ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01604819

Incorporation date

17/12/1981

Size

Dormant

Contacts

Registered address

Registered address

40 Howard Road, Clarendon Park, Leicester LE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1881)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/10/2024
Secretary's details changed for Butlin Property Services on 2024-09-01
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Francis William Russell as a director on 2024-08-18
dot icon12/08/2024
Appointment of Mr Jay Kumar Mistry as a director on 2024-08-12
dot icon06/08/2024
Appointment of Mr John Peter Kenneth Glazier as a director on 2024-08-06
dot icon16/04/2024
Termination of appointment of Patricia Maureen Hawkins as a director on 2024-04-16
dot icon31/01/2024
Termination of appointment of Jacob William Manning as a director on 2023-12-12
dot icon31/01/2024
Appointment of Mrs Julia Ann Kowal as a director on 2023-12-12
dot icon06/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Termination of appointment of Gary Compton as a director on 2023-06-29
dot icon02/11/2022
Appointment of Mr Jacob William Manning as a director on 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Termination of appointment of Peter William Butlin as a secretary on 2018-05-03
dot icon16/02/2018
Termination of appointment of Neil Moon as a director on 2018-02-03
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon15/09/2017
Appointment of Butlin Property Services as a secretary on 2017-09-15
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/06/2017
Termination of appointment of John Charles Coxall as a director on 2017-06-14
dot icon22/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/10/2016
Appointment of Mr Gary Compton as a director on 2016-10-20
dot icon27/10/2016
Termination of appointment of John Peter Kenneth Glazier as a director on 2016-10-20
dot icon23/09/2016
Director's details changed for Louise June Whitehead on 2016-09-01
dot icon23/09/2016
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 40 Howard Road Clarendon Park Leicester LE2 1XG on 2016-09-23
dot icon23/09/2016
Appointment of Mr Peter William Butlin as a secretary on 2016-09-10
dot icon23/09/2016
Termination of appointment of Cpbigwood Management Llp as a secretary on 2016-09-10
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-31 no member list
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-31 no member list
dot icon21/10/2014
Director's details changed for Louise June Whitehead on 2014-10-21
dot icon21/10/2014
Director's details changed for Francis William Russell on 2014-10-21
dot icon21/10/2014
Director's details changed for Neil Moon on 2014-10-21
dot icon21/10/2014
Director's details changed for Patricia Maureen Hawkins on 2014-10-21
dot icon21/10/2014
Director's details changed for John Peter Kenneth Glazier on 2014-10-21
dot icon21/10/2014
Director's details changed for John Charles Coxall on 2014-10-21
dot icon25/04/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/04/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon31/10/2013
Annual return made up to 2013-10-31 no member list
dot icon03/09/2013
Termination of appointment of James Haynes as a director
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Secretary's details changed for Ivan Lloyd on 2013-05-17
dot icon13/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 2012-12-13
dot icon08/11/2012
Annual return made up to 2012-10-31 no member list
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-10-31 no member list
dot icon27/07/2011
Appointment of John Peter Kenneth Glazier as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-10-31 no member list
dot icon24/11/2010
Termination of appointment of Richard Cox as a director
dot icon24/11/2010
Termination of appointment of Elisabeth Manning as a director
dot icon24/11/2010
Termination of appointment of Barrie Biven as a director
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Appointment of Francis William Russell as a director
dot icon13/05/2010
Termination of appointment of Duncan Robertson as a director
dot icon17/11/2009
Annual return made up to 2009-10-31 no member list
dot icon17/11/2009
Director's details changed for Duncan Andrew Robertson on 2009-11-17
dot icon17/11/2009
Director's details changed for Neil Moon on 2009-11-17
dot icon17/11/2009
Director's details changed for Louise June Whitehead on 2009-11-17
dot icon17/11/2009
Director's details changed for James William Haynes on 2009-11-17
dot icon17/11/2009
Director's details changed for John Charles Coxall on 2009-11-17
dot icon17/11/2009
Director's details changed for Patricia Maureen Hawkins on 2009-11-17
dot icon17/11/2009
Director's details changed for Elisabeth Michelle Manning on 2009-11-17
dot icon17/11/2009
Director's details changed for Doctor Barrie Malcolm Biven on 2009-11-17
dot icon17/11/2009
Director's details changed for Richard Mark Cox on 2009-11-17
dot icon18/09/2009
Registered office changed on 18/09/2009 from shire house 4 long street stoney stanton leicestershire LE9 4DQ
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Director appointed john charles coxall
dot icon16/06/2009
Director appointed louise june whitehead
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Appointment terminated secretary elisabeth manning
dot icon15/12/2008
Annual return made up to 31/10/08
dot icon31/10/2008
Director appointed duncan andrew robertson
dot icon10/06/2008
Director and secretary appointed elisabeth michelle manning
dot icon10/06/2008
Director appointed neil moon
dot icon28/04/2008
Secretary appointed ivan lloyd
dot icon28/04/2008
Appointment terminated secretary judith smith
dot icon11/01/2008
Annual return made up to 31/10/07
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Director resigned
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/08/2007
Director resigned
dot icon30/11/2006
Annual return made up to 31/10/06
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2005
Annual return made up to 31/10/05
dot icon08/08/2005
Director resigned
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2004
Annual return made up to 31/10/04
dot icon02/09/2004
New director appointed
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Annual return made up to 31/10/03
dot icon26/11/2002
Annual return made up to 31/10/02
dot icon02/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/06/2002
Registered office changed on 01/06/02 from: 13 university road leicester LE1 7RA
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Annual return made up to 31/10/01
dot icon07/08/2001
Accounts for a small company made up to 2001-03-31
dot icon20/07/2001
New director appointed
dot icon21/11/2000
New director appointed
dot icon17/11/2000
Annual return made up to 31/10/00
dot icon04/07/2000
Accounts for a small company made up to 2000-03-31
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Annual return made up to 31/10/99
dot icon05/08/1999
Accounts for a small company made up to 1999-03-31
dot icon10/12/1998
Annual return made up to 31/10/98
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/07/1998
Accounts for a small company made up to 1998-03-31
dot icon10/11/1997
Director resigned
dot icon05/11/1997
Annual return made up to 31/10/97
dot icon29/06/1997
Full accounts made up to 1997-03-31
dot icon03/06/1997
Director resigned
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon06/12/1996
Annual return made up to 31/10/96
dot icon04/12/1996
Registered office changed on 04/12/96 from: regent court regent street leicester LE1 7BR
dot icon08/08/1996
Director resigned
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon23/11/1995
Director resigned
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
Annual return made up to 31/10/95
dot icon05/09/1995
New secretary appointed
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Annual return made up to 31/10/94
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon08/07/1994
Director resigned
dot icon16/11/1993
Annual return made up to 31/10/93
dot icon16/11/1993
Director resigned
dot icon16/11/1993
New director appointed
dot icon16/08/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon05/11/1992
Annual return made up to 31/10/92
dot icon23/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/06/1992
Full accounts made up to 1992-03-31
dot icon07/11/1991
Annual return made up to 31/10/91
dot icon07/11/1991
Director resigned
dot icon13/08/1991
New director appointed
dot icon13/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/08/1991
Director resigned;new director appointed
dot icon13/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon01/08/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon24/06/1991
Director resigned
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon23/11/1990
Annual return made up to 31/10/90
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon19/04/1989
Full accounts made up to 1988-03-31
dot icon19/04/1989
Annual return made up to 07/04/89
dot icon17/05/1988
Full accounts made up to 1987-03-31
dot icon17/05/1988
Full accounts made up to 1986-03-31
dot icon14/04/1988
Registered office changed on 14/04/88 from: howard staunton & co solicitors 29-31 bowling green street leicester LE1 6AS
dot icon11/04/1988
Annual return made up to 24/03/88
dot icon14/03/1987
Annual return made up to 12/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1881
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUTLIN PROPERTY SERVICES LTD
Corporate Secretary
15/09/2017 - Present
51
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
25/04/2014 - 10/09/2016
288
Kowal, Julia Ann
Director
12/12/2023 - Present
1
Robertson, Duncan Andrew
Director
23/06/2008 - 02/11/2009
2
Manning, Jacob William
Director
31/10/2022 - 12/12/2023
1

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 ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED

ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 17/12/1981 with the registered office located at 40 Howard Road, Clarendon Park, Leicester LE2 1XG. There are currently 5 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 ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED?

toggle

ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED is currently Active. It was registered on 17/12/1981 .

Where is ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED located?

toggle

ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED is registered at 40 Howard Road, Clarendon Park, Leicester LE2 1XG.

What does ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED do?

toggle

ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEIGH GARDENS (PROPERTY) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-12-31.