ASHLAR COURT MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

ASHLAR COURT MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
ASHLAR COURT MANAGEMENT LIMITED was incorporated 34 years ago on 05/07/1989 and has the registered number: 02401087. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ASHLAR COURT MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

FLAT 8 ASHLAR COURT
LONDON
N2 9BQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN STANDBRIDGE Oct 1945 British Director 2012-12-13 CURRENT
MR LINDSAY CHAMBERS Secretary 2012-12-13 CURRENT
MR LINDSAY IAIN CHAMBERS Jan 1965 British Director 2005-10-24 CURRENT
MR BRIAN BAKER British Director 1997-09-22 UNTIL 2012-11-07 RESIGNED
MR CHARLES GARNETT CARR Oct 1958 British Director RESIGNED
PAUL ALTER May 1965 Dutch Director RESIGNED
DIANE BERNADETTE DEVOTTA HILL Jul 1974 Singaporean Director 2001-07-19 UNTIL 2004-02-29 RESIGNED
ROBERT IAN DAVIES May 1967 British Director 2001-07-19 UNTIL 2002-04-09 RESIGNED
MARY LUCY GEORGINA HARRIS Jan 1954 British Director RESIGNED
TIMOTHY JAMES HART Aug 1970 British Director 1997-09-15 UNTIL 1999-05-13 RESIGNED
MS SUSAN KEYES Oct 1971 Irish Director 2012-12-13 UNTIL 2018-07-06 RESIGNED
RICHARD STEPHEN MEEK Aug 1962 British Director RESIGNED
DARREN GUY SAYLE Jul 1970 British Director 1999-07-15 UNTIL 2001-05-15 RESIGNED
GILLIAN FARROW Apr 1960 British Director 1997-09-22 UNTIL 1999-08-25 RESIGNED
MARY LUCY GEORGINA HARRIS Jan 1954 British Secretary 1994-02-01 UNTIL 1997-11-01 RESIGNED
MR BRIAN BAKER British Secretary 1997-09-22 UNTIL 2012-11-07 RESIGNED
MR CHARLES GARNETT CARR Oct 1958 British Secretary RESIGNED
THOMAS TABRAH Oct 1976 British Director 2004-08-04 UNTIL 2006-05-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FATHOM & BLUES LTD WEYMOUTH UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SHOTLINE CHARTERS LIMITED WEYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
PEMBRIDGE CRESCENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
FATHOM AND BLUES LIMITED WEYMOUTH ENGLAND Active DORMANT 93199 - Other sports activities
ALT CONNECT LTD TEMPLE FORTUNE UNITED KINGDOM Dissolved... MICRO ENTITY 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ASHLAR COURT MANAGEMENT LIMITED 2023-11-03 31-03-2023 £5,229 equity
Micro-entity Accounts - ASHLAR COURT MANAGEMENT LIMITED 2022-12-06 31-03-2022 £7,894 equity
Micro-entity Accounts - ASHLAR COURT MANAGEMENT LIMITED 2021-12-31 31-03-2021 £6,762 equity
Micro-entity Accounts - ASHLAR COURT MANAGEMENT LIMITED 2020-12-09 31-03-2020 £9,036 equity
Micro-entity Accounts - ASHLAR COURT MANAGEMENT LIMITED 2019-12-28 31-03-2019 £9,106 equity
Micro-entity Accounts - ASHLAR COURT MANAGEMENT LIMITED 2018-12-06 31-03-2018 £7,375 equity
Micro-entity Accounts - ASHLAR COURT MANAGEMENT LIMITED 2018-01-03 31-03-2017 £6,942 equity
Abbreviated Company Accounts - ASHLAR COURT MANAGEMENT LIMITED 2017-01-03 31-03-2016 £8,018 Cash £8,018 equity
Abbreviated Company Accounts - ASHLAR COURT MANAGEMENT LIMITED 2015-12-30 31-03-2015 £4,271 Cash £4,271 equity
Abbreviated Company Accounts - ASHLAR COURT MANAGEMENT LIMITED 2014-12-30 31-03-2014 £2,626 Cash £4,901 equity