ASHLAR COURT SWINDON RESIDENTS LTD - SWINDON
Company Profile | Company Filings |
Overview
ASHLAR COURT SWINDON RESIDENTS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWINDON ENGLAND and has the status: Active.
ASHLAR COURT SWINDON RESIDENTS LTD was incorporated 22 years ago on 11/06/2001 and has the registered number: 04231908. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
ASHLAR COURT SWINDON RESIDENTS LTD was incorporated 22 years ago on 11/06/2001 and has the registered number: 04231908. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
ASHLAR COURT SWINDON RESIDENTS LTD - SWINDON
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 |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
DELTA 606
SWINDON
SN5 7XF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MARLBOROUGH ROAD SWINDON RESIDENTS LIMITED (until 11/06/2004)
MARLBOROUGH ROAD SWINDON RESIDENTS LIMITED (until 11/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2023 | 25/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HOME FROM HOME PROPERTY MANAGEMENT SWINDON LIMITED | Corporate Secretary | 2021-03-01 | CURRENT | ||
MS LAUREN HEWINGS | Aug 1991 | British | Director | 2019-10-25 | CURRENT |
MR STUART HILSON | Apr 1952 | British | Director | 2018-08-21 | CURRENT |
TARA VICTORIA ELIZABETH DUTTON | May 1971 | British | Director | 2016-04-12 | CURRENT |
MR JOHN EVENESS | Aug 1942 | British | Director | 2015-06-26 UNTIL 2019-10-21 | RESIGNED |
MR JOHN ANTHONY LESLIE GREENFIELD | May 1950 | British | Secretary | 2007-10-10 UNTIL 2011-02-24 | RESIGNED |
MRS CHERRY JONES | Secretary | 2011-04-01 UNTIL 2021-03-01 | RESIGNED | ||
MRS PAULINE MAPSON | Oct 1952 | British | Secretary | 2001-06-11 UNTIL 2003-10-24 | RESIGNED |
MRS FRANCES WILLIAMS | Secretary | 2011-02-24 UNTIL 2011-05-02 | RESIGNED | ||
ROGER COTES SCRATCHLEY | Apr 1941 | British | Secretary | 2003-08-05 UNTIL 2007-10-10 | RESIGNED |
MR JOHN ANTHONY LESLIE GREENFIELD | May 1950 | British | Director | 2014-10-20 UNTIL 2015-01-14 | RESIGNED |
ROSEMARIE ANN PHILLIPS | Nov 1933 | British | Director | 2003-08-05 UNTIL 2020-04-22 | RESIGNED |
ROGER COTES SCRATCHLEY | Apr 1941 | British | Director | 2003-08-05 UNTIL 2010-12-09 | RESIGNED |
DR RICHARD WILLIAM SLEE | Jan 1934 | British | Director | 2003-08-05 UNTIL 2005-05-25 | RESIGNED |
JOYCE HEALEY | Mar 1935 | British | Director | 2005-11-23 UNTIL 2014-07-01 | RESIGNED |
JOHN MUMFORD | Feb 1971 | British | Director | 2003-06-01 UNTIL 2005-06-06 | RESIGNED |
MR PETER MAPSON | Feb 1951 | British | Director | 2001-06-11 UNTIL 2003-10-24 | RESIGNED |
MRS PAULINE MAPSON | Oct 1952 | British | Director | 2001-06-11 UNTIL 2003-10-24 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-06-11 UNTIL 2001-06-11 | RESIGNED | ||
MR RONALD JAMES LEE | Dec 1953 | British | Director | 2005-11-23 UNTIL 2011-06-06 | RESIGNED |
MR JOHN EVENESS | Aug 1942 | British | Director | 2014-11-19 UNTIL 2015-01-14 | RESIGNED |
MR JOHN ANTHONY LESLIE GREENFIELD | May 1950 | British | Director | 2003-08-05 UNTIL 2014-07-01 | RESIGNED |
MRS FRANCES WILLIAMS | Mar 1957 | British | Director | 2014-11-18 UNTIL 2015-01-14 | RESIGNED |
JANE BOWER | Jul 1947 | British | Director | 2001-06-11 UNTIL 2003-10-24 | RESIGNED |
MR DAVID JOHN GELLIE BOWER | Mar 1947 | British | Director | 2001-06-11 UNTIL 2003-10-24 | RESIGNED |
MRS FRANCES GILLIAN WILLIAMS | Mar 1957 | British | Director | 2010-10-27 UNTIL 2014-07-01 | RESIGNED |
MRS FRANCES WILLIAMS | Mar 1957 | British | Director | 2015-06-26 UNTIL 2018-06-06 | RESIGNED |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2001-06-11 UNTIL 2001-06-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ashlar Court Swindon Residents Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-15 | 24-03-2023 | £28,130 equity |
Ashlar Court Swindon Residents Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-06 | 24-03-2022 | £25,593 equity |
Ashlar Court Swindon Residents Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-15 | 24-03-2021 | £27,759 equity |
Ashlar Court Swindon Residents Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-19 | 24-03-2020 | £29,866 equity |
Ashlar Court Swindon Residents Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-14 | 24-03-2019 | £40,064 equity |
Ashlar Court Swindon Residents Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-31 | 24-03-2018 | £39,969 equity |
Ashlar Court Swindon Residents Ltd - Accounts to registrar - small 17.1.1 | 2017-08-23 | 24-03-2017 | £37,638 equity |
Ashlar Court Swindon Residents Ltd - Accounts to registrar - small 16.1.1 | 2016-08-24 | 24-03-2016 |