ASHWORTH GARDENS MANAGEMENT LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL3 7DE

Company number 04164539
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 3 ASHWORTH GARDENS, GREENFIELD, OLDHAM, OL3 7DE
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 July 2016; Confirmation statement made on 12 January 2017 with updates; Appointment of Mrs Sarah Jane Roper as a director on 20 April 2016. The most likely internet sites of ASHWORTH GARDENS MANAGEMENT LIMITED are www.ashworthgardensmanagement.co.uk, and www.ashworth-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ashworth Gardens Management Limited is a Private Limited Company. The company registration number is 04164539. Ashworth Gardens Management Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Ashworth Gardens Management Limited is 3 Ashworth Gardens Greenfield Oldham Ol3 7de. . KEELEY, Paul John is a Secretary of the company. FOX, Robert Philip is a Director of the company. KEELEY, Paul John is a Director of the company. PARKIN, Nicholas David is a Director of the company. ROPER, Sarah Jane is a Director of the company. WOOLHOUSE, Matthew James is a Director of the company. Secretary BRENNAND, Matthew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, David John has been resigned. Director BRENNAND, Alec has been resigned. Director BRENNAND, Matthew has been resigned. Director CRANGLE, Charlotte Mary has been resigned. Director GELLATLY, Duncan Alexander has been resigned. Director NICOLSON, Julie Ann has been resigned. The company operates in "Residents property management".


ashworth gardens management Key Finiance

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

Current Directors

Secretary
KEELEY, Paul John
Appointed Date: 27 May 2008

Director
FOX, Robert Philip
Appointed Date: 08 October 2013
48 years old

Director
KEELEY, Paul John
Appointed Date: 21 June 2006
65 years old

Director
PARKIN, Nicholas David
Appointed Date: 06 July 2005
56 years old

Director
ROPER, Sarah Jane
Appointed Date: 20 April 2016
49 years old

Director
WOOLHOUSE, Matthew James
Appointed Date: 25 February 2003
55 years old

Resigned Directors

Secretary
BRENNAND, Matthew
Resigned: 27 May 2008
Appointed Date: 21 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2001
Appointed Date: 21 February 2001

Director
BARLOW, David John
Resigned: 06 November 2003
Appointed Date: 17 May 2002
80 years old

Director
BRENNAND, Alec
Resigned: 17 May 2002
Appointed Date: 21 February 2001
88 years old

Director
BRENNAND, Matthew
Resigned: 08 October 2013
Appointed Date: 17 May 2002
53 years old

Director
CRANGLE, Charlotte Mary
Resigned: 06 August 2008
Appointed Date: 26 March 2004
52 years old

Director
GELLATLY, Duncan Alexander
Resigned: 21 June 2006
Appointed Date: 27 February 2003
60 years old

Director
NICOLSON, Julie Ann
Resigned: 06 March 2014
Appointed Date: 06 August 2008
55 years old

Persons With Significant Control

Mr Paul John Keeley
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ASHWORTH GARDENS MANAGEMENT LIMITED Events

11 Apr 2017
Accounts for a dormant company made up to 31 July 2016
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Apr 2016
Appointment of Mrs Sarah Jane Roper as a director on 20 April 2016
20 Apr 2016
Accounts for a dormant company made up to 31 July 2015
16 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10

...
... and 47 more events
23 May 2002
Ad 03/05/01-17/05/02 £ si 8@1
25 Mar 2002
Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed

07 Mar 2002
Accounting reference date extended from 28/02/02 to 31/07/02
28 Feb 2001
Secretary resigned
21 Feb 2001
Incorporation