Background WavePink WaveYellow Wave

GOLDEN ASH GARDENS MANAGEMENT LIMITED (10722686)

GOLDEN ASH GARDENS MANAGEMENT LIMITED (10722686) is an active UK company. incorporated on 12 April 2017. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. GOLDEN ASH GARDENS MANAGEMENT LIMITED has been registered for 9 years. Current directors include O'DELL, Christopher John.

Company Number
10722686
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2017
Age
9 years
Address
3 East Circus Street, Nottingham, NG1 5AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'DELL, Christopher John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN ASH GARDENS MANAGEMENT LIMITED

GOLDEN ASH GARDENS MANAGEMENT LIMITED is an active company incorporated on 12 April 2017 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOLDEN ASH GARDENS MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10722686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

3 East Circus Street Nottingham, NG1 5AF,

Previous Addresses

Church View Lkenneth Jones Solicitors the Avenue Kidsgrove Stoke-on-Trent Staffordshire ST7 1AE
From: 12 April 2017To: 13 February 2019
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
May 21
Director Joined
May 21
Owner Exit
Apr 22
Director Left
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed 11 May 2018

ALI, Ajaz

Resigned
The Avenue, Stoke-On-TrentST7 1AE
Born August 1977
Director
Appointed 12 Apr 2017
Resigned 30 Sept 2018

EVANS, Peter David

Resigned
East Circus Street, NottinghamNG1 5AF
Born January 1974
Director
Appointed 30 Jan 2019
Resigned 03 Nov 2025

BLUE PROPERTY MANAGEMENT UK LIMITED

Resigned
East Circus Street, NottinghamNG1 5AF
Corporate director
Appointed 30 Jan 2019
Resigned 03 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Jacek Andrzej Zawistowski

Ceased
Penn Street, WolverhamptonWV30 0JQ
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 May 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Incorporation Company
12 April 2017
NEWINCIncorporation