Background WavePink WaveYellow Wave

ASHLEIGH GARDENS MANAGEMENT COMPANY LIMITED (06293122)

ASHLEIGH GARDENS MANAGEMENT COMPANY LIMITED (06293122) is an active UK company. incorporated on 26 June 2007. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHLEIGH GARDENS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include AHAD, Shahin Miah.

Company Number
06293122
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
40 Clarence Road, Chesterfield, S40 1LQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHAD, Shahin Miah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEIGH GARDENS MANAGEMENT COMPANY LIMITED

ASHLEIGH GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHLEIGH GARDENS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06293122

LTD Company

Age

18 Years

Incorporated 26 June 2007

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 4 October 2025 (6 months 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

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

40 Clarence Road Chesterfield, S40 1LQ,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 11 May 2017To: 15 September 2021
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 11 May 2017
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 6 October 2009To: 17 December 2014
3 the Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 26 June 2007To: 6 October 2009
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Aug 12
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Aug 23
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLOCK PROPERTY SOLUTIONS LIMITED

Active
Hamilton Way, MansfieldNG18 5BR
Corporate secretary
Appointed 01 Jan 2025

AHAD, Shahin Miah

Active
Clarence Road, ChesterfieldS40 1LQ
Born May 1984
Director
Appointed 12 Sept 2022

BLOCK, Property Solutions Limited

Resigned
Clarence Road, ChesterfieldS40 1LQ
Secretary
Appointed 01 Jan 2021
Resigned 31 Dec 2024

MCDOUGALL, Elizabeth

Resigned
Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 26 Jun 2007
Resigned 01 Jan 2015

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 25 Apr 2021

JONES, Ralph Charles

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born August 1950
Director
Appointed 26 Jun 2007
Resigned 16 Aug 2016

POYSER, Gary

Resigned
Clarence Road, ChesterfieldS40 1LQ
Born November 1966
Director
Appointed 01 Jan 2023
Resigned 22 Nov 2023

POYSER, Gary

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1966
Director
Appointed 25 May 2016
Resigned 27 Dec 2019

RODGERS, Roy

Resigned
Clarence Road, ChesterfieldS40 1LQ
Born November 1946
Director
Appointed 25 May 2016
Resigned 12 Sept 2022

SHELDON, Melvin Stuart

Resigned
Bowns Green Farm Dark Lane, HolbrookDE56 0TH
Born August 1957
Director
Appointed 26 Jun 2007
Resigned 31 Aug 2012

WRIGHT, Colin George

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born November 1958
Director
Appointed 26 Jun 2007
Resigned 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 July 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2018
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
16 October 2017
SH08Notice of Name/Rights of Class of Shares
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Incorporation Company
26 June 2007
NEWINCIncorporation