ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714040

Incorporation date

27/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon17/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon24/11/2025
Appointment of Ms Emily Anne Mcmahon as a director on 2025-11-16
dot icon24/11/2025
Appointment of Mr Mark Falcon Davies as a director on 2025-11-24
dot icon11/11/2025
Termination of appointment of Alex Harris as a director on 2025-11-11
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon21/11/2024
Termination of appointment of Helen Myers as a director on 2024-11-21
dot icon19/09/2024
Appointment of Mr Philip Kenny as a director on 2024-09-19
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/07/2024
Registered office address changed from 1 st. Marys Place Bury BL9 0DZ England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2024-07-21
dot icon21/07/2024
Registered office address changed from 7 Ambassador Place Stockport Road Altrincham WA15 8DB England to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 2024-07-21
dot icon21/07/2024
Appointment of Stuarts Ltd as a secretary on 2024-07-21
dot icon16/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon20/12/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon28/10/2023
Termination of appointment of Mark Falcon Davies as a director on 2023-10-19
dot icon23/08/2023
Appointment of Mr Mark Falcon Davies as a director on 2023-08-08
dot icon23/08/2023
Appointment of Mr Alex Harris as a director on 2023-08-08
dot icon23/08/2023
Appointment of Miss Helen Myers as a director on 2023-08-08
dot icon23/08/2023
Termination of appointment of Margaret Prince as a director on 2023-08-08
dot icon07/07/2023
Termination of appointment of Mark Falcon Davies as a director on 2023-07-06
dot icon07/07/2023
Appointment of Ms Margaret Prince as a director on 2023-07-06
dot icon04/07/2023
Appointment of Mark Falcon Davies as a director on 2023-06-16
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Termination of appointment of Margaret Prince as a director on 2023-06-16
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon14/10/2020
Micro company accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/11/2019
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 1 st. Marys Place Bury BL9 0DZ on 2019-11-15
dot icon03/10/2019
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2019-08-07
dot icon13/05/2019
Termination of appointment of Brian William Mayoh as a director on 2019-05-13
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon12/05/2016
Termination of appointment of Gladys Hardy as a director on 2016-03-23
dot icon22/04/2016
Annual return made up to 2016-03-27 no member list
dot icon22/04/2016
Secretary's details changed for Mainstay (Secretarys) Limited on 2013-12-18
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-27 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-03-27 no member list
dot icon12/03/2014
Director's details changed for Margaret Prince on 2014-03-12
dot icon12/03/2014
Director's details changed for Mr Brian William Mayoh on 2014-03-12
dot icon12/03/2014
Director's details changed for Yasmin Hussain on 2014-03-12
dot icon12/03/2014
Director's details changed for Mrs Gladys Hardy on 2014-03-12
dot icon18/12/2013
Appointment of Mainstay (Secretarys) Limited as a secretary
dot icon18/12/2013
Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 2013-12-18
dot icon16/12/2013
Termination of appointment of Oakland Residential Management Ltd as a secretary
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-27 no member list
dot icon09/08/2012
Termination of appointment of Emma Coats as a director
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-27 no member list
dot icon28/03/2012
Director's details changed for Margaret Prince on 2012-03-28
dot icon28/03/2012
Director's details changed for Mrs Gladys Hardy on 2012-03-28
dot icon28/03/2012
Director's details changed for Emma Coats on 2012-03-28
dot icon10/10/2011
Appointment of Oakland Residential Management Ltd as a secretary
dot icon10/10/2011
Termination of appointment of Braemar Estates (Residential) Limited as a secretary
dot icon10/10/2011
Termination of appointment of Brian Mayoh as a secretary
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/09/2011
Appointment of Mr Brian William Mayoh as a director
dot icon15/09/2011
Termination of appointment of Carol Mayoh as a director
dot icon05/07/2011
Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 2011-07-05
dot icon20/04/2011
Annual return made up to 2011-03-27 no member list
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-27 no member list
dot icon10/03/2010
Appointment of Yasmin Hussain as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Registered office changed on 28/07/2009 from 128 wellington road stockport cheshire SK4 2LL
dot icon28/07/2009
Secretary appointed braemar estates (residential) LIMITED
dot icon06/07/2009
Appointment terminate, director sarah louise morgan logged form
dot icon30/06/2009
Appointment terminated director sarah morgan
dot icon05/06/2009
Annual return made up to 27/03/09
dot icon17/04/2009
Director appointed sarah louise morgan
dot icon17/04/2009
Director appointed gladys hardy
dot icon28/01/2009
Full accounts made up to 2007-12-31
dot icon29/12/2008
Appointment terminated director rosa chun
dot icon29/12/2008
Appointment terminated director nina grewal
dot icon29/12/2008
Appointment terminated director gladys hardy
dot icon29/12/2008
Appointment terminated director madelaine jackson
dot icon29/12/2008
Appointment terminated director philip kenny
dot icon29/12/2008
Appointment terminated director patricia lynch
dot icon29/12/2008
Appointment terminated director sarah morgan
dot icon15/12/2008
Registered office changed on 15/12/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/04/2008
Annual return made up to 27/03/08
dot icon16/04/2008
Director's change of particulars / gladys hardy / 16/04/2008
dot icon06/09/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon04/07/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon17/06/2007
Director resigned
dot icon17/06/2007
Secretary resigned;director resigned
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon26/04/2007
Full accounts made up to 2006-08-31
dot icon23/04/2007
Annual return made up to 27/03/07
dot icon11/05/2006
Full accounts made up to 2005-08-31
dot icon13/04/2006
Annual return made up to 27/03/06
dot icon16/05/2005
Full accounts made up to 2004-08-31
dot icon12/05/2005
Annual return made up to 27/03/05
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon07/04/2004
Annual return made up to 27/03/04
dot icon24/02/2004
Registered office changed on 24/02/04 from: morland house 18 the parks newton le willows merseyside WA12 0JQ
dot icon11/05/2003
Accounting reference date shortened from 31/03/04 to 31/08/03
dot icon23/04/2003
Registered office changed on 23/04/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
Secretary resigned;director resigned
dot icon23/04/2003
Director resigned
dot icon27/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.20K
-
0.00
-
-
2022
0
11.08K
-
0.00
-
-
2022
0
11.08K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.08K £Descended-1.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STUARTS LTD
Corporate Secretary
21/07/2024 - Present
118
Davies, Mark Falcon
Director
16/06/2023 - 06/07/2023
2
Davies, Mark Falcon
Director
08/08/2023 - 19/10/2023
2
Davies, Mark Falcon
Director
24/11/2025 - Present
2
Prince, Margaret
Director
29/05/2007 - 16/06/2023
-

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 ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED

ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/2003 .

Where is ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED located?

toggle

ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham WA15 8DB.

What does ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED do?

toggle

ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-05 with no updates.