ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049810

Incorporation date

19/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon19/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/05/2024
Director's details changed for Peter John Almond on 2023-05-28
dot icon05/03/2024
Termination of appointment of Nick Shakhlevich as a director on 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon02/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon19/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon07/10/2020
Micro company accounts made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon18/07/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-06-28
dot icon17/07/2019
Appointment of Mr Nick Shakhlevich as a director on 2019-06-19
dot icon28/06/2019
Director's details changed for Peter John Almond on 2019-06-28
dot icon10/05/2019
Appointment of Ms Elizabeth Anne White as a director on 2019-05-08
dot icon29/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/03/2019
Termination of appointment of Nilser Yetkil as a director on 2019-03-15
dot icon07/03/2019
Registered office address changed from 8 Blackwood Rise Leeds LS16 7BG to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 2019-03-07
dot icon06/03/2019
Termination of appointment of John Reginald Evans as a secretary on 2019-03-06
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon27/05/2016
Total exemption full accounts made up to 2016-02-28
dot icon27/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Vijay Kumar as a director on 2016-02-12
dot icon08/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon29/08/2014
Total exemption full accounts made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon23/02/2014
Secretary's details changed for John Reginald Evans on 2013-06-17
dot icon19/06/2013
Registered office address changed from End Cottage 4 Lea Terrace Leeds West Yorkshire LS17 5BB on 2013-06-19
dot icon31/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon23/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/02/2010
Director's details changed for Nilser Yetkil on 2010-02-19
dot icon23/02/2010
Director's details changed for Vijay Kumar on 2010-02-19
dot icon23/02/2010
Director's details changed for Peter John Almond on 2010-02-19
dot icon02/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon27/02/2009
Return made up to 19/02/09; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 19/02/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/04/2007
Return made up to 19/02/07; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 19/02/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/04/2005
Return made up to 19/02/05; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX
dot icon24/09/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon21/07/2004
Resolutions
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New secretary appointed
dot icon27/04/2004
Certificate of change of name
dot icon06/04/2004
Certificate of change of name
dot icon19/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
16.00
-
2022
-
16.00
-
0.00
16.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
28/06/2019 - Present
132
Yetkil, Nilser
Director
25/05/2004 - 15/03/2019
2
LUPFAW SECRETARIAL LIMITED
Nominee Secretary
19/02/2004 - 25/05/2004
70
Almond, Peter John
Director
25/05/2004 - Present
-
Shakhlevich, Nick
Director
19/06/2019 - 29/02/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED

ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED?

toggle

ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED is currently Active. It was registered on 19/02/2004 .

Where is ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED located?

toggle

ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED is registered at Glendevon House 4 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED do?

toggle

ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASH GROVE FLATS RESIDENTIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-04 with updates.