ASHLEY ESTATE FREEHOLD COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1FN

Company number 04968930
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address ADVANCE BLOCK MANAGEMENT, THE HIVE, 51 LEVER STREET, MANCHESTER, ENGLAND, M1 1FN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN on 2 March 2016. The most likely internet sites of ASHLEY ESTATE FREEHOLD COMPANY LIMITED are www.ashleyestatefreeholdcompany.co.uk, and www.ashley-estate-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Burnage Rail Station is 4.3 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Estate Freehold Company Limited is a Private Limited Company. The company registration number is 04968930. Ashley Estate Freehold Company Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Ashley Estate Freehold Company Limited is Advance Block Management The Hive 51 Lever Street Manchester England M1 1fn. . ADVANCE RESIDENTIAL MANAGEMENT LIMITED is a Secretary of the company. BROWN, Kevin is a Director of the company. Secretary PARKS, Alison Jane has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALE, Richard William has been resigned. Director DOBBINS, Timothy Julian Stanton has been resigned. Director PARKS, Alison Jane has been resigned. Director SAMSON, Karen Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADVANCE RESIDENTIAL MANAGEMENT LIMITED
Appointed Date: 26 February 2016

Director
BROWN, Kevin
Appointed Date: 18 November 2014
68 years old

Resigned Directors

Secretary
PARKS, Alison Jane
Resigned: 31 December 2007
Appointed Date: 19 November 2003

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 01 January 2011
Appointed Date: 31 December 2007

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 26 February 2016
Appointed Date: 27 November 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
DALE, Richard William
Resigned: 06 November 2013
Appointed Date: 19 November 2003
79 years old

Director
DOBBINS, Timothy Julian Stanton
Resigned: 01 October 2015
Appointed Date: 25 April 2005
61 years old

Director
PARKS, Alison Jane
Resigned: 07 December 2007
Appointed Date: 19 November 2003
68 years old

Director
SAMSON, Karen Elizabeth
Resigned: 31 December 2006
Appointed Date: 25 April 2005
67 years old

ASHLEY ESTATE FREEHOLD COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 19 November 2016 with updates
11 Nov 2016
Total exemption full accounts made up to 31 March 2016
02 Mar 2016
Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN on 2 March 2016
01 Mar 2016
Appointment of Advance Residential Management Limited as a secretary on 26 February 2016
01 Mar 2016
Termination of appointment of Mortimer Secretaries Limited as a secretary on 26 February 2016
...
... and 61 more events
06 May 2004
Ad 29/03/04-31/03/04 £ si 9@1=9 £ si [email protected]=11 £ ic 2/22
13 Mar 2004
Memorandum and Articles of Association
11 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Nov 2003
Secretary resigned
19 Nov 2003
Incorporation