This company is commonly known as Ashbourne Court Property Management Company Limited. The company was founded 21 years ago and was given the registration number 04760436. The firm's registered office is in ELY. You can find them at 30a High Street, Soham, Ely, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ASHBOURNE COURT PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04760436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30a High Street, Soham, Ely, Cambridgeshire, CB7 5HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Newmarket Road, Cheveley, Newmarket, CB8 9EQ | Secretary | 20 February 2008 | Active |
Pavilion House, 133 Station Road, Dullingham, Newmarket, England, CB8 9UT | Director | 20 November 2023 | Active |
30, Newmarket Road, Cheveley, Newmarket, CB8 9EQ | Director | 16 March 2005 | Active |
C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England, CB8 8BG | Director | 20 November 2023 | Active |
15, All Saints Road, Newmarket, England, CB8 8GH | Director | 20 November 2023 | Active |
Garden Cottage, Ousden, Newmarket, CB8 8TN | Secretary | 08 March 2005 | Active |
The Grove, Middle Green, Higham, Bury St. Edmunds, IP28 6NY | Secretary | 29 May 2007 | Active |
14 Chancellors Walk, Cambridge, CB4 3JG | Secretary | 12 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 May 2003 | Active |
17 Ashbourne Court, Newmarket, CB8 8GH | Director | 28 June 2005 | Active |
Harraton Court Stables, Chapel Street, Exning, CB8 7HA | Director | 16 March 2005 | Active |
56 Little Meadow, Great Oakley, NN18 8JP | Director | 12 May 2003 | Active |
19 Ashbourne Court, Newmarket, CB8 8GH | Director | 28 June 2005 | Active |
Flora Cottage, Wimbish, CB10 2XH | Director | 12 May 2003 | Active |
Barton House 28 Wimpole Road, Barton, CB23 7AB | Director | 27 November 2003 | Active |
3 Manor Farm Barns, Snailwell, Newmarket, CB8 7LX | Director | 28 June 2005 | Active |
Mr Peter Charalambous | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England, CB8 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-17 | Gazette | Gazette filings brought up to date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.