secretary SMITH, Judith has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Director AGAMI, George, Dr has been resigned. Director BIVEN, Barrie Malcolm, Doctor has been resigned. Director CLARKSON, Gayner has been resigned. Director CLOSS, Guy has been resigned. Director COATES, Eric has been resigned. Director COX, Richard Mark has been resigned. Director CRANE, Kathryn Lesley has been resigned. Director GEE, Raymond has been resigned. Director GLAZIER, John Peter Kenneth has been resigned. Director HAIGH, Linda has been resigned. Director HAYNES, James William has been resigned. Director HOUGH, Richard Mark has been resigned. Director HOWARD, Graham John has been resigned. Director KERSWELL, Ann has been resigned. Director LAW, Sara has been resigned. Director MANNING, Elisabeth Michelle has been resigned. Director ROBERTSON, Duncan Andrew has been resigned. Director RUSSELL, Francis William has been resigned. Director SMITH, Judith has been resigned. Director TOBIN, Graham has been resigned. Director WOOLLEY, Anthony has been resigned. The company operates in "Residents property management".


ashleigh gardens (property) management co. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUTLIN, Peter William
Appointed Date: 10 September 2016

Director
COMPTON, Gary
Appointed Date: 20 October 2016
58 years old

Director
COXALL, John Charles
Appointed Date: 01 June 2009
74 years old

Director
HAWKINS, Patricia Maureen
Appointed Date: 27 June 1995
82 years old

Director
INGRAM, Louise June
Appointed Date: 01 June 2009
48 years old

Director
MOON, Neil
Appointed Date: 03 October 2007
50 years old

Director
RUSSELL, Francis William
Appointed Date: 11 January 2010
77 years old

Resigned Directors

Secretary
HAIGH, Linda
Resigned: 27 June 1995
Appointed Date: 17 March 1993

Secretary
IYER, Sunil
Resigned: 17 March 1993

Secretary
LLOYD, Ivan
Resigned: 25 April 2014
Appointed Date: 01 March 2008

Secretary
MANNING, Elisabeth Michelle
Resigned: 01 December 2008
Appointed Date: 22 January 2008

Secretary
SMITH, Judith
Resigned: 01 March 2008
Appointed Date: 27 June 1995

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 10 September 2016
Appointed Date: 25 April 2014

Director
AGAMI, George, Dr
Resigned: 06 December 2004
Appointed Date: 28 September 1998
97 years old

Director
BIVEN, Barrie Malcolm, Doctor
Resigned: 22 October 2009
Appointed Date: 24 June 2004
88 years old

Director
CLARKSON, Gayner
Resigned: 07 April 2006
Appointed Date: 29 July 1993
80 years old

Director
CLOSS, Guy
Resigned: 13 September 1999
Appointed Date: 27 June 1996
62 years old

Director
COATES, Eric
Resigned: 27 June 1996
79 years old

Director
COX, Richard Mark
Resigned: 22 October 2009
Appointed Date: 27 June 2001
55 years old

Director
CRANE, Kathryn Lesley
Resigned: 04 June 1997
Appointed Date: 27 June 1995
58 years old

Director
GEE, Raymond
Resigned: 30 January 1996
88 years old

Director
GLAZIER, John Peter Kenneth
Resigned: 20 October 2016
Appointed Date: 27 June 2011
72 years old

Director
HAIGH, Linda
Resigned: 27 June 1995
75 years old

Director
HAYNES, James William
Resigned: 22 July 2013
Appointed Date: 09 May 2002
58 years old

Director
HOUGH, Richard Mark
Resigned: 29 July 1993
58 years old

Director
HOWARD, Graham John
Resigned: 02 October 2007
Appointed Date: 14 August 2001
78 years old

Director
KERSWELL, Ann
Resigned: 01 April 1997
Appointed Date: 27 June 1996
55 years old

Director
LAW, Sara
Resigned: 27 May 1994
63 years old

Director
MANNING, Elisabeth Michelle
Resigned: 22 October 2009
Appointed Date: 22 January 2008
49 years old

Director
ROBERTSON, Duncan Andrew
Resigned: 02 November 2009
Appointed Date: 23 June 2008
62 years old

Director
RUSSELL, Francis William
Resigned: 14 August 2001
Appointed Date: 16 June 1997
77 years old

Director
SMITH, Judith
Resigned: 30 June 2007
69 years old

Director
TOBIN, Graham
Resigned: 27 June 1996
77 years old

Director
WOOLLEY, Anthony
Resigned: 09 June 2005
Appointed Date: 03 January 1998
65 years old

ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED Events

22 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Oct 2016
Appointment of Mr Gary Compton as a director on 20 October 2016
27 Oct 2016
Termination of appointment of John Peter Kenneth Glazier as a director on 20 October 2016
...
... and 134 more events
17 May 1988
Full accounts made up to 31 March 1987

17 May 1988
Full accounts made up to 31 March 1986

14 Apr 1988
Registered office changed on 14/04/88 from: howard staunton & co solicitors 29-31 bowling green street leicester LE1 6AS

11 Apr 1988
Annual return made up to 24/03/88

14 Mar 1987
Annual return made up to 12/03/87