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 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
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 |
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 |