Background WavePink WaveYellow Wave

ASHGILL MANAGEMENT COMPANY LIMITED (01783435)

ASHGILL MANAGEMENT COMPANY LIMITED (01783435) is an active UK company. incorporated on 17 January 1984. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ASHGILL MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include PARSONS, Jacqueline Anne, ROUSE, Christopher, YATES, Philip David.

Company Number
01783435
Status
active
Type
ltd
Incorporated
17 January 1984
Age
42 years
Address
Ashgill Clayton Road, Newcastle Upon Tyne, NE2 1TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
PARSONS, Jacqueline Anne, ROUSE, Christopher, YATES, Philip David
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGILL MANAGEMENT COMPANY LIMITED

ASHGILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 1984 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ASHGILL MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 81100)

Status

active

Active since 42 years ago

Company No

01783435

LTD Company

Age

42 Years

Incorporated 17 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Ashgill Clayton Road Jesmond Newcastle Upon Tyne, NE2 1TL,

Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Director Left
Jul 22
Director Joined
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

YATES, Philip, Dr

Active
Towers Avenue, Newcastle Upon TyneNE2 3QE
Secretary
Appointed 14 Jun 2002

PARSONS, Jacqueline Anne

Active
Flat 1 Ashgill House, Newcastle Upon TyneNE2 1TL
Born August 1962
Director
Appointed 01 Jul 2006

ROUSE, Christopher

Active
Clayton Road, Newcastle Upon TyneNE2 1TL
Born March 1979
Director
Appointed 30 Sept 2023

YATES, Philip David

Active
Towers Avenue, Newcastle Upon TyneNE2 3QE
Born July 1968
Director
Appointed 25 May 1997

CLEARY, Helen

Resigned
3 Ashgill House, Newcastle Upon TyneNE2 1TL
Secretary
Appointed 09 Jan 2000
Resigned 14 Jun 2002

GASKELL, Rosalind

Resigned
Flat One, Clayton RoadNE2 1TL
Secretary
Appointed 21 Aug 1992
Resigned 31 Dec 1999

SMITH, Stephen Roy

Resigned
Ashgill Clayton Road, Newcastle Upon TyneNE2 1TL
Secretary
Appointed N/A
Resigned 31 Mar 1992

CLEARY, David

Resigned
Flat 3 Ashgill House Clayton Road, Newcastle Upon TyneNE2 1TL
Born October 1966
Director
Appointed 25 May 1997
Resigned 14 Jun 2002

CLEARY, Helen

Resigned
3 Ashgill House, Newcastle Upon TyneNE2 1TL
Born June 1975
Director
Appointed 09 Jan 2000
Resigned 23 Jun 2002

GASKELL, Rosalind

Resigned
Flat One, Clayton RoadNE2 1TL
Born August 1945
Director
Appointed 21 Aug 1992
Resigned 20 Sept 2002

KIRKHAM, Peter William

Resigned
Flat 2 Ashgill House, Newcastle Upon TyneNE2 1TL
Born July 1966
Director
Appointed 05 Jul 1993
Resigned 22 Apr 1997

MILLIGAN, Mark Cecil Davidson

Resigned
Flat 2 Ashgill House, JesmondNE2 1TL
Born February 1962
Director
Appointed 18 Aug 1992
Resigned 01 Jul 1993

PARSONS, Alistair

Resigned
1 Ashgill House, Newcastle Upon TyneNE2 1TL
Born February 1966
Director
Appointed 06 Jan 2006
Resigned 06 Jul 2022

ROBB, Laura Marguerite Edith

Resigned
3 Ashgill, Newcastle Upon TyneNE2 1TL
Born January 1976
Director
Appointed 08 Jun 2002
Resigned 01 Jul 2006

SMITH, Stephen Roy

Resigned
Ashgill Clayton Road, Newcastle Upon TyneNE2 1TL
Born February 1953
Director
Appointed N/A
Resigned 31 Mar 1992

THOMPSON, Christopher Scott

Resigned
Flat 1 Ashgill House, Newcastle Upon TyneNE2 1TL
Born September 1956
Director
Appointed 20 Sept 2002
Resigned 06 Jan 2006

YOUNG, Norman Andrew

Resigned
49 Fern Avenue, JesmondNE2 2QU
Born January 1958
Director
Appointed N/A
Resigned 18 Aug 1992

Persons with significant control

3

Mr Christopher Rouse

Active
Clayton Road, Newcastle Upon TyneNE2 1TL
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2021

Mr Philip David Yates

Active
Towers Avenue, Newcastle Upon TyneNE2 3QE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Jacqueline Anne Parsons

Active
Clayton Road, Newcastle Upon TyneNE2 1TL
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2010
AR01AR01
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
5 March 2007
AAAnnual Accounts
Accounts With Made Up Date
5 March 2007
AAAnnual Accounts
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 February 2003
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 2002
AAAnnual Accounts
Legacy
18 October 2001
288cChange of Particulars
Accounts With Made Up Date
24 January 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 2000
AAAnnual Accounts
Legacy
24 January 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
16 February 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
18 February 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 January 1996
AAAnnual Accounts
Accounts With Made Up Date
8 February 1995
AAAnnual Accounts
Legacy
8 February 1995
225(1)225(1)
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 April 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
18 September 1992
288288
Accounts With Made Up Date
24 June 1992
AAAnnual Accounts
Legacy
2 March 1992
288288
Legacy
2 March 1992
363b363b
Accounts With Made Up Date
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363aAnnual Return
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
363aAnnual Return
Legacy
27 November 1991
363aAnnual Return
Legacy
27 November 1991
363aAnnual Return
Legacy
27 November 1991
363aAnnual Return
Legacy
27 November 1991
225(1)225(1)
Gazette Filings Brought Up To Date
4 January 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 March 1989
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87