LADY ASTOR MANAGEMENT LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
LADY ASTOR MANAGEMENT LIMITED is a Private Limited Company from MAIDENHEAD ENGLAND and has the status: Active.
LADY ASTOR MANAGEMENT LIMITED was incorporated 27 years ago on 01/05/1996 and has the registered number: 03193038. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
LADY ASTOR MANAGEMENT LIMITED was incorporated 27 years ago on 01/05/1996 and has the registered number: 03193038. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
LADY ASTOR MANAGEMENT LIMITED - MAIDENHEAD
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
17 ABELL GARDENS
MAIDENHEAD
SL6 6PS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL FRANCIS DURHAM | Secretary | 2021-05-08 | CURRENT | ||
MICHAEL FRANCIS DURHAM | Dec 1964 | British | Director | 2021-09-10 | CURRENT |
MR DAVID JAMES GROCOTT | Mar 1977 | British | Director | 2019-12-07 | CURRENT |
MR JAMES DIXON | Feb 1977 | British | Director | 2019-04-01 | CURRENT |
KERI EDWARD REES | Sep 1971 | British | Director | 1998-01-29 UNTIL 2000-05-22 | RESIGNED |
MR RICHARD BATE | Mar 1966 | British | Secretary | 1996-08-15 UNTIL 1997-11-28 | RESIGNED |
ALAN JAMES COX | Apr 1941 | Secretary | 2007-08-28 UNTIL 2010-10-08 | RESIGNED | |
MR CHRISTOPHER DUFFILL | Secretary | 2010-09-27 UNTIL 2014-04-01 | RESIGNED | ||
CALLUM LAING NUTTALL | Dec 1967 | British | Secretary | 1997-11-28 UNTIL 2003-09-22 | RESIGNED |
MR JOHN CHARLES SCAIFE | Secretary | 2014-04-01 UNTIL 2021-05-07 | RESIGNED | ||
JACQUELINE FISHER | Mar 1952 | British | Nominee Director | 1996-05-01 UNTIL 1996-08-15 | RESIGNED |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Nominee Director | 1996-05-01 UNTIL 1996-08-15 | RESIGNED | |
HUGH STEPHEN WILLIAMS | Jan 1944 | British | Director | 2000-09-15 UNTIL 2003-09-22 | RESIGNED |
MATTHEW WILLIAM EDWARD HYLAND | Jun 1969 | Nominee Secretary | 1996-05-01 UNTIL 1996-08-15 | RESIGNED | |
JOHN CHARLES SCAIFE | Feb 1954 | British | Director | 2007-08-28 UNTIL 2014-04-01 | RESIGNED |
GERARD RELPH | Dec 1954 | British | Director | 2000-05-22 UNTIL 2003-09-22 | RESIGNED |
EVERDIRECTOR LIMITED | Corporate Director | 2003-09-22 UNTIL 2007-08-28 | RESIGNED | ||
CALLUM LAING NUTTALL | Dec 1967 | British | Director | 1997-11-28 UNTIL 2003-09-22 | RESIGNED |
DAVID DUNCAN MACKENZIE | Feb 1965 | British | Director | 2007-08-28 UNTIL 2019-03-31 | RESIGNED |
LISA IMM | Aug 1959 | British | Director | 2019-04-01 UNTIL 2019-10-14 | RESIGNED |
MRS KAREN LESLEY BROOKS | Apr 1962 | British | Director | 1996-08-15 UNTIL 2000-01-31 | RESIGNED |
DAVID STEPHEN GEORGE | Feb 1952 | British | Director | 1996-08-15 UNTIL 2003-09-22 | RESIGNED |
MR CHRISTOPHER DUFFILL | Apr 1955 | British | Director | 2014-04-01 UNTIL 2018-12-31 | RESIGNED |
MR RICHARD BATE | Mar 1966 | British | Director | 1996-08-15 UNTIL 1997-11-28 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2003-09-22 UNTIL 2007-08-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LADY ASTOR MANAGEMENT LIMITED | 2024-03-19 | 30-06-2023 | £5,203 equity |
Micro-entity Accounts - LADY ASTOR MANAGEMENT LIMITED | 2022-11-01 | 30-06-2022 | £4,744 equity |
Micro-entity Accounts - LADY ASTOR MANAGEMENT LIMITED | 2021-10-19 | 30-06-2021 | £4,131 equity |
Micro-entity Accounts - LADY ASTOR MANAGEMENT LIMITED | 2021-05-11 | 30-06-2020 | £2,431 equity |
Micro-entity Accounts - LADY ASTOR MANAGEMENT LIMITED | 2020-03-10 | 30-06-2019 | £1,681 equity |
Micro-entity Accounts - LADY ASTOR MANAGEMENT LIMITED | 2019-03-16 | 30-06-2018 | £1,799 equity |
Micro-entity Accounts - LADY ASTOR MANAGEMENT LIMITED | 2018-03-10 | 30-06-2017 | £2,406 equity |
Micro-entity Accounts - LADY ASTOR MANAGEMENT LIMITED | 2017-03-14 | 30-06-2016 | £3,100 equity |
Abbreviated Company Accounts - LADY ASTOR MANAGEMENT LIMITED | 2016-03-29 | 30-06-2015 | £4,553 Cash £2,917 equity |
Abbreviated Company Accounts - LADY ASTOR MANAGEMENT LIMITED | 2015-03-25 | 30-06-2014 | £4,498 Cash £3,409 equity |