Background WavePink WaveYellow Wave

ASH BANK MANAGEMENT COMPANY LIMITED (04563443)

ASH BANK MANAGEMENT COMPANY LIMITED (04563443) is an active UK company. incorporated on 15 October 2002. with registered office in Eccles. The company operates in the Real Estate Activities sector, engaged in residents property management. ASH BANK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include TURNER, David Martin.

Company Number
04563443
Status
active
Type
ltd
Incorporated
15 October 2002
Age
23 years
Address
Ash Bank 9 Half Edge Lane, Eccles, M30 9GJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TURNER, David Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH BANK MANAGEMENT COMPANY LIMITED

ASH BANK MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2002 with the registered office located in Eccles. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASH BANK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04563443

LTD Company

Age

23 Years

Incorporated 15 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

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

Ash Bank 9 Half Edge Lane Flat 7 Eccles, M30 9GJ,

Previous Addresses

27 Monton Green Eccles Manchester M30 9LL England
From: 16 December 2021To: 25 February 2022
210 Folly Lane Swinton Manchester M27 0DD England
From: 24 July 2019To: 16 December 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 24 July 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 12 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 15 October 2002To: 12 May 2014
Timeline

6 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 13
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Aug 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

TURNER, David Martin

Active
9 Half Edge Lane, EcclesM30 9GJ
Born November 1978
Director
Appointed 28 Oct 2015

CARR, Geoffrey

Resigned
307 Valley Mill, BoltonBL7 9DY
Secretary
Appointed 25 Aug 2005
Resigned 08 Jan 2007

CRAIG, Nigel David

Resigned
Folly Lane, ManchesterM27 0DD
Secretary
Appointed 07 Jul 2019
Resigned 20 Jan 2021

DEED, Catherine Helen

Resigned
16 Clothorn Road, ManchesterM20 6BQ
Secretary
Appointed 15 Oct 2002
Resigned 21 May 2005

GREENWOOD, Ian Robert

Resigned
7 Ashbank 9 Half Edge Lane, ManchesterM30 9GJ
Secretary
Appointed 06 Jun 2005
Resigned 25 Aug 2005

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 06 Jan 2007
Resigned 28 Feb 2012

CARR AND HUME

Resigned
Folly Lane, ManchesterM27 0DD
Corporate secretary
Appointed 20 Jan 2021
Resigned 28 Apr 2021

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 07 Jul 2019

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

THORNLEY GROVES ESTATE AGENTS LIMITED

Resigned
Monton Green, ManchesterM30 9LL
Corporate secretary
Appointed 28 Apr 2021
Resigned 21 Feb 2022

COOK, Paul Anthony

Resigned
18 Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 15 Oct 2002
Resigned 21 May 2005

EVANS, Thomas John Barri

Resigned
4-6 Princess Street, KnutsfordWA16 6DD
Born November 1938
Director
Appointed 20 Apr 2005
Resigned 27 Oct 2015

GREENWOOD, Ian Robert

Resigned
7 Ashbank 9 Half Edge Lane, ManchesterM30 9GJ
Born September 1971
Director
Appointed 21 Mar 2005
Resigned 28 Mar 2007

MILLWARD, Douglas Barry

Resigned
9 Half Edge Lane, EcclesM30 9GJ
Born December 1962
Director
Appointed 26 Feb 2016
Resigned 22 Jul 2022

TURNER, David Martin

Resigned
1 Church Hill, CheshireWA16 6DH
Born December 1978
Director
Appointed 01 Mar 2008
Resigned 27 Sept 2013
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
288cChange of Particulars
Legacy
5 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Legacy
24 January 2007
287Change of Registered Office
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
88(2)R88(2)R
Legacy
21 November 2003
363sAnnual Return (shuttle)
Incorporation Company
15 October 2002
NEWINCIncorporation