ASHLEY COURT RESIDENTS LIMITED - LONDON


Company Profile Company Filings

Overview

ASHLEY COURT RESIDENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASHLEY COURT RESIDENTS LIMITED was incorporated 35 years ago on 24/02/1989 and has the registered number: 02352391. The accounts status is MICRO ENTITY and accounts are next due on 24/09/2024.

ASHLEY COURT RESIDENTS LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 12 24/12/2022 24/09/2024

Registered Office

4TH FLOOR 192-198
LONDON
SW1V 1DX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW HUMROY Aug 1983 British Director 2021-11-25 CURRENT
D&G BLOCK MANAGEMENT LTD Corporate Secretary 2022-05-01 CURRENT
GABRIELLA LAVEZZO Jun 1943 Italian Director 2017-08-21 CURRENT
MARK OSHIDA Oct 1980 American Director 2017-05-02 CURRENT
DR DAVID ANTHONY LIVESEY May 1944 British Director 2003-06-04 UNTIL 2008-09-09 RESIGNED
GILDA ANN SHIPP British Director 2004-06-03 UNTIL 2012-04-17 RESIGNED
JOHN WILLIAM JONES Jun 1944 British Director 2008-12-02 UNTIL 2012-04-17 RESIGNED
WINIFRED ANNE CHARLOTTE NORMINGTON Jan 1947 British Director 1998-10-13 UNTIL 2002-09-12 RESIGNED
DAVID JOHN NORMINGTON Oct 1951 British Director 1998-10-13 UNTIL 2001-09-05 RESIGNED
MR DAVID GEORGE ROSS Oct 1945 British Director 2015-11-17 UNTIL 2019-07-20 RESIGNED
DR MARGARET MCKERROW Dec 1928 British Director 1998-06-09 UNTIL 2018-05-05 RESIGNED
CHRISTOPHER LUDLOW Sep 1946 British Director 2002-03-18 UNTIL 2002-06-30 RESIGNED
PATRICK JOSEPH WEEVER Sep 1947 Irish Director 1999-11-15 UNTIL 2002-11-14 RESIGNED
CATHERINE BERNADETTE LANE May 1974 British Director 2005-10-05 UNTIL 2006-05-22 RESIGNED
PRISCILLA MARGARET KININMONTH Jul 1930 British Director 1993-02-01 UNTIL 1994-08-15 RESIGNED
ROSANNE MARY BEATRIX KAY Nov 1974 British Director 2014-04-29 UNTIL 2017-03-17 RESIGNED
JONATHAN JAMES MOSS Aug 1962 British Director 2017-05-02 UNTIL 2018-05-01 RESIGNED
FRASER WILSON Jan 1952 British Director 2013-04-16 UNTIL 2015-12-15 RESIGNED
GILDA ANN SHIPP British Secretary 1993-02-01 UNTIL 1999-11-30 RESIGNED
RICHARD FREDERICK FENN British Secretary 1999-11-30 UNTIL 2001-11-14 RESIGNED
MRS MAUREEN FRANCES HALTRECHT Feb 1941 Secretary RESIGNED
MARK WILLIAM DERBYSHIRE British Secretary 2001-11-14 UNTIL 2002-02-01 RESIGNED
RACHEL CLARKE Oct 1967 British Director 1993-02-01 UNTIL 1995-05-22 RESIGNED
TUCKERMAN MANAGEMENT LIMITED Corporate Secretary 2002-02-01 UNTIL 2022-05-01 RESIGNED
GABRIELLA FREDIANI-LAVEZZO Jun 1943 Italian Director 2010-12-01 UNTIL 2011-04-19 RESIGNED
GABRIELLA LAVEZZO FREDIANI Jun 1943 Italian Director 1998-06-09 UNTIL 2000-01-10 RESIGNED
GABRIELLA LAVEZZO FREDIANI Jun 1943 Italian Director 2014-04-29 UNTIL 2017-07-17 RESIGNED
HOWARD GRANT FOSTER Jun 1928 British Director 1993-02-01 UNTIL 1997-10-06 RESIGNED
BENEDICTE FAURE Sep 1971 French Director 2011-09-06 UNTIL 2015-05-11 RESIGNED
DAVID LOGAN HOWELL Mar 1915 British Director 1993-02-01 UNTIL 2001-10-18 RESIGNED
LYNNE CLITHEROE Jun 1947 British Director 1999-11-15 UNTIL 2005-06-10 RESIGNED
GILDA ANN SHIPP British Director 1993-02-01 UNTIL 1999-11-15 RESIGNED
SUSAN HELEN BALL Mar 1948 British Director 2007-07-11 UNTIL 2015-06-16 RESIGNED
RICHARD ALOMO Oct 1966 British Director 2002-12-10 UNTIL 2011-04-19 RESIGNED
MR NICHOLAS CLEMENTS Jan 1957 British Director 2004-12-01 UNTIL 2011-03-01 RESIGNED
MR JOHN WILLIAM JONES Jun 1944 British Director 2022-05-01 UNTIL 2023-04-12 RESIGNED
MR MICHAEL HALTRECHT Mar 1934 British Director RESIGNED
JOHN WILLIAM JONES Jun 1944 British Director 1993-02-01 UNTIL 1995-02-03 RESIGNED
FRANCIS JULIAN THOROGOOD Apr 1948 British Director 1995-05-22 UNTIL 1998-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATHEDRAL CHOIR SCHOOL RIPON LIMITED(THE) RIPON Dissolved... FULL 85200 - Primary education
ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED LINCOLNSHIRE Active FULL 85200 - Primary education
LOWVILLE PROPERTIES LIMITED EXETER ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
FINEMOON LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
L.A.G. EDUCATION AND SERVICE TRUST LIMITED 1 LADY HALE GATE ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
QUAINTON SECURITIES (ELGIN CRESCENT MANAGEMENT) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
HARPERGATE LIMITED LONDON Dissolved... 68100 - Buying and selling of own real estate
DEANE DRIVE MANAGEMENT (GALMINGTON) LIMITED SOMERSET Active MICRO ENTITY 98100 - Undifferentiated goods-producing activities of private households for own use
CROSSMEAD HOUSE LIMITED NEW MILTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
POCKLINGTON SCHOOL ENTERPRISES LIMITED YORK Active SMALL 55209 - Other holiday and other collective accommodation
HATFIELD MARKET PLACE CONSORTIUM LIMITED LYNWOOD HOUSE ROWAN CLOSE Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
KING'S SCHOOL ENTERPRISES LIMITED KENT Active SMALL 47710 - Retail sale of clothing in specialised stores
HALTRECHT CHARITABLE TRUST LONDON Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and
THE SIGN DESIGN SOCIETY LIMITED MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU CAMBRIDGE Active SMALL 63990 - Other information service activities n.e.c.
TIDEWATER OFFSHORE (NORTH SEA) LIMITED LONDON ENGLAND Active SMALL 50200 - Sea and coastal freight water transport
SWIRE ENERGY SERVICES (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
89-91 ST GEORGE'S SQUARE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MONUMENT CONTAINERS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Ashley Court Residents Limited - Filleted accounts 2023-09-23 24-12-2022 £82,565 equity
Ashley Court Residents Limited - Filleted accounts 2022-09-17 24-12-2021 £82,565 equity
Ashley Court Residents Limited - Filleted accounts 2021-09-08 24-12-2020 £82,565 equity
Ashley Court Residents Limited - Filleted accounts 2020-04-15 24-12-2019 £68,515 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BASILDON COURT RESIDENTS COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
61 WARWICK SQUARE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ASHLEY GARDENS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHBY MILLS SCHOOL MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
89-91 ST GEORGE'S SQUARE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
215-219 UPPER RICHMOND ROAD MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
56 VINCENT SQUARE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
AUTUMN RISE RESIDENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
3-9 EAST HILL MANAGEMENT CO LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management