Background WavePink WaveYellow Wave

ASHTON GATE (PRESTON) MANAGEMENT COMPANY LIMITED (02816375)

ASHTON GATE (PRESTON) MANAGEMENT COMPANY LIMITED (02816375) is an active UK company. incorporated on 10 May 1993. with registered office in Preston. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ASHTON GATE (PRESTON) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include GRANT, Jane Sarah.

Company Number
02816375
Status
active
Type
ltd
Incorporated
10 May 1993
Age
32 years
Address
Complete 41 Dilworth Lane, Preston, PR3 3ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GRANT, Jane Sarah
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON GATE (PRESTON) MANAGEMENT COMPANY LIMITED

ASHTON GATE (PRESTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 1993 with the registered office located in Preston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ASHTON GATE (PRESTON) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 55900)

Status

active

Active since 32 years ago

Company No

02816375

LTD Company

Age

32 Years

Incorporated 10 May 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Complete 41 Dilworth Lane Longridge Preston, PR3 3ST,

Previous Addresses

11 the Aspels Penwortham Preston PR1 9AL England
From: 21 January 2016To: 19 April 2016
1 Ashtongate Ashton-on-Ribble Preston Lancashire PR2 1NF
From: 10 May 1993To: 21 January 2016
Timeline

9 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
May 93
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED

Active
41 Dilworth Lane, LongridgePR3 3ST
Corporate secretary
Appointed 10 Mar 2026

GRANT, Jane Sarah

Active
41 Dilworth Lane, PrestonPR3 3ST
Born August 1973
Director
Appointed 25 Apr 2019

BROWN, Dorothy Rudkin

Resigned
3 Ashton Gate, PrestonPR2 1NF
Secretary
Appointed 01 Jun 2006
Resigned 21 Jan 2016

BUMBY, Susan Mary

Resigned
4 Ashton Gate, PrestonPR2 1NF
Secretary
Appointed 27 Mar 1994
Resigned 10 Oct 1996

FLETCHER, John

Resigned
1 Ashtongate, PrestonPR2 1NF
Secretary
Appointed 30 Jun 2000
Resigned 02 Feb 2007

JOHNSON, Sheila Mary

Resigned
1 Ashtongate, PrestonPR2 1NF
Secretary
Appointed 21 Feb 2000
Resigned 05 Apr 2000

LECK, Caroline

Resigned
1 Ashtongate, PrestonPR2 1NF
Secretary
Appointed 02 Feb 2007
Resigned 25 Feb 2016

NORRIS, Darren

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 14 Apr 2016
Resigned 10 Mar 2026

STANIER, Stephen John

Resigned
7 Richmond Court, BlackpoolFY1 2JD
Secretary
Appointed 10 May 1993
Resigned 27 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 1993
Resigned 10 May 1993

BROWN, Dorothy Rudkin

Resigned
3 Ashton Gate, PrestonPR2 1NF
Born December 1931
Director
Appointed 10 Oct 1996
Resigned 30 Jun 2000

BUMBY, Susan Mary

Resigned
4 Ashton Gate, PrestonPR2 1NF
Born February 1972
Director
Appointed 27 Mar 1994
Resigned 10 Oct 1996

BURROWS, Ian Edward

Resigned
2 Ashtongate, PrestonPR2 1NF
Born October 1970
Director
Appointed 15 Aug 2000
Resigned 01 Mar 2007

BURROWS, Yasmin

Resigned
2 Ashtongate, PrestonPR2 1NF
Born November 1962
Director
Appointed 01 Jun 2006
Resigned 02 Feb 2007

CASEMENT, Rhea

Resigned
1 Ashtongate, PrestonPR2 1NF
Born October 1985
Director
Appointed 02 Feb 2007
Resigned 25 Feb 2016

CASEMENT-LECK, Caroline

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born January 1985
Director
Appointed 29 Feb 2016
Resigned 26 Jun 2018

DICKINSON, Neville John

Resigned
5 Ringwood Close, Lytham St AnnesFY8 4RR
Born October 1947
Director
Appointed 10 May 1993
Resigned 23 Mar 1994

JOHNSON, Sheila Mary

Resigned
1 Ashtongate, PrestonPR2 1NF
Born November 1943
Director
Appointed 23 Mar 1994
Resigned 31 Mar 2000

NORRIS, Darren

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Born August 1972
Director
Appointed 12 Feb 2019
Resigned 25 Apr 2019

RILEY, William

Resigned
Mossfield House, LythamFY8 4JJ
Born April 1942
Director
Appointed 10 May 1993
Resigned 23 Mar 1994

COMPLETE

Resigned
Dilworth Lane, PrestonPR3 3ST
Corporate director
Appointed 01 Jan 2019
Resigned 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

104

Appoint Corporate Secretary Company With Name Date
10 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
7 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
28 March 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
12 March 1999
363b363b
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
8 May 1998
363b363b
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
20 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
6 May 1994
287Change of Registered Office
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Incorporation Company
10 May 1993
NEWINCIncorporation