ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED

Address:
1 St. Marys Place, Bury, BL9 0DZ, England

ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04714040. The registration start date is March 27, 2003. The current status is Active.

Company Overview

Company Number 04714040
Company Name ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED
Registered Address 1 St. Marys Place
Bury
BL9 0DZ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-03-27
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-24
Returns Last Update 2016-03-27
Confirmation Statement Due Date 2021-02-27
Confirmation Statement Last Update 2020-01-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 1 ST. MARYS PLACE
Post Town BURY
Post Code BL9 0DZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ANCOATS MANAGEMENT COMPANY LIMITED 1 St. Marys Place, Bury, BL9 0DZ, England
HAWKHURST COURT RTM COMPANY LIMITED 1 St. Marys Place, Bury, BL9 0DZ, England
THE SYCAMORES PWLLYCROCHAN MANAGEMENT COMPANY LIMITED 1 St. Marys Place, Bury, BL9 0DZ, England
PRESTFIELD COURT MANAGEMENT COMPANY LIMITED 1 St. Marys Place, Bury, BL9 0DZ, England
GWEL Y MYNYDD MANAGEMENT COMPANY 2014 LIMITED 1 St. Marys Place, Bury, BL9 0DZ, England
NO1 DEANSGATE RTM COMPANY LTD 1 St. Marys Place, Bury, BL9 0DZ, England
CHANCERY GARDENS (SALFORD) RTM CO LTD 1 St. Marys Place, Bury, BL9 0DZ, England
GLENDARAGH RTM COMPANY LIMITED 1 St. Marys Place, Bury, BL9 0DZ, England
REGENT PARK (SALFORD) RTM COMPANY LTD 1 St. Marys Place, Bury, BL9 0DZ, England
MOUNTFIELD COURT RESIDENTS ASSOCIATION RTM COMPANY LTD 1 St. Marys Place, Bury, BL9 0DZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAINSTAY (SECRETARIES) LIMITED Secretary (Active) Whittington Hall, Whittington Road, Worcester, Worcestershire, United Kingdom, WR5 2ZX /
1 December 2013
/
HUSSAIN, Yasmin Director (Active) Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX October 1971 /
1 December 2009
British /
England
Photographer
MAYOH, Brian William Director (Active) Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX June 1943 /
14 September 2011
British /
England
Retired
PRINCE, Margaret Director (Active) Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX October 1949 /
29 May 2007
British /
United Kingdom
Hairdresser
HAMILTON, Iain Duncan Hamish Secretary (Resigned) 5 Tormore Close, Heapey, Chorley, Lancashire, PR6 9BP /
2 April 2003
/
MAYOH, Brian William Secretary (Resigned) 3 Bucklow House, 50a Bronington Close, Manchester, Lancashire, M22 4YG /
29 May 2007
/
BRAEMAR ESTATES (RESIDENTIAL) LIMITED Secretary (Resigned) Richmond House, Heath Road, Hale, Cheshire, WA14 2XP /
1 July 2009
/
OAKLAND RESIDENTIAL MANAGEMENT LTD Secretary (Resigned) 20a, Victoria Road, Hale, Altrincham, Cheshire, United Kingdom, WA15 9AD /
1 July 2011
/
CHUN, Rosa Director (Resigned) 5 Morley House, 50abronington Close, Manchester, Lancashire, M22 4YG January 1966 /
29 May 2007
South Korean /
Proffessor
COATS, Emma Director (Resigned) 1 Bucklow House 50a Bronington Close, Northenden, Lancashire, M22 4YG October 1976 /
29 May 2007
British /
United Kingdom
Corporate Bank Manager
CORPORATE PROPERTY MANAGEMENT LIMITED Director (Resigned) 108 High Street, Stevenage, Hertfordshire, SG1 3DW March 1987 /
27 March 2003
/
GREWAL, Nina Director (Resigned) 3 Styal House 50a Bronington Close, Northenden, Manchester, Lancashire, M22 4YG December 1974 /
29 May 2007
British /
Sales Consultant
HAMILTON, Iain Duncan Hamish Director (Resigned) 5 Tormore Close, Heapey, Chorley, Lancashire, PR6 9BP April 1969 /
2 April 2003
British /
United Kingdom
Director
HARDY, Gladys Director (Resigned) Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX March 1938 /
22 December 2008
British /
United Kingdom
Retired Legal Clark
HARDY, Gladys Director (Resigned) 12 Malvern Avenue, Gatley, Cheadle, Cheshire, United Kingdom, SK8 4HT March 1938 /
29 May 2007
British /
United Kingdom
Retired Legal Clark
HARRIS, Caroline Louise Director (Resigned) Apt 6 Morley House, Bronington Close Northenden, Manchester, M22 4YG July 1974 /
29 May 2007
British /
Senior Centre Worker
JACKSON, Madelaine, Dr Director (Resigned) 1 Styal House 50a Bronington Close, Northenden, Greater Manchester, M22 4YG April 1981 /
29 May 2007
Irish /
Dentist
KENDALL, Peter David Director (Resigned) Heath Cottage, Heath Lane, Budworth Heath, Northwich, Cheshire, United Kingdom, CW9 6ND August 1949 /
2 April 2003
British /
United Kingdom
Solicitor
KENNY, Philip Director (Resigned) 5 Rosehill Manorhouse, Northenden, G Manchester, M22 4YG May 1971 /
29 May 2007
Irish /
Pilot
LYNCH, Patricia Louise Director (Resigned) 3 Morley House, 50a Bronington Close, Northenden, Cheshire, M22 4YG June 1967 /
21 August 2007
British /
Teacher
MAYOH, Carol Director (Resigned) 3 Bucklow House, 50a Bronington Close, Manchester, Lancashire, M22 4YG July 1958 /
29 May 2007
British /
England
Retail Sales
MORGAN, Sarah Louise Director (Resigned) 4 Bucklow House, 50a Bronington Close, Manchester, Lancashire, M22 4YG February 1977 /
22 December 2008
British /
Nhs Manager
MORGAN, Sarah Louise Director (Resigned) 4 Bucklow House, 50a Bronington Close, Manchester, Lancashire, M22 4YG February 1977 /
29 May 2007
British /
Nhs Manager
HERTFORD COMPANY SECRETARIES LIMITED Nominee Director (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
27 March 2003
/

Competitor

Search similar business entities

Post Town BURY
Post Code BL9 0DZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on ASHLEY GRANGE (NORTHENDEN) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches