This company is commonly known as Ashtead & Tilford Estates Limited. The company was founded 24 years ago and was given the registration number 03847384. The firm's registered office is in HASTINGS. You can find them at 20 Havelock Road, , Hastings, . This company's SIC code is 98000 - Residents property management.
Name | : | ASHTEAD & TILFORD ESTATES LIMITED |
---|---|---|
Company Number | : | 03847384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Havelock Road, Hastings, England, TN34 1BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Havelock Road, Hastings, England, TN34 1BP | Secretary | 01 December 2022 | Active |
20 Havelock Road, Hastings, England, TN34 1BP | Director | 01 March 2023 | Active |
20 Havelock Road, Hastings, United Kingdom, TN34 1BP | Director | 01 June 2021 | Active |
20 Havelock Road, Hastings, England, TN34 1BP | Director | 01 December 2022 | Active |
20, Havelock Road, Hastings, England, TN34 1BP | Director | 25 May 2017 | Active |
10 Ashtead Towers, Sutton Place, Bexhill, TN40 1PE | Secretary | 20 September 2007 | Active |
1 Sycamore Close, Little Common, Bexhill On Sea, TN39 4PZ | Secretary | 23 September 1999 | Active |
15 Ashtead Towers, Sutton Place, Bexhill On Sea, TN40 1PE | Secretary | 11 April 2003 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 23 September 1999 | Active |
14 Ashtead Towers, Sutton Place, Bexhill On Sea, TN40 1PE | Director | 23 September 1999 | Active |
1 Tilford Court, Sutton Place, Bexhill-On-Sea, TN40 1PF | Director | 18 April 2008 | Active |
20, Havelock Road, Hastings, England, TN34 1BP | Director | 06 April 2017 | Active |
19, Ashtead Towers, Sutton Place, Bexhill-On-Sea, England, TN40 1PE | Director | 28 May 2015 | Active |
21, Ashtead Towers, Sutton Place, Bexhill-On-Sea, United Kingdom, TN40 1PE | Director | 26 September 2012 | Active |
24, Tilford Court, Sutton Place, Bexhill-On-Sea, England, TN40 1PE | Director | 01 November 2013 | Active |
5 Ashtead Towers, Sutton Place, Bexhill On Sea, TN40 1PE | Director | 18 July 2001 | Active |
10 Ashtead Towers, Sutton Place, Bexhill, TN40 1PE | Director | 20 September 2007 | Active |
2, Ashtead Towers, Sutton Place, Bexhill-On-Sea, England, TN40 1PE | Director | 20 April 2016 | Active |
18 Tilford Court, Sutton Place, Bexhill On Sea, TN40 1PF | Director | 06 September 2001 | Active |
1 Sycamore Close, Little Common, Bexhill On Sea, TN39 4PZ | Director | 13 September 2000 | Active |
15 Ashtead Towers, Sutton Place, Bexhill On Sea, TN40 1PE | Director | 18 July 2001 | Active |
21 Tilford Court, Sutton Place, Bexhill On Sea, TN40 1PF | Director | 30 April 2004 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 23 September 1999 | Active |
20 Ashtead Towers, Sutton Place, Bexhill On Sea, TN40 1PE | Director | 13 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Appoint person secretary company with name date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Address | Change sail address company with old address new address. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.