ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791613

Incorporation date

09/06/2003

Size

Dormant

Contacts

Registered address

Registered address

2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon14/11/2025
Registered office address changed from C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-11-14
dot icon14/11/2025
Secretary's details changed for Mrs Danielle O'brien on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon17/10/2025
Appointment of Mr Robson James William Thornton as a director on 2025-10-16
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Secretary's details changed for Miss Danielle Twittey on 2025-06-16
dot icon05/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon22/12/2020
Appointment of Ms Jennifer Kay Parker as a director on 2020-11-23
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/01/2019
Termination of appointment of Jenny Clink as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Shuaib Mohammad Chaudhary as a director on 2019-01-23
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon20/11/2018
Termination of appointment of David Millward as a director on 2018-11-20
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Termination of appointment of Fiona Mckay as a director on 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon22/08/2017
Registered office address changed from 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 2017-08-22
dot icon03/05/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ on 2017-05-03
dot icon03/05/2017
Appointment of Miss Danielle Twittey as a secretary on 2017-05-03
dot icon20/04/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-03-31
dot icon08/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-12 no member list
dot icon18/01/2016
Termination of appointment of Louise Holmes as a director on 2014-12-10
dot icon12/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon16/02/2012
Appointment of Miss Louise Holmes as a director
dot icon30/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-12 no member list
dot icon06/10/2011
Termination of appointment of Victoria Farron as a director
dot icon10/06/2011
Annual return made up to 2011-06-01 no member list
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-01 no member list
dot icon10/06/2010
Director's details changed for Gillian Barrett on 2010-06-01
dot icon10/06/2010
Director's details changed for David Millward on 2010-06-01
dot icon10/06/2010
Director's details changed for Tony Baldev Krishan Aggarwal on 2010-06-01
dot icon10/06/2010
Director's details changed for Mr Bernard Magee on 2010-06-01
dot icon10/06/2010
Director's details changed for Shuaib Mohammad Chaudhary on 2010-06-01
dot icon10/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-06-01
dot icon10/06/2010
Director's details changed for Victoria Farron on 2010-06-01
dot icon10/06/2010
Director's details changed for Jenny Clink on 2010-06-01
dot icon07/01/2010
Appointment of Mr Bernard Magee as a director
dot icon09/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Annual return made up to 01/06/09
dot icon02/06/2009
Registered office changed on 02/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon02/06/2009
Secretary's change of particulars / hertford company secretaries LIMITED / 02/06/2009
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Annual return made up to 01/06/08
dot icon03/06/2008
Registered office changed on 03/06/2008 from phoenix house 11 wellesley road croydon surrey
dot icon27/12/2007
New secretary appointed
dot icon17/12/2007
New director appointed
dot icon16/11/2007
Secretary resigned;director resigned
dot icon19/10/2007
Annual return made up to 01/06/07
dot icon13/09/2007
Registered office changed on 13/09/07 from: apartment 11 57 riding close sale manchester M33 2ZP
dot icon01/06/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon31/03/2007
Full accounts made up to 2006-06-30
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon26/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon31/08/2006
Annual return made up to 01/06/06
dot icon21/07/2006
Director resigned
dot icon20/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New secretary appointed;new director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Registered office changed on 18/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon31/03/2006
New director appointed
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon10/08/2005
Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon06/06/2005
Annual return made up to 01/06/05
dot icon06/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon30/06/2004
Annual return made up to 09/06/04
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New secretary appointed
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Resolutions
dot icon29/06/2003
Resolutions
dot icon09/06/2003
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
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aggarwal, Tony Baldev Krishan
Director
07/04/2006 - Present
4
Parker, Jennifer Kay
Director
23/11/2020 - Present
2
O'brien, Danielle
Secretary
03/05/2017 - Present
-
Thornton, Robson James William
Director
16/10/2025 - Present
-
Magee, Bernard
Director
16/09/2009 - Present
-

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 GREEN (SALE) RESIDENTS ASSOCIATION LIMITED

ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ. There are currently 6 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 ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED?

toggle

ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/06/2003 .

Where is ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED located?

toggle

ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED is registered at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ.

What does ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED do?

toggle

ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEY GREEN (SALE) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/11/2025: Registered office address changed from C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-11-14.