About

Registered Number: 01770205
Date of Incorporation: 15/11/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Sherlock House, 6 Manor Road, Wallasey, CH45 4JB

 

Based in Wallasey, 11/17 Ashville Road Management Company Ltd was registered on 15 November 1983. The organisation has 51 directors listed. We don't know the number of employees at 11/17 Ashville Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKINGHAM, Jean Margarte 29 September 1999 - 1
DRAKE, Matthew 31 August 2007 - 1
GIBBS, Angela Nancy N/A - 1
GLEESON, Andrew James 09 May 2018 - 1
HAMPSON, Doreen Alice 01 June 2016 - 1
HOLLYWOOD, Michael Anthony Paul 21 December 1995 - 1
LANDSBOROUGH, Karen 30 June 1992 - 1
LOVETT, John Arthur 22 September 1995 - 1
MCKAY, Evelyn Mary N/A - 1
MCNEILL, Barry 01 December 2015 - 1
O'DRISCOLL, Conan 29 June 2001 - 1
OWEN, Rosemary N/A - 1
ROTTER, Susan Mary N/A - 1
WEBSTER, Janette Margaret 01 December 2015 - 1
WHITTLE, Paula 20 December 2004 - 1
WILLIAMS, Brian N/A - 1
WILLIAMS, Gwyneth Margaret N/A - 1
BEDSON, Nicola Margaret 17 December 2002 31 August 2007 1
BRACKENRIDGE, Patricia N/A 13 March 1992 1
CLARKE, Claire Ann 29 May 1998 17 December 2002 1
CLARKE, Nicholas N/A 29 June 2001 1
CLIFFE, Peter Julian N/A 18 August 2006 1
CROUCH, David Michael N/A 16 September 1999 1
DAVIES, Jonathan Mark 22 April 1994 31 March 1999 1
DAVIES, Melanie N/A 22 April 1994 1
DRAKE, Michelle 31 August 2007 30 March 2016 1
ELLIS, Adrian John 18 October 1992 28 June 1995 1
FOSTER, Neil N/A 01 January 1992 1
GLOVER, Susan N/A 03 February 1995 1
HEERWAGEN, Kirsten 20 December 2004 15 September 2017 1
JOHNSON, Fiona Elizabeth N/A 09 August 2003 1
JONES, Maxine Elizabeth N/A 26 March 1993 1
JOWETT, Conrad John N/A 23 October 1996 1
KERR, Andrew Glynn 05 March 1998 19 August 2002 1
LIMBERT, Lynn 30 March 2016 16 February 2018 1
LLOYD, Keith 16 September 1999 11 April 2003 1
MCAULEY, Derek N/A 02 June 2000 1
MCCOMB, Maureen Novella Beatrice Ferguson 03 February 1995 29 November 2000 1
MCNALLY, Lorraine 26 March 1993 13 June 2007 1
MILLING, Maria 20 December 2004 01 June 2015 1
MOORHOUSE, Peter Glenn N/A 30 June 1992 1
O CONNELL, Erica May 01 April 1999 01 September 2002 1
OWEN, Simon Michael N/A 05 March 1998 1
PARKER, Jonathan David N/A 24 April 1996 1
PRUDENCE, David N/A 22 September 1995 1
RITCHIE, Ian 06 September 2006 15 November 2015 1
RITCHIE, Mary Winifred 06 September 2006 15 November 2015 1
SLEIGHTHOLME, Linda Carol N/A 17 May 2002 1
THOMAS, Joyce Ann Frances N/A 29 September 1999 1
WILSON, Francis 28 February 1997 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
COUNTRYWIDE PROPERTY MANAGEMENT 24 January 2009 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 08 June 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 19 February 2018
CS01 - N/A 18 October 2017
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 02 June 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 20 October 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
TM02 - Termination of appointment of secretary 04 October 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 23 March 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 06 July 2010
AP04 - Appointment of corporate secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
AD01 - Change of registered office address 11 December 2009
AR01 - Annual Return 20 October 2009
AP03 - Appointment of secretary 12 October 2009
AA - Annual Accounts 26 August 2009
287 - Change in situation or address of Registered Office 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363s - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 24 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 23 September 1999
AA - Annual Accounts 31 August 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
AA - Annual Accounts 31 May 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 11 July 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 04 November 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 01 October 1996
288 - N/A 16 May 1996
288 - N/A 11 March 1996
363s - Annual Return 13 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 06 July 1995
AA - Annual Accounts 27 April 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
363s - Annual Return 10 October 1994
AUD - Auditor's letter of resignation 07 October 1994
AA - Annual Accounts 05 October 1994
288 - N/A 08 September 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 14 March 1994
363a - Annual Return 08 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
AA - Annual Accounts 09 January 1994
363a - Annual Return 21 December 1993
AA - Annual Accounts 21 December 1993
AUD - Auditor's letter of resignation 21 December 1993
288 - N/A 21 December 1993
363a - Annual Return 21 December 1993
363a - Annual Return 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
AA - Annual Accounts 21 December 1993
363a - Annual Return 21 December 1993
288 - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
363a - Annual Return 21 December 1993
AC92 - N/A 14 December 1993
GAZ2 - Second notification of strike-off action in London Gazette 03 April 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
287 - Change in situation or address of Registered Office 09 November 1989
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
363 - Annual Return 26 September 1986
288 - N/A 06 September 1986
AA - Annual Accounts 09 August 1986
288 - N/A 09 August 1986
NEWINC - New incorporation documents 15 November 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.