ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04656224

Incorporation date

04/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Minerva Business Park, Lynch Wood, Peterborough PE2 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon22/10/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon06/02/2024
Change of details for Annington Nominees Limited as a person with significant control on 2024-02-05
dot icon05/02/2024
Director's details changed for Annington Nominees Limited on 2024-02-05
dot icon05/02/2024
Director's details changed for Mr James William Hamand on 2024-02-05
dot icon31/01/2024
Change of details for Annington Nominees Limited as a person with significant control on 2023-11-17
dot icon31/01/2024
Director's details changed for Annington Nominees Limited on 2023-11-17
dot icon31/01/2024
Director's details changed for Mr James William Hamand on 2023-11-17
dot icon31/01/2024
Director's details changed for Mr James William Hamand on 2023-11-17
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/12/2021
Appointment of Mr James William Hamand as a director on 2021-12-01
dot icon02/12/2021
Termination of appointment of Nicholas Peter Vaughan as a director on 2021-12-01
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon08/02/2019
Notification of Annington Nominees Limited as a person with significant control on 2017-04-03
dot icon08/02/2019
Withdrawal of a person with significant control statement on 2019-02-08
dot icon21/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/09/2018
Resolutions
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/02/2016
Secretary's details changed for Preim Limited on 2016-02-04
dot icon04/02/2016
Director's details changed for Annington Nominees Limited on 2016-02-04
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon15/12/2014
Secretary's details changed for Preim Limited on 2014-09-01
dot icon01/09/2014
Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2014-09-01
dot icon24/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Resolutions
dot icon19/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon16/05/2012
Secretary's details changed for Preim Limited on 2011-10-01
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon18/10/2011
Secretary's details changed for Mitie Scotgate Ltd on 2011-10-01
dot icon25/07/2011
Resolutions
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon24/11/2009
Director's details changed for Nicholas Peter Vaughan on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Resolutions
dot icon20/03/2009
Return made up to 04/02/09; change of members
dot icon07/11/2008
Director appointed nicholas peter vaughan
dot icon29/10/2008
Resolutions
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 04/02/08; full list of members
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon03/03/2007
Return made up to 04/02/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon10/03/2006
Return made up to 04/02/06; full list of members
dot icon20/02/2006
Resolutions
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon12/10/2005
Accounting reference date shortened from 29/09/05 to 31/03/05
dot icon30/03/2005
Full accounts made up to 2004-09-30
dot icon03/03/2005
Return made up to 04/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon26/02/2004
Return made up to 04/02/04; full list of members
dot icon12/01/2004
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon07/10/2003
Registered office changed on 07/10/03 from: cpm house works road letchworth hertfordshire SG6 1LB
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New secretary appointed
dot icon24/07/2003
Accounting reference date shortened from 29/02/04 to 29/09/03
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Registered office changed on 24/07/03 from: 1 callaghan square cardiff CF10 5BT
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon18/07/2003
Certificate of change of name
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Nicholas Peter
Director
01/10/2008 - 01/12/2021
121
ANNINGTON NOMINEES LIMITED
Corporate Director
11/07/2003 - Present
141
Hamand, James William
Director
01/12/2021 - Present
89
PREIM LTD
Corporate Secretary
30/09/2003 - Present
147
EVERSECRETARY LIMITED
Nominee Secretary
04/02/2003 - 11/07/2003
507

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 ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED

ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 04/02/2003 with the registered office located at Unit 8 Minerva Business Park, Lynch Wood, Peterborough PE2 6FT. There are currently 3 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 ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED?

toggle

ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 04/02/2003 .

Where is ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED located?

toggle

ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED is registered at Unit 8 Minerva Business Park, Lynch Wood, Peterborough PE2 6FT.

What does ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED do?

toggle

ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2025-03-31.