Background WavePink WaveYellow Wave

ASHWOOD GRANGE (ASTON ON TRENT) MANAGEMENT COMPANY LIMITED (11855305)

ASHWOOD GRANGE (ASTON ON TRENT) MANAGEMENT COMPANY LIMITED (11855305) is an active UK company. incorporated on 1 March 2019. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHWOOD GRANGE (ASTON ON TRENT) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include DALEY, Mathew, JEFFRIES, David Neale, MOSS, Gerrard Anthony and 1 others.

Company Number
11855305
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2019
Age
7 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALEY, Mathew, JEFFRIES, David Neale, MOSS, Gerrard Anthony, STEVENSON, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWOOD GRANGE (ASTON ON TRENT) MANAGEMENT COMPANY LIMITED

ASHWOOD GRANGE (ASTON ON TRENT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHWOOD GRANGE (ASTON ON TRENT) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11855305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

St. Judes House High Street Chasetown Burntwood Staffordshire WS7 3XQ United Kingdom
From: 1 March 2019To: 8 November 2023
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Dec 24
Owner Exit
Jan 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 21 Oct 2020

DALEY, Mathew

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born April 1987
Director
Appointed 01 Oct 2023

JEFFRIES, David Neale

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born September 1965
Director
Appointed 01 Oct 2023

MOSS, Gerrard Anthony

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born February 1952
Director
Appointed 01 Oct 2023

STEVENSON, Paul

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born March 1980
Director
Appointed 01 Oct 2023

BURNS, Ian Austen

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born June 1961
Director
Appointed 01 Mar 2019
Resigned 31 Oct 2023

LEMEUNIER, Coraline

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born June 1989
Director
Appointed 01 Oct 2023
Resigned 11 Dec 2024

PETT, Michael Robert

Resigned
High Street, BurntwoodWS7 3XQ
Born July 1979
Director
Appointed 01 Mar 2019
Resigned 01 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Robert Pett

Ceased
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Ceased 01 Jan 2025

Mr Ian Austen Burns

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 October 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Incorporation Company
1 March 2019
NEWINCIncorporation