AGINCOURT RESIDENTS (ASCOT) LIMITED - ASCOT


Company Profile Company Filings

Overview

AGINCOURT RESIDENTS (ASCOT) LIMITED is a Private Limited Company from ASCOT ENGLAND and has the status: Active.
AGINCOURT RESIDENTS (ASCOT) LIMITED was incorporated 29 years ago on 29/07/1994 and has the registered number: 02954143. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

AGINCOURT RESIDENTS (ASCOT) LIMITED - ASCOT

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
30 / 6 30/06/2022 31/03/2024

Registered Office

14 AGINCOURT
ASCOT
SL5 7SJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE MARGARET ROSE Jan 1946 British Director 2018-09-05 CURRENT
MRS RUBY SHAW Aug 1932 British Director 2023-05-01 CURRENT
SYLVIA ROSE STRACHAN Dec 1947 Secretary 1994-08-19 UNTIL 1995-06-02 RESIGNED
JOHN EDWARD RAYMOND PORCH Dec 1952 British Director 1994-08-19 UNTIL 1996-05-31 RESIGNED
NEIL MASON Jan 1967 British Director 1997-08-26 UNTIL 1998-03-03 RESIGNED
RAYMOND CHARLES MANNING Mar 1943 British Director 1994-08-19 UNTIL 1997-02-24 RESIGNED
RONALD GRAHAM JONES Jul 1944 British Director 1997-02-24 UNTIL 2011-12-01 RESIGNED
MS CORAZON REYES Oct 1962 Filipino Director 2018-09-07 UNTIL 2019-02-20 RESIGNED
RONALD GRAHAM JONES Jul 1944 British Director 2012-10-02 UNTIL 2014-07-10 RESIGNED
JOY ELSPETH HORNE Jan 1935 British Director 1997-03-25 UNTIL 2010-06-24 RESIGNED
LYNDA IRENE BALDWIN British Secretary 2001-06-26 UNTIL 2003-04-02 RESIGNED
LYNDA IRENE BALDWIN British Secretary 1997-03-25 UNTIL 1998-08-18 RESIGNED
PHIL DIGNAN British Secretary 2003-04-02 UNTIL 2004-03-26 RESIGNED
MR PETER CHARLES FRANCIS Secretary 2017-03-01 UNTIL 2022-10-04 RESIGNED
MRS MARLENE GABRIELLE RYAN May 1939 British Director 2010-06-30 UNTIL 2012-07-27 RESIGNED
PETER CHARLES VANGUCCI Aug 1931 British Secretary 2005-07-21 UNTIL 2006-09-20 RESIGNED
MR PETER CHARLES VANGUCCI Secretary 2010-06-15 UNTIL 2012-07-27 RESIGNED
MR PETER CHARLES VANGUCCI Secretary 2021-04-19 UNTIL 2021-06-20 RESIGNED
MARIA ANNA SAYAMA British Secretary 2004-03-31 UNTIL 2005-07-20 RESIGNED
HELEN FRANCIS British Secretary 2007-01-16 UNTIL 2007-07-24 RESIGNED
TRISH HASSALL British Secretary 2000-09-18 UNTIL 2000-12-14 RESIGNED
MICHAEL VENN Apr 1941 Secretary 1995-06-02 UNTIL 1997-02-24 RESIGNED
HENRICUS HELMONDS Secretary 2012-07-27 UNTIL 2014-03-22 RESIGNED
HELEN WALKER British Secretary 1998-08-20 UNTIL 2000-09-18 RESIGNED
JOY ELSPETH HORNE Jan 1935 British Secretary 2007-08-23 UNTIL 2010-06-09 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1994-07-29 UNTIL 1994-08-19 RESIGNED
SALLY ANNE-MARIE ANDERSON Sep 1955 British Director 1997-02-24 UNTIL 1997-07-29 RESIGNED
MR DONALD ANTHONY TUCKER Dec 1954 British Director 1996-05-31 UNTIL 1997-02-24 RESIGNED
MR SYLVAN CLEMENT FRANCIS Sep 1958 British Director 2009-03-31 UNTIL 2012-07-27 RESIGNED
MR SYLVAN CLEMENT FRANCIS Sep 1958 British Director 2017-03-11 UNTIL 2022-09-30 RESIGNED
MRS HELEN FRANCIS Feb 1963 British Director 2016-10-13 UNTIL 2018-08-16 RESIGNED
MRS HELEN FRANCIS Feb 1963 British Director 2021-06-20 UNTIL 2022-10-04 RESIGNED
CHRISTOPHER CHARLES FARRANCE Aug 1946 British Director 1998-04-09 UNTIL 2004-02-28 RESIGNED
MR NOLAN MAHIMAN EASWARAN Nov 1969 British Director 2016-11-01 UNTIL 2017-07-10 RESIGNED
PHIL DIGNAN British Director 1998-04-09 UNTIL 2000-10-09 RESIGNED
HAZEL CRITCHLEY Oct 1946 British Director 2012-10-02 UNTIL 2014-11-03 RESIGNED
MR BRUCE FISHWICK CRITCHLEY Dec 1942 British Director 2014-11-03 UNTIL 2016-10-13 RESIGNED
JIM BUTLER Mar 1963 British Director 2012-07-27 UNTIL 2014-03-21 RESIGNED
MORTIMER SECRETARIES LIMITED Corporate Secretary 2014-07-01 UNTIL 2017-02-02 RESIGNED
MRS CHRISTINE MARIA FRYER Jul 1964 British Director 2022-02-15 UNTIL 2023-04-25 RESIGNED
HENRICUS JOHANNES MARIA HELMONDS Mar 1947 Dutch Director 2012-07-27 UNTIL 2014-07-01 RESIGNED
CHRISTOPHER CHARLES FARRANCE Aug 1946 British Director 2006-02-24 UNTIL 2009-06-30 RESIGNED
JOY ELSPETH HORNE Jan 1935 British Director 2012-10-02 UNTIL 2016-10-14 RESIGNED
PAUL LEONARD HITCHCOCK Feb 1932 British Director 2010-06-30 UNTIL 2012-07-27 RESIGNED
MR FRANK WILLIAM WELDON SMITH Jul 1942 British Director 2002-05-20 UNTIL 2004-03-01 RESIGNED
MAX SHAW Jul 1931 British Director 2012-10-02 UNTIL 2015-01-24 RESIGNED
MR JAMES MAXWELL SHAW Jul 1931 British Director 2004-02-25 UNTIL 2005-07-20 RESIGNED
MR JAMES MAXWELL SHAW Jul 1931 British Director 2008-08-01 UNTIL 2010-06-09 RESIGNED
MARIA ANNA SAYAMA British Director 2004-03-31 UNTIL 2005-07-20 RESIGNED
DENNIS EDWARD SANDALL Jan 1920 British Director 1997-02-24 UNTIL 1998-01-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALSTONE ESTATES LIMITED BEACONSFIELD Active SMALL 41100 - Development of building projects
"OLD QUARRIES" RESIDENTS LIMITED MAIDENHEAD Active MICRO ENTITY 98000 - Residents property management
BARTHOLOMEW COURT RESIDENTS LIMITED HARROW Active MICRO ENTITY 98000 - Residents property management
BARDOLPH CLOSE RESIDENTS LIMITED BUCKINGHAMSHIRE Active MICRO ENTITY 98000 - Residents property management
ARCADIA COURT RESIDENTS ASSOCIATION LIMITED RICHMOND Active MICRO ENTITY 98000 - Residents property management
ASHWOOD MEWS MANAGEMENT COMPANY LIMITED ST. ALBANS Active MICRO ENTITY 55900 - Other accommodation
BALDWIN PLACE RESIDENTS COMPANY LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
AUGUSTINE MEWS RESIDENTS LIMITED HIGH WYCOMBE Active DORMANT 68320 - Management of real estate on a fee or contract basis
BAYLIS MEWS RESIDENTS ASSOCIATION LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
AVENUE ROAD COBHAM RESIDENTS ASSOCIATION LIMITED COBHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
ANCHOR COURT (COOKHAM) RESIDENTS LIMITED MARLOW ENGLAND Active DORMANT 98000 - Residents property management
AMERDEN LAKES MANAGEMENT COMPANY LTD MAIDENHEAD ENGLAND Active DORMANT 98000 - Residents property management
BARBICUS COURT MANAGEMENT COMPANY LIMITED MARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHMEAD PLACE MANAGEMENT LIMITED AMERSHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AQUARIUS CLOSE (CRONDALL) RESIDENTS MANAGEMENT COMPANY LIMITED FARNHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
30 FLEET ROAD MANAGEMENT COMPANY LIMITED FLEET Active DORMANT 98000 - Residents property management
AVIOR MANAGEMENT COMPANY LIMITED CROWTHORNE Active TOTAL EXEMPTION FULL 98000 - Residents property management
ACACIA HOMES LIMITED BEACONSFIELD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BARONS WOOD RESIDENTS MANAGEMENT COMPANY LIMITED STAINES-UPON-THAMES Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - AGINCOURT RESIDENTS (ASCOT) LIMITED 2022-10-04 30-06-2022 £5,924 equity
Micro-entity Accounts - AGINCOURT RESIDENTS (ASCOT) LIMITED 2021-09-22 30-06-2021 £8,835 equity
Micro-entity Accounts - AGINCOURT RESIDENTS (ASCOT) LIMITED 2020-12-19 30-06-2020 £9,621 equity
Micro-entity Accounts - AGINCOURT RESIDENTS (ASCOT) LIMITED 2020-01-15 30-06-2019 £8,729 equity
Micro-entity Accounts - AGINCOURT RESIDENTS (ASCOT) LIMITED 2019-01-31 30-06-2018 £8,209 equity
Micro-entity Accounts - AGINCOURT RESIDENTS (ASCOT) LIMITED 2018-03-13 30-06-2017 £5,144 equity
Agincourt Residents (Ascot) Limited - Limited company - abbreviated - 11.6 2015-03-12 30-06-2014 £41,118 Cash £2,630 equity