2 ASHLEIGH GROVE MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 3DL

Company number 02951108
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address 2C ASHLEIGH GROVE, WEST JESMOND, NEWCASTLE UPON TYNE, NE2 3DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-08-16 GBP 3 . The most likely internet sites of 2 ASHLEIGH GROVE MANAGEMENT COMPANY LIMITED are www.2ashleighgrovemanagementcompany.co.uk, and www.2-ashleigh-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. 2 Ashleigh Grove Management Company Limited is a Private Limited Company. The company registration number is 02951108. 2 Ashleigh Grove Management Company Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of 2 Ashleigh Grove Management Company Limited is 2c Ashleigh Grove West Jesmond Newcastle Upon Tyne Ne2 3dl. . GARDNER, Paul is a Director of the company. PATEL, Priyesh is a Director of the company. PRESTED, Jonathon is a Director of the company. Secretary BIAGIONI, Mauro Andrea has been resigned. Secretary COOK, Ian Christopher has been resigned. Secretary GRADY, Catherine has been resigned. Secretary PAGE, Robert has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director AARVOLD, Silas Tom has been resigned. Director BIAGIONI, Mauro Andrea has been resigned. Director BUTCHER, Terence has been resigned. Director CHAISTY, Darren has been resigned. Director COOK, Ian Christopher has been resigned. Director GRADY, Catherine has been resigned. Director GRADY, Ruth Louise has been resigned. Director HALL-MCMILLAN, Geraldine Belinda has been resigned. Director LUDLOW, David has been resigned. Director MCSHANE, Joanne has been resigned. Director MISANOVIC, Obrad has been resigned. Director NISEVIC, Natasa has been resigned. Director PAGE, Robert has been resigned. Director POULLAIN, Bernard Philippe Robert has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


2 ashleigh grove management company Key Finiance

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

Current Directors

Director
GARDNER, Paul
Appointed Date: 02 October 2009
65 years old

Director
PATEL, Priyesh
Appointed Date: 20 June 2013
40 years old

Director
PRESTED, Jonathon
Appointed Date: 06 August 2014
39 years old

Resigned Directors

Secretary
BIAGIONI, Mauro Andrea
Resigned: 20 July 2004
Appointed Date: 25 November 1999

Secretary
COOK, Ian Christopher
Resigned: 30 July 1999
Appointed Date: 21 July 1994

Secretary
GRADY, Catherine
Resigned: 22 June 2009
Appointed Date: 21 July 2004

Secretary
PAGE, Robert
Resigned: 25 November 1999
Appointed Date: 02 February 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Director
AARVOLD, Silas Tom
Resigned: 05 August 2014
Appointed Date: 01 February 2002
48 years old

Director
BIAGIONI, Mauro Andrea
Resigned: 20 July 2004
Appointed Date: 22 November 1999
47 years old

Director
BUTCHER, Terence
Resigned: 24 December 1999
Appointed Date: 15 March 1995
82 years old

Director
CHAISTY, Darren
Resigned: 01 December 1999
Appointed Date: 30 July 1999
55 years old

Director
COOK, Ian Christopher
Resigned: 30 July 1999
Appointed Date: 21 July 1994
67 years old

Director
GRADY, Catherine
Resigned: 20 October 2009
Appointed Date: 21 July 2004
49 years old

Director
GRADY, Ruth Louise
Resigned: 20 September 2004
Appointed Date: 13 July 2002
44 years old

Director
HALL-MCMILLAN, Geraldine Belinda
Resigned: 30 July 1999
Appointed Date: 21 July 1994
57 years old

Director
LUDLOW, David
Resigned: 01 June 2002
Appointed Date: 01 December 1999
56 years old

Director
MCSHANE, Joanne
Resigned: 31 January 2002
Appointed Date: 24 December 1999
52 years old

Director
MISANOVIC, Obrad
Resigned: 18 June 2013
Appointed Date: 02 October 2009
51 years old

Director
NISEVIC, Natasa
Resigned: 18 June 2013
Appointed Date: 02 October 2009
51 years old

Director
PAGE, Robert
Resigned: 20 November 1999
Appointed Date: 02 February 1998
54 years old

Director
POULLAIN, Bernard Philippe Robert
Resigned: 01 October 1994
Appointed Date: 21 July 1994
63 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Persons With Significant Control

Mr Jonathon Prested
Notified on: 21 July 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 ASHLEIGH GROVE MANAGEMENT COMPANY LIMITED Events

08 Aug 2016
Confirmation statement made on 21 July 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 31 July 2015
16 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3

27 Apr 2015
Accounts for a dormant company made up to 31 July 2014
18 Aug 2014
Registered office address changed from C/O Silas Tom Aarvold 2C Ashleigh Grove West Jesmond Newcastle upon Tyne Tyne & Wear NE2 3DL to 2C Ashleigh Grove West Jesmond Newcastle upon Tyne NE2 3DL on 18 August 2014
...
... and 75 more events
17 Aug 1994
New director appointed

07 Aug 1994
Registered office changed on 07/08/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

07 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

07 Aug 1994
Director resigned;new director appointed

21 Jul 1994
Incorporation