ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED
MONMOUTHSHIRE DREAMY FLAT MANAGEMENT LIMITED

Hellopages » Newport » Newport » NP20 5WJ

Company number 03948439
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 18 GOLD TOPS, NEWPORT, MONMOUTHSHIRE, NP20 5WJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 4 . The most likely internet sites of ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED are www.ashfieldhouseapartmentmanagement.co.uk, and www.ashfield-house-apartment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashfield House Apartment Management Limited is a Private Limited Company. The company registration number is 03948439. Ashfield House Apartment Management Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Ashfield House Apartment Management Limited is 18 Gold Tops Newport Monmouthshire Np20 5wj. . WILLIAM PARKMAN & DAUGHTERS LIMITED is a Secretary of the company. WILLIAMS, Marjorie Evelyn is a Director of the company. Secretary LINDSAY, Stuart has been resigned. Secretary SHARPLES, Michael John has been resigned. Secretary SHEPPARD, Craig Paul has been resigned. Secretary WILLIAMS, John Robertson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JACKSON, Frederick Frank Alan has been resigned. Director LINDSAY, Hilda Patricia has been resigned. Director SHEPPARD, Craig Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAM PARKMAN & DAUGHTERS LIMITED
Appointed Date: 03 April 2013

Director
WILLIAMS, Marjorie Evelyn
Appointed Date: 08 January 2005
82 years old

Resigned Directors

Secretary
LINDSAY, Stuart
Resigned: 08 January 2005
Appointed Date: 25 November 2001

Secretary
SHARPLES, Michael John
Resigned: 06 January 2007
Appointed Date: 08 January 2005

Secretary
SHEPPARD, Craig Paul
Resigned: 25 November 2001
Appointed Date: 24 March 2000

Secretary
WILLIAMS, John Robertson
Resigned: 03 April 2013
Appointed Date: 13 January 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 2000
Appointed Date: 15 March 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 March 2000
Appointed Date: 15 March 2000
35 years old

Director
JACKSON, Frederick Frank Alan
Resigned: 25 November 2001
Appointed Date: 24 March 2000
81 years old

Director
LINDSAY, Hilda Patricia
Resigned: 08 January 2005
Appointed Date: 16 November 2001
104 years old

Director
SHEPPARD, Craig Paul
Resigned: 25 November 2001
Appointed Date: 24 March 2000
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 2000
Appointed Date: 15 March 2000

ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4

...
... and 47 more events
11 Apr 2000
Registered office changed on 11/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
11 Apr 2000
New secretary appointed;new director appointed
11 Apr 2000
New director appointed
29 Mar 2000
Company name changed dreamy flat management LIMITED\certificate issued on 30/03/00
15 Mar 2000
Incorporation