This company is commonly known as Ashley Court Management (yiewsley) Limited. The company was founded 27 years ago and was given the registration number 03279477. The firm's registered office is in AYLESFORD. You can find them at 42 New Road, Ditton, Aylesford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED |
---|---|---|
Company Number | : | 03279477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 New Road, Ditton, Aylesford, England, ME20 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, New Road, Ditton, Aylesford, England, ME20 6AD | Corporate Secretary | 08 August 2017 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 08 April 2008 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 10 June 2010 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 30 October 2012 | Active |
9 Ashley Court, Yiewsley, UB7 7DN | Secretary | 05 November 1997 | Active |
Miller House, Rosslyn Crescent, Harrow, HA1 2RZ | Secretary | 16 May 2007 | Active |
Foxglove Walk, Andrew Hill Lane, Hedgerley, Slough, SL2 3UL | Secretary | 18 November 1996 | Active |
65 Stoneleigh Place, London, W11 4DX | Secretary | 05 November 2007 | Active |
49 Middle Road, Higher Denham, Buckinghamshire, UB9 5EQ | Secretary | 04 February 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 18 November 1996 | Active |
63a, Station Road, West Drayton, United Kingdom, UB7 7LR | Director | 14 February 2005 | Active |
21 Frankswood Avenue, Yiewsley, UB7 8QR | Director | 14 February 2005 | Active |
13 Frays Ave, West Drayton, UB7 7AF | Director | 16 May 2007 | Active |
9 Ashley Court, Yiewsley, UB7 7DN | Director | 22 August 2002 | Active |
8 Ashley Court, High Street, Yiewsley, West Drayton, UB7 7DN | Director | 15 October 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 18 November 1996 | Active |
5 Ashley Court, High St Yiewsley, West Drayton, UB7 7DN | Director | 16 October 1997 | Active |
Foxglove Walk, Andrew Hill Lane, Hedgerley, Slough, SL2 3UL | Director | 18 November 1996 | Active |
Foxglove Walk, Andrew Hill Lane, Hedgerley, Slough, SL2 3UL | Director | 18 November 1996 | Active |
18 Ashley Court, High Street, Yiewsley, | Director | 16 October 1997 | Active |
16 Ashley Court, High St Yiewsley, West Drayton, UB7 7DN | Director | 16 October 1997 | Active |
Mr Guy William Shorey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Stoneleigh Place, London, England, W11 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Address | Change sail address company with old address new address. | Download |
2017-08-08 | Officers | Appoint corporate secretary company with name date. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-08 | Officers | Termination secretary company with name termination date. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.