Ashleigh Manor Services Limited BELFAST


Founded in 1988, Ashleigh Manor Services, classified under reg no. NI022072 is an active company. Currently registered at Hampton Estates BT7 3GP, Belfast the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Sarah L., Maureen S. and Hazel K. and others. In addition one secretary - Michael D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashleigh Manor Services Limited Address / Contact

Office Address Hampton Estates
Office Address2 373 Ormeau Road
Town Belfast
Post code BT7 3GP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI022072
Date of Incorporation Fri, 28th Oct 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sarah L.

Position: Director

Appointed: 11 October 2018

Maureen S.

Position: Director

Appointed: 20 June 2013

Michael D.

Position: Secretary

Appointed: 26 August 2009

Hazel K.

Position: Director

Appointed: 07 July 2009

Michael G.

Position: Director

Appointed: 29 June 2009

James H.

Position: Director

Appointed: 24 August 2009

Resigned: 12 September 2012

Thomas M.

Position: Director

Appointed: 29 June 2009

Resigned: 01 April 2016

Victoria M.

Position: Director

Appointed: 29 June 2009

Resigned: 12 September 2018

Catherine M.

Position: Secretary

Appointed: 19 November 2007

Resigned: 30 June 2009

Thomas M.

Position: Director

Appointed: 13 June 2007

Resigned: 01 May 2009

Peter M.

Position: Director

Appointed: 15 May 2007

Resigned: 30 June 2009

Alphonsus C.

Position: Director

Appointed: 10 May 2007

Resigned: 09 June 2010

Samuel C.

Position: Secretary

Appointed: 10 October 2006

Resigned: 18 September 2007

Bernard D.

Position: Director

Appointed: 22 September 2006

Resigned: 12 May 2008

Marie W.

Position: Director

Appointed: 15 September 2006

Resigned: 30 June 2008

Anne S.

Position: Director

Appointed: 15 September 2006

Resigned: 03 June 2008

Samuel C.

Position: Director

Appointed: 01 December 2005

Resigned: 18 September 2007

Louise R.

Position: Secretary

Appointed: 23 August 2005

Resigned: 01 November 2006

James M.

Position: Director

Appointed: 31 March 2003

Resigned: 21 February 2020

Maureen S.

Position: Director

Appointed: 26 March 2003

Resigned: 30 June 2009

Thomas B.

Position: Director

Appointed: 26 March 2003

Resigned: 21 April 2005

Rosemary A.

Position: Director

Appointed: 26 March 2003

Resigned: 30 June 2009

Eileen M.

Position: Director

Appointed: 26 March 2003

Resigned: 29 June 2009

John M.

Position: Director

Appointed: 08 April 2002

Resigned: 25 September 2006

Anne S.

Position: Director

Appointed: 07 December 1998

Resigned: 12 August 2005

Helen M.

Position: Director

Appointed: 28 October 1988

Resigned: 30 June 2008

Gerard O.

Position: Secretary

Appointed: 28 October 1988

Resigned: 18 September 2006

John B.

Position: Director

Appointed: 28 October 1988

Resigned: 02 October 2006

Mary B.

Position: Secretary

Appointed: 28 October 1988

Resigned: 21 April 2005

John M.

Position: Director

Appointed: 28 October 1988

Resigned: 07 December 1998

Gerard O.

Position: Director

Appointed: 28 October 1988

Resigned: 18 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 7894 054-14 107       
Balance Sheet
Cash Bank On Hand   6 32810 581     
Current Assets4 63921 919 9 79613 91924 86038 56848 45363 07429 868
Debtors2 6352 6181 3463 4683 338     
Net Assets Liabilities   7 77110 4125555555555
Other Debtors   2 1242 123     
Cash Bank In Hand2 00419 301        
Net Assets Liabilities Including Pension Asset Liability1 789-1 211        
Reserves/Capital
Called Up Share Capital555555       
Profit Loss Account Reserve1 734-1 266-14 162       
Shareholder Funds1 7894 054-14 107       
Other
Description Principal Activities         98 000
Accrued Liabilities Not Expressed Within Creditors Subtotal        8 9746 065
Creditors   2 0253 50724 80538 51348 39863 01927 501
Net Current Assets Liabilities1 789-1 211-14 1077 77110 412555555556 120
Other Creditors   2 0253 507     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 9743 753
Total Assets Less Current Liabilities1 7894 054-14 1077 77110 412555555556 120
Trade Debtors Trade Receivables   1 3441 215     
Cash Bank 19 3012 622       
Creditors Due Within One Year2 85023 13018 075       
Number Shares Allotted 5555       
Par Value Share  1       
Share Capital Allotted Called Up Paid -55-55       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Resolution
Micro company accounts made up to 2022-03-31
filed on: 10th, March 2023
Free Download (3 pages)

Company search

Advertisements