UKBizDB.co.uk

ASHLEY PLACE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Ashley Place Residents Company Limited. The company was founded 20 years ago and was given the registration number 04939095. The firm's registered office is in WEYBRIDGE. You can find them at Springfield House, 23 Oatlands Drive, Weybridge, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASHLEY PLACE RESIDENTS COMPANY LIMITED
Company Number:04939095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Springfield House, 23 Oatlands Drive, Weybridge, Surrey, England, KT13 9LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Corporate Secretary01 July 2019Active
Springfield House, 23 Oatlands Drive, Weybridge, England, KT13 9LZ

Director15 August 2023Active
10 Ashley Place, 15 Ashley Road, Walton On Thames, KT12 1JA

Director17 October 2007Active
Springfield House, 23 Oatlands Drive, Weybridge, England, KT13 9LZ

Director21 October 2013Active
Spa Cottage, Portsmouth Road Esher, Surrey, United Kingdom, KT10 9JJ

Director20 June 2006Active
Spa Cottage, Portsmouth Road Esher, Surrey, KT10 9JJ

Director20 June 2006Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director03 December 2009Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary19 October 2004Active
27 Monks Avenue, Lancing, BN15 9DJ

Secretary21 October 2003Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Corporate Secretary01 September 2012Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2009Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary25 August 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 October 2003Active
25 Thornbera Road, Bishops Stortford, CM23 3NJ

Director21 October 2003Active
3 Midsummers Walk, Horsell, Woking, GU21 4RG

Director21 October 2003Active
27 Monks Avenue, Lancing, BN15 9DJ

Director21 October 2003Active
51 Corfe Way, Farnborough, GU14 6TS

Director21 October 2003Active
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA

Director01 April 2004Active
16 Grenadier Place, The Village, Caterham, CR3 5ZE

Director21 October 2003Active
2 Ashley Place 15, Ashley Road, Walton-On-Thames, KT12 1JF

Director14 November 2012Active
Flat 5, Ashley Place, 15 Ashley Road Walton-On-Thames, Surrey, United Kingdom, KT12 1JA

Director03 December 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 October 2003Active

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
2024-02-20Accounts

Accounts with accounts type dormant.

Download
2024-02-14Officers

Change corporate secretary company with change date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Appoint corporate secretary company with name date.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Address

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

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.