UKBizDB.co.uk

ASHLEY COURT MANAGEMENT (YIEWSLEY) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42 New Road, Ditton, Aylesford, England, ME20 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary08 August 2017Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director08 April 2008Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director10 June 2010Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director30 October 2012Active
9 Ashley Court, Yiewsley, UB7 7DN

Secretary05 November 1997Active
Miller House, Rosslyn Crescent, Harrow, HA1 2RZ

Secretary16 May 2007Active
Foxglove Walk, Andrew Hill Lane, Hedgerley, Slough, SL2 3UL

Secretary18 November 1996Active
65 Stoneleigh Place, London, W11 4DX

Secretary05 November 2007Active
49 Middle Road, Higher Denham, Buckinghamshire, UB9 5EQ

Secretary04 February 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 November 1996Active
63a, Station Road, West Drayton, United Kingdom, UB7 7LR

Director14 February 2005Active
21 Frankswood Avenue, Yiewsley, UB7 8QR

Director14 February 2005Active
13 Frays Ave, West Drayton, UB7 7AF

Director16 May 2007Active
9 Ashley Court, Yiewsley, UB7 7DN

Director22 August 2002Active
8 Ashley Court, High Street, Yiewsley, West Drayton, UB7 7DN

Director15 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 November 1996Active
5 Ashley Court, High St Yiewsley, West Drayton, UB7 7DN

Director16 October 1997Active
Foxglove Walk, Andrew Hill Lane, Hedgerley, Slough, SL2 3UL

Director18 November 1996Active
Foxglove Walk, Andrew Hill Lane, Hedgerley, Slough, SL2 3UL

Director18 November 1996Active
18 Ashley Court, High Street, Yiewsley,

Director16 October 1997Active
16 Ashley Court, High St Yiewsley, West Drayton, UB7 7DN

Director16 October 1997Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Address

Change sail address company with old address new address.

Download
2017-08-08Officers

Appoint corporate secretary company with name date.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-08-08Address

Change registered office address company with date old address new address.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.