Background WavePink WaveYellow Wave

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED (02395998)

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED (02395998) is an active UK company. incorporated on 16 June 1989. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include MCQUADE, Rachel Elizabeth.

Company Number
02395998
Status
active
Type
ltd
Incorporated
16 June 1989
Age
36 years
Address
C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCQUADE, Rachel Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED

ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 1989 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHLEY COURT (HEATON MOOR) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02395998

LTD Company

Age

36 Years

Incorporated 16 June 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Un Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 28 January 2022To: 18 August 2022
3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
From: 16 June 1989To: 28 January 2022
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Left
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021

MCQUADE, Rachel Elizabeth

Active
Ledson Road, ManchesterM23 9GP
Born January 1990
Director
Appointed 10 Jun 2021

BOLTON, Gerald

Resigned
Flat 3, Stcokport
Secretary
Appointed N/A
Resigned 03 Aug 1998

DEAN, Roger William

Resigned
5 Forbes Park, StockportSK7 2RE
Secretary
Appointed 01 Jan 2008
Resigned 01 Aug 2015

MCCLEAN, Leslie

Resigned
6 Ashley Court, StockportSK4 4JY
Secretary
Appointed 28 Sept 1998
Resigned 30 Apr 2004

WHITEHURST, Alan Thomas

Resigned
No 5 Ashley Court, StockportSK4 4JY
Secretary
Appointed 03 Aug 1998
Resigned 28 Sept 1998

MAIN AND MAIN DEVELOPMENTS LIMITED

Resigned
252a Finney Lane, CheadleSK8 3QD
Corporate secretary
Appointed 29 Jan 2004
Resigned 31 Dec 2007

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

BROOK, William

Resigned
4 Ashley Court, Heaton MoorSK4 4JY
Born August 1978
Director
Appointed 19 May 2004
Resigned 01 Jan 2008

CROSS, William Edward

Resigned
Flat 3 Ashley Corut, StockportSK4 4JY
Born November 1948
Director
Appointed 26 Jul 2005
Resigned 08 Nov 2016

CROSSWAITE, Magaret Ann

Resigned
3 Charles Court, TimperleyWA15 7BN
Born January 1950
Director
Appointed 10 Feb 2021
Resigned 31 May 2021

CROSSWAITE, Margaret Ann

Resigned
1 Ashley Court, Heaton MoorSK4 4JY
Born January 1950
Director
Appointed 19 May 2004
Resigned 11 Nov 2014

DEWHIRST, Pamela

Resigned
Ledson Road, ManchesterM23 9GP
Born October 1959
Director
Appointed 17 Jun 2022
Resigned 19 Jul 2023

GOULD, Jon

Resigned
Ashley Court, StockportSK4 4JY
Born May 1982
Director
Appointed 03 Mar 2010
Resigned 01 Jul 2010

GREEN, Sheila

Resigned
Flat 7 Ashley Court, Stockport
Born July 1954
Director
Appointed N/A
Resigned 30 Jul 1993

GRIFFITHS, Neil

Resigned
Flat 4 Ashley Court, StockportSK4 4JY
Born December 1964
Director
Appointed N/A
Resigned 01 Mar 1998

HILL, Mary

Resigned
3 Ashley Court, StockportSK4 4JY
Born April 1928
Director
Appointed 19 May 2004
Resigned 31 Dec 2007

HOLT, Elizabeth Claire

Resigned
Flat 8 Ashley Court, StockportSK4 4JY
Born February 1966
Director
Appointed 24 Apr 1998
Resigned 28 Jan 2010

LINDSAY, Samantha Jane

Resigned
Flat 7 Ashley Court, StockportSK4 4JY
Born August 1972
Director
Appointed 29 May 2002
Resigned 30 Jun 2006

LOVIBOND, Nicholas

Resigned
Ledson Road, ManchesterM23 9GP
Born January 1972
Director
Appointed 27 Jun 2022
Resigned 20 Jun 2025

LOVIBOND, Nicholas

Resigned
3 Charles Court, TimperleyWA15 7BN
Born January 1972
Director
Appointed 06 Nov 2017
Resigned 11 Nov 2019

LOVIBOND, Nicholas

Resigned
Flat 6 Ashley Court, Heaton Moor StockportSK4 4JY
Born January 1972
Director
Appointed 26 Jul 2005
Resigned 21 Jan 2016

WALKER, Henry Wilson

Resigned
3 Charles Court, TimperleyWA15 7BN
Born April 1948
Director
Appointed 10 Nov 2015
Resigned 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
288288
Legacy
17 September 1991
363b363b
Legacy
2 May 1991
225(1)225(1)
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
288288
Legacy
3 August 1990
363363
Legacy
4 October 1989
88(2)R88(2)R
Legacy
28 September 1989
288288
Legacy
28 September 1989
224224
Legacy
3 August 1989
287Change of Registered Office
Legacy
3 August 1989
288288
Incorporation Company
16 June 1989
NEWINCIncorporation