ASH TREE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ASH TREE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700000

Incorporation date

24/03/1992

Size

Dormant

Contacts

Registered address

Registered address

100 High Street, Whitstable, Kent CT5 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1992)
dot icon09/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon14/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/06/2024
Termination of appointment of Ian Charles Bubb as a secretary on 2024-05-22
dot icon04/06/2024
Appointment of Mr Talha Hassan Mufti as a secretary on 2024-05-22
dot icon24/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/04/2023
Appointment of Ross Andrew Syme as a director on 2023-04-05
dot icon16/03/2023
Termination of appointment of John Ronald Wilson Syme as a director on 2023-03-11
dot icon25/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon10/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon19/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon17/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon05/09/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/09/2014
Appointment of Mr John Ronald Wilson Syme as a director on 2014-09-22
dot icon07/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Mark Bailey as a director
dot icon24/03/2014
Appointment of Mr Ralph David Abercrombie Syme as a director
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Termination of appointment of Nicholas Fenton as a director
dot icon18/06/2012
Appointment of Mark Patrick Miles Bailey as a director
dot icon29/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon02/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon02/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon05/04/2010
Secretary's details changed for Mr Ian Charles Bubb on 2009-10-01
dot icon05/04/2010
Director's details changed for Nicholas Anthony Fenton on 2009-10-01
dot icon30/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 24/03/09; full list of members
dot icon04/12/2008
Director appointed nicholas anthony fenton
dot icon04/12/2008
Appointment terminated director michael drury
dot icon27/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 24/03/08; full list of members
dot icon31/03/2008
Secretary's change of particulars / ian bubb / 26/06/2007
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 24/03/07; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 24/03/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 24/03/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon05/04/2004
Return made up to 24/03/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/01/2004
Director resigned
dot icon18/04/2003
Return made up to 24/03/03; full list of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 24/03/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 24/03/01; full list of members
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
New director appointed
dot icon11/05/2000
Return made up to 24/03/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
New director appointed
dot icon07/01/2000
Secretary resigned;director resigned
dot icon07/01/2000
Director resigned
dot icon07/01/2000
New secretary appointed
dot icon22/06/1999
Return made up to 24/03/99; full list of members
dot icon30/05/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
Return made up to 24/03/98; no change of members
dot icon09/07/1997
Full accounts made up to 1997-03-31
dot icon01/07/1997
Director's particulars changed
dot icon26/06/1997
Secretary's particulars changed;director's particulars changed
dot icon21/04/1997
Return made up to 24/03/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-03-31
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Secretary resigned
dot icon27/11/1996
Registered office changed on 27/11/96 from: 6-8 the wash hertford hertfordshire SG14 1PX
dot icon09/05/1996
Return made up to 24/03/96; full list of members
dot icon03/04/1996
Registered office changed on 03/04/96 from: 17 bull plain hertford hertfordshire SG14 1DX
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/05/1995
Return made up to 24/03/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon28/04/1994
Return made up to 24/03/94; no change of members
dot icon18/04/1994
Registered office changed on 18/04/94 from: 1, ashtree court horseshoe close, old shire lane waltham abbey essex. EN9 3LZ.
dot icon18/04/1994
New secretary appointed
dot icon02/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Secretary resigned;director resigned;new director appointed
dot icon16/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/07/1993
Return made up to 24/03/93; full list of members
dot icon12/07/1993
Registered office changed on 12/07/93
dot icon04/11/1992
Registered office changed on 04/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/11/1992
Director resigned;new director appointed
dot icon04/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon24/03/1992
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
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syme, Ralph David Abercrombie
Director
14/03/2014 - Present
33
Bubb, Ian Charles
Secretary
06/06/1999 - 22/05/2024
41
Syme, John Ronald Wilson
Director
22/09/2014 - 11/03/2023
6
Syme, Ross Andrew
Director
05/04/2023 - Present
11
Mufti, Talha Hassan
Secretary
22/05/2024 - Present
-

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 TREE COURT RESIDENTS ASSOCIATION LIMITED

ASH TREE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/03/1992 with the registered office located at 100 High Street, Whitstable, Kent CT5 1AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH TREE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

ASH TREE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/03/1992 .

Where is ASH TREE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

ASH TREE COURT RESIDENTS ASSOCIATION LIMITED is registered at 100 High Street, Whitstable, Kent CT5 1AT.

What does ASH TREE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ASH TREE COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-24 with no updates.