This company is commonly known as Ashford Residents Company Limited. The company was founded 34 years ago and was given the registration number 02407997. The firm's registered office is in HEREFORD. You can find them at Ashford House, 24 Bodenham Road, Hereford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ASHFORD RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02407997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashford House, 24 Bodenham Road, Hereford, HR1 2TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashford House, 24 Bodenham Road, Hereford, HR1 2TS | Secretary | 31 March 2004 | Active |
Ashford House, 24 Bodenham Road, Hereford, HR1 2TS | Director | 02 May 2006 | Active |
Framfield Church Lane, Tarrington, Hereford, HR1 4EU | Secretary | - | Active |
Flat 2 Ashford House, Bodenham Road, Hereford, HR1 2TM | Director | - | Active |
Flat 1 Ashford Court, Bodenham Road, Hereford, HR1 2TS | Director | 25 March 1996 | Active |
3 Ashford Court, 24 Bodenham Road, Hereford, HR1 2TS | Director | 22 May 1997 | Active |
Flat 4 Ashford House, 24 Bodeham Road, Hereford, HR1 2TS | Director | 09 May 2002 | Active |
Flat 4 Garden Flat, Ashford House Bodenham Road, Hereford, HR1 2TM | Director | - | Active |
Flat 6, Ashford House, Bodenham Rd, HR1 2TM | Director | - | Active |
1 Ashford Court, Bodenham Road, Hereford, HR1 2TS | Director | 18 April 2000 | Active |
5 Ashford Court, 24 Bodenham Road, Hereford, HR1 2TS | Director | 08 June 2004 | Active |
Ashford House, 24 Bodenham Road, Hereford, HR1 2TS | Director | 01 November 2010 | Active |
Flat 3 Garden Flat, Ashford House Bodenham Road, Hereford, HR1 2JM | Director | - | Active |
Ashford House, 24 Bodenham Road, Hereford, HR1 2TS | Director | 02 May 2006 | Active |
Mr Patrick Keith Leonard George Walesby | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Ashford House, Hereford, HR1 2TS |
Nature of control | : |
|
Mr Patrick Keith Leonard George Walesby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Ashford House, Hereford, HR1 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Officers | Change person director company with change date. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-04 | Officers | Termination director company with name. | Download |
2013-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.