Warning: file_put_contents(c/df0d2d2bf2b457d9a0f63f81b4fa86c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
60/62 Ashford Road Limited, TN31 7LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

60/62 ASHFORD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 60/62 Ashford Road Limited. The company was founded 7 years ago and was given the registration number 10497109. The firm's registered office is in RYE. You can find them at Landgate Chambers, 24 Landgate, Rye, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:60/62 ASHFORD ROAD LIMITED
Company Number:10497109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Landgate Chambers, 24 Landgate, Rye, East Sussex, England, TN31 7LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rugden Farm, Wittersham, England, TN30 7PR

Secretary25 November 2016Active
Flat 1, 62 Ashford Road, Tenterden, United Kingdom, TN306LR

Director25 February 2021Active
Old Well House, Rye Road, Sandhurst, Cranbrook, United Kingdom, TN18 5JG

Director17 August 2018Active
Rugden Farm, Wittersham, England, TN30 7PR

Director25 November 2016Active
1 Roethorne Gardens, Tenterden, United Kingdom, TN30 6RU

Director17 August 2018Active
Flat 3, 60 Ashford Road,, Tenterden, United Kingdom, TN30 6LR

Director28 December 2016Active
Reeds, The Street, Benenden, United Kingdom, TN17 4DB

Director28 December 2016Active
Flat 1, 62 Ashford Road,, Tenterden, United Kingdom, TN30 6LR

Director28 December 2016Active

People with Significant Control

Allscore Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:18 Watchbell Street, Rye, England, TN31 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Marriott Everett
Notified on:25 November 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Rugden Farm, Wittersham, England, TN30 7PR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Capital

Capital allotment shares.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Accounts

Change account reference date company previous extended.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2017-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.