ASH COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASH COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242888

Incorporation date

28/06/2001

Size

Dormant

Contacts

Registered address

Registered address

8 Ash Court, Ashgrove Road, Ashford, Middlesex TW15 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon29/06/2025
Accounts for a dormant company made up to 2025-01-16
dot icon29/06/2025
Termination of appointment of Michael Philip Mead as a director on 2025-06-29
dot icon29/06/2025
Termination of appointment of David North as a director on 2025-06-29
dot icon29/06/2025
Termination of appointment of Stuart Morrison as a director on 2025-06-29
dot icon29/06/2025
Termination of appointment of Felix Oyortey as a director on 2025-06-29
dot icon29/06/2025
Termination of appointment of Elizabeth June Richards as a director on 2025-06-29
dot icon29/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2024-01-16
dot icon26/06/2024
Appointment of Mr David North as a director on 2024-06-26
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon24/06/2023
Termination of appointment of Celia Margaret Davison as a director on 2023-02-08
dot icon24/06/2023
Accounts for a dormant company made up to 2023-01-16
dot icon29/06/2022
Accounts for a dormant company made up to 2022-01-16
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon12/07/2021
Accounts for a dormant company made up to 2021-01-16
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2020-01-16
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/06/2020
Termination of appointment of Anthony Malins as a director on 2020-06-10
dot icon28/06/2019
Accounts for a dormant company made up to 2019-01-16
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon03/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2018-01-16
dot icon03/07/2018
Appointment of Mr Stuart Morrison as a director on 2018-03-14
dot icon03/07/2018
Termination of appointment of Graeme Martin Oldfield as a director on 2018-03-14
dot icon05/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2017-01-16
dot icon29/06/2016
Accounts for a dormant company made up to 2016-01-16
dot icon29/06/2016
Annual return made up to 2016-06-28 no member list
dot icon29/06/2015
Annual return made up to 2015-06-28 no member list
dot icon29/06/2015
Accounts for a dormant company made up to 2015-01-16
dot icon01/07/2014
Annual return made up to 2014-06-28 no member list
dot icon01/07/2014
Accounts for a dormant company made up to 2014-01-16
dot icon01/07/2013
Accounts for a dormant company made up to 2013-01-16
dot icon01/07/2013
Annual return made up to 2013-06-28 no member list
dot icon18/08/2012
Accounts for a dormant company made up to 2012-01-16
dot icon03/07/2012
Annual return made up to 2012-06-28 no member list
dot icon14/09/2011
Accounts for a dormant company made up to 2011-01-16
dot icon23/08/2011
Appointment of Mr Graeme Martin Oldfield as a director
dot icon09/07/2011
Annual return made up to 2011-06-28 no member list
dot icon09/07/2011
Termination of appointment of Cecilia Davison as a director
dot icon10/09/2010
Accounts for a dormant company made up to 2010-01-16
dot icon08/07/2010
Annual return made up to 2010-06-28 no member list
dot icon08/07/2010
Appointment of Mr Anthony Malins as a director
dot icon07/07/2010
Director's details changed for June Elizabeth Wiltshire on 2010-06-28
dot icon07/07/2010
Director's details changed for Andrew John Wilstead on 2010-06-28
dot icon07/07/2010
Director's details changed for Celia Margaret Davison on 2010-06-28
dot icon07/07/2010
Director's details changed for Mr Felix Oyortey on 2010-06-28
dot icon07/07/2010
Director's details changed for Cecilia Grace Davison on 2010-06-28
dot icon07/07/2010
Director's details changed for Elizabeth June Richards on 2010-06-28
dot icon07/07/2010
Director's details changed for Michael Philip Mead on 2010-06-28
dot icon28/06/2010
Termination of appointment of Gavin Castle as a director
dot icon03/08/2009
Accounts for a dormant company made up to 2009-01-16
dot icon12/07/2009
Annual return made up to 28/06/09
dot icon08/10/2008
Accounts for a dormant company made up to 2008-01-16
dot icon11/07/2008
Annual return made up to 28/06/08
dot icon11/07/2008
Director appointed mr felix oyortey
dot icon10/07/2008
Appointment terminated director matthew murphy
dot icon10/07/2008
Appointment terminated director kerry morgan
dot icon26/07/2007
Annual return made up to 28/06/07
dot icon26/07/2007
Accounts for a dormant company made up to 2007-01-16
dot icon25/07/2006
Annual return made up to 28/06/06
dot icon25/07/2006
Accounts for a dormant company made up to 2006-01-16
dot icon14/07/2005
Annual return made up to 28/06/05
dot icon14/07/2005
Accounts for a dormant company made up to 2005-01-16
dot icon07/09/2004
Accounts for a dormant company made up to 2004-01-16
dot icon07/07/2004
Annual return made up to 28/06/04
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Director resigned
dot icon18/07/2003
Annual return made up to 28/06/03
dot icon18/07/2003
New director appointed
dot icon26/03/2003
Accounts for a dormant company made up to 2003-01-16
dot icon26/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/03/2003
Accounting reference date shortened from 30/06/03 to 16/01/03
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon19/07/2002
Annual return made up to 28/06/02
dot icon06/07/2001
Secretary resigned
dot icon28/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
16/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
16/01/2025
dot iconNext account date
16/01/2026
dot iconNext due on
16/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Celia Margaret
Director
28/06/2001 - 08/02/2023
-
North, David
Director
26/06/2024 - 29/06/2025
-
Mead, Michael Philip
Director
28/06/2001 - 29/06/2025
-
Morrison, Stuart
Director
14/03/2018 - 29/06/2025
-
Oyortey, Felix
Director
19/09/2007 - 29/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH COURT RESIDENTS COMPANY LIMITED

ASH COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 28/06/2001 with the registered office located at 8 Ash Court, Ashgrove Road, Ashford, Middlesex TW15 1NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH COURT RESIDENTS COMPANY LIMITED?

toggle

ASH COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 28/06/2001 .

Where is ASH COURT RESIDENTS COMPANY LIMITED located?

toggle

ASH COURT RESIDENTS COMPANY LIMITED is registered at 8 Ash Court, Ashgrove Road, Ashford, Middlesex TW15 1NR.

What does ASH COURT RESIDENTS COMPANY LIMITED do?

toggle

ASH COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASH COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 29/06/2025: Accounts for a dormant company made up to 2025-01-16.