UKBizDB.co.uk

ASH TREE COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Ash Tree Court Residents Association Limited. The company was founded 32 years ago and was given the registration number 02700000. The firm's registered office is in KENT. You can find them at 100 High Street, Whitstable, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASH TREE COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02700000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 High Street, Whitstable, Kent, CT5 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 High Street, Whitstable, Kent, CT5 1AT

Secretary06 June 1999Active
100 High Street, Whitstable, Kent, CT5 1AT

Director14 March 2014Active
39 Bankholm Place, Clarkston, United Kingdom, G76 8SH

Director05 April 2023Active
49 Honey Lane, Waltham Abbey, EN9 3AT

Secretary30 June 1996Active
17 Bull Plain, Hertford, SG14 1DX

Secretary01 April 1994Active
1 Ashtree Court, Horseshoe Close, Waltham Abbey, EN9 3LZ

Secretary-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 March 1992Active
Weald House, 88 Main Road, Sundridge, United Kingdom, TN14 6ER

Director06 June 2012Active
The Boat House, Lower Halstow, ME9 7DY

Director12 May 2004Active
100 High Street, Whitstable, Kent, CT5 1AT

Director24 November 2008Active
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG

Director24 July 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 March 1992Active
49 Honey Lane, Waltham Abbey, EN9 3AT

Director05 January 1994Active
2 Ashtree Court, Old Shire Lane, Waltham Abbey, EN9 3LZ

Director-Active
69 Verdin Court, Leighton, Crewe, CW1 3YQ

Director05 January 1994Active
100 High Street, Whitstable, Kent, CT5 1AT

Director22 September 2014Active
1 Ashtree Court, Horseshoe Close, Waltham Abbey, EN9 3LZ

Director-Active
4 Morebreddis Cottage, Chequers Road, Goudhurst, Cranbrook, TN17 1DG

Director06 June 1999Active

People with Significant Control

Mr Ralph David Abercrombie Syme
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:Scotland
Address:69 Greenwood Road, Clarkston, Gasgow, Scotland, G76 7JP
Nature of control:
  • Significant influence or control

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
2024-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption full.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption full.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption full.

Download
2014-09-26Officers

Appoint person director company with name date.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.