You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Ashgrove Road Management Limited CORSHAM


Founded in 1993, 4 Ashgrove Road Management, classified under reg no. 02798112 is an active company. Currently registered at Unit 23 Leafield Industrial Estate SN13 9RS, Corsham the company has been in the business for 31 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023.

At present there are 5 directors in the the firm, namely Aniket S., Jayraj N. and Harry M. and others. In addition one secretary - Mark G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4 Ashgrove Road Management Limited Address / Contact

Office Address Unit 23 Leafield Industrial Estate
Office Address2 Neston
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798112
Date of Incorporation Wed, 10th Mar 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Aniket S.

Position: Director

Appointed: 24 September 2021

Jayraj N.

Position: Director

Appointed: 26 January 2021

Harry M.

Position: Director

Appointed: 08 July 2015

Thomas R.

Position: Director

Appointed: 22 October 2001

Linda G.

Position: Director

Appointed: 20 October 2000

Mark G.

Position: Secretary

Appointed: 16 October 1998

Petronella L.

Position: Director

Appointed: 23 January 2014

Resigned: 16 March 2021

Michele T.

Position: Director

Appointed: 24 August 2010

Resigned: 31 March 2021

Sarah M.

Position: Director

Appointed: 31 May 2005

Resigned: 31 March 2021

Katherine H.

Position: Director

Appointed: 24 March 2004

Resigned: 05 January 2012

Richard B.

Position: Director

Appointed: 20 October 2000

Resigned: 12 March 2004

Juliette M.

Position: Director

Appointed: 01 July 1999

Resigned: 26 September 2013

Sian S.

Position: Director

Appointed: 01 June 1997

Resigned: 19 April 2005

Charles H.

Position: Director

Appointed: 30 June 1993

Resigned: 13 September 2004

Simon H.

Position: Secretary

Appointed: 30 June 1993

Resigned: 16 October 1998

Andrew F.

Position: Director

Appointed: 27 May 1993

Resigned: 30 June 1993

Hazel G.

Position: Secretary

Appointed: 10 March 1993

Resigned: 30 June 1993

Andrew B.

Position: Director

Appointed: 10 March 1993

Resigned: 02 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth88      
Balance Sheet
Current Assets88888888
Net Assets Liabilities 8888888
Net Assets Liabilities Including Pension Asset Liability88      
Reserves/Capital
Shareholder Funds88      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 88     
Net Current Assets Liabilities88888888
Total Assets Less Current Liabilities88888888

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search