Ashlea Grange Management Company Limited MANCHESTER


Ashlea Grange Management Company Limited is a private limited company that can be found at 2 Ashlea Grange 1 Half Edge Lane, Monton, Manchester M30 9RG. Its total net worth is estimated to be 64 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2003-03-28, this 21-year-old company is run by 4 directors.
Director Roseanna B., appointed on 08 March 2019. Director Kathryn M., appointed on 08 March 2019. Director Gillian M., appointed on 08 March 2019.
The company is officially classified as "management of real estate on a fee or contract basis" (Standard Industrial Classification: 68320). According to CH database there was a change of name on 2003-05-15 and their previous name was Hallco 881 Limited.
The last confirmation statement was sent on 2023-03-28 and the due date for the following filing is 2024-04-11. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Ashlea Grange Management Company Limited Address / Contact

Office Address 2 Ashlea Grange 1 Half Edge Lane
Office Address2 Monton
Town Manchester
Post code M30 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04715378
Date of Incorporation Fri, 28th Mar 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Roseanna B.

Position: Director

Appointed: 08 March 2019

Kathryn M.

Position: Director

Appointed: 08 March 2019

Gillian M.

Position: Director

Appointed: 08 March 2019

Kirk S.

Position: Director

Appointed: 28 July 2008

John C.

Position: Director

Appointed: 08 March 2019

Resigned: 16 February 2022

Maxine Q.

Position: Secretary

Appointed: 08 June 2011

Resigned: 28 September 2019

Michael K.

Position: Secretary

Appointed: 19 June 2009

Resigned: 07 June 2011

Stephen R.

Position: Director

Appointed: 29 July 2004

Resigned: 28 July 2008

Philip E.

Position: Secretary

Appointed: 29 July 2004

Resigned: 19 June 2009

Andrea L.

Position: Secretary

Appointed: 29 July 2003

Resigned: 16 July 2004

Keith R.

Position: Director

Appointed: 29 July 2003

Resigned: 30 September 2005

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2003

Resigned: 29 July 2003

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 28 March 2003

Resigned: 29 July 2003

Company previous names

Hallco 881 May 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6464      
Balance Sheet
Current Assets  641 6166 41512 57615 1325 840
Net Assets Liabilities 6464-2 1571 7857 93410 171-225
Cash Bank On Hand 6464     
Cash Bank In Hand6464      
Net Assets Liabilities Including Pension Asset Liability6464      
Reserves/Capital
Shareholder Funds6464      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   720720732756756
Creditors   3 0533 9103 9104 2055 309
Net Current Assets Liabilities  64-1 4372 5058 66610 927531
Total Assets Less Current Liabilities  64-1 4372 5058 66610 927531
Number Shares Allotted 1616     
Par Value Share 11     
Share Capital Allotted Called Up Paid1616      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2022-12-31
filed on: 7th, September 2023
Free Download (5 pages)

Company search