Ashwood Management (hants) Limited LEEDS


Ashwood Management (hants) started in year 2009 as Private Limited Company with registration number 07049558. The Ashwood Management (hants) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Leeds at Firth Parish 1 Airport West Lancaster Way. Postal code: LS19 7ZA.

The firm has 3 directors, namely Paul H., Peter H. and Julie H.. Of them, Julie H. has been with the company the longest, being appointed on 10 August 2012 and Paul H. and Peter H. have been with the company for the least time - from 10 August 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sylvia H. who worked with the the firm until 10 August 2015.

Ashwood Management (hants) Limited Address / Contact

Office Address Firth Parish 1 Airport West Lancaster Way
Office Address2 Yeadon
Town Leeds
Post code LS19 7ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07049558
Date of Incorporation Tue, 20th Oct 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Paul H.

Position: Director

Appointed: 10 August 2015

Peter H.

Position: Director

Appointed: 10 August 2015

Julie H.

Position: Director

Appointed: 10 August 2012

Jonathon R.

Position: Director

Appointed: 20 October 2009

Resigned: 20 October 2009

Sylvia H.

Position: Director

Appointed: 20 October 2009

Resigned: 10 August 2015

Sylvia H.

Position: Secretary

Appointed: 20 October 2009

Resigned: 10 August 2015

Anthony H.

Position: Director

Appointed: 20 October 2009

Resigned: 10 August 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Paul H. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. Another one in the PSC register is Peter H. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Paul H.

Notified on 4 February 2019
Nature of control: 50,01-75% shares
25-50% voting rights

Peter H.

Notified on 4 February 2019
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth199 179216 447228 946     
Balance Sheet
Current Assets  61 351101 472258 31959 06836 51959 377
Net Assets Liabilities    499 714561 324624 862 
Cash Bank In Hand50 11887 56461 351     
Intangible Fixed Assets15 00012 50010 000     
Net Assets Liabilities Including Pension Asset Liability199 179216 447228 946     
Tangible Fixed Assets2 0361 5271 109 854     
Reserves/Capital
Called Up Share Capital200200200     
Profit Loss Account Reserve198 979216 247228 746     
Shareholder Funds199 179216 447228 946     
Other
Average Number Employees During Period    3333
Creditors  952 259928 23830 0006 0001 335 3401 257 508
Fixed Assets1 126 8901 123 8811 119 8541 117 3541 109 8541 364 9241 923 6831 923 683
Net Current Assets Liabilities-927 312-907 115-890 908-826 766-580 140-797 600-1 298 821 
Total Assets Less Current Liabilities199 578216 766228 946290 588529 714567 324624 862 
Creditors Due Within One Year977 430994 679952 259     
Intangible Fixed Assets Aggregate Amortisation Impairment10 00012 50015 000     
Intangible Fixed Assets Amortisation Charged In Period 2 5002 500     
Intangible Fixed Assets Cost Or Valuation25 00025 000      
Number Shares Allotted 100100     
Par Value Share 11     
Provisions For Liabilities Charges399319      
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Cost Or Valuation4 8264 826      
Tangible Fixed Assets Depreciation2 7903 299      
Tangible Fixed Assets Depreciation Charged In Period 509      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 299     
Tangible Fixed Assets Disposals  4 826     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/05
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements