ASHBROOK MEADOWS MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 8PH

Company number 05736976
Status Active
Incorporation Date 9 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 CHURCH ROAD, SWAINSTHORPE, NORWICH, NORFOLK, NR14 8PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ASHBROOK MEADOWS MANAGEMENT COMPANY LIMITED are www.ashbrookmeadowsmanagementcompany.co.uk, and www.ashbrook-meadows-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Brundall Gardens Rail Station is 7.4 miles; to Salhouse Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashbrook Meadows Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05736976. Ashbrook Meadows Management Company Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Ashbrook Meadows Management Company Limited is 2 Church Road Swainsthorpe Norwich Norfolk Nr14 8ph. . NORWICH RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. DAY, Keith Frederick is a Director of the company. HULL, Frances Lilian Jacques is a Director of the company. MORTER, Janice is a Director of the company. Secretary BURNS, David Charles has been resigned. Secretary KNIGHT, Nicholas has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director FULLER, Andrew Edward has been resigned. Director GIBBS, Jonathan Stanley has been resigned. Director HADMAN, Alan Frank has been resigned. Director HARRIS HINDS, Hazel has been resigned. Director MORTER, Janice has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORWICH RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 June 2012

Director
DAY, Keith Frederick
Appointed Date: 09 December 2008
78 years old

Director
HULL, Frances Lilian Jacques
Appointed Date: 09 December 2008
74 years old

Director
MORTER, Janice
Appointed Date: 22 October 2009
84 years old

Resigned Directors

Secretary
BURNS, David Charles
Resigned: 22 June 2012
Appointed Date: 06 September 2008

Secretary
KNIGHT, Nicholas
Resigned: 05 September 2008
Appointed Date: 09 March 2006

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Secretary
REMUS MANAGEMENT LIMITED
Resigned: 01 June 2012
Appointed Date: 04 February 2009

Director
FULLER, Andrew Edward
Resigned: 09 December 2008
Appointed Date: 01 April 2008
55 years old

Director
GIBBS, Jonathan Stanley
Resigned: 09 December 2008
Appointed Date: 09 March 2006
63 years old

Director
HADMAN, Alan Frank
Resigned: 01 April 2008
Appointed Date: 09 March 2006
71 years old

Director
HARRIS HINDS, Hazel
Resigned: 02 June 2009
Appointed Date: 09 December 2008
66 years old

Director
MORTER, Janice
Resigned: 22 June 2012
Appointed Date: 22 October 2009
84 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 09 March 2006
Appointed Date: 09 March 2006
73 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

ASHBROOK MEADOWS MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
24 Feb 2017
Total exemption full accounts made up to 31 December 2016
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 9 March 2016 no member list
23 Mar 2015
Annual return made up to 9 March 2015 no member list
...
... and 44 more events
07 Apr 2006
Secretary resigned;director resigned
07 Apr 2006
Director resigned
07 Apr 2006
New director appointed
07 Apr 2006
Registered office changed on 07/04/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
09 Mar 2006
Incorporation