ASHLAR COURT SWINDON RESIDENTS LTD

Register to unlock more data on OkredoRegister

ASHLAR COURT SWINDON RESIDENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04231908

Incorporation date

11/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon10/10/2025
Micro company accounts made up to 2025-03-24
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-24
dot icon24/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-24
dot icon19/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-24
dot icon17/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-24
dot icon22/06/2021
Registered office address changed from 29 Bath Road Old Town Swindon Wilts SN1 4AS to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-22
dot icon17/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon02/03/2021
Termination of appointment of Cherry Jones as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Home from Home Property Management Swindon Limited as a secretary on 2021-03-01
dot icon18/02/2021
Micro company accounts made up to 2020-03-24
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon22/04/2020
Termination of appointment of Rosemarie Ann Phillips as a director on 2020-04-22
dot icon13/12/2019
Micro company accounts made up to 2019-03-24
dot icon25/10/2019
Appointment of Ms Lauren Hewings as a director on 2019-10-25
dot icon21/10/2019
Termination of appointment of John Eveness as a director on 2019-10-21
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-03-24
dot icon21/08/2018
Appointment of Mr Stuart Hilson as a director on 2018-08-21
dot icon19/06/2018
Termination of appointment of Frances Williams as a director on 2018-06-06
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-03-24
dot icon10/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon23/08/2016
Micro company accounts made up to 2016-03-24
dot icon07/07/2016
Annual return made up to 2016-06-11 no member list
dot icon13/04/2016
Appointment of Ms Tara Victoria Elizabeth Dutton as a director on 2016-04-12
dot icon24/08/2015
Total exemption full accounts made up to 2015-03-24
dot icon08/07/2015
Annual return made up to 2015-06-11 no member list
dot icon26/06/2015
Appointment of Mr John Eveness as a director on 2015-06-26
dot icon26/06/2015
Appointment of Mrs Frances Williams as a director on 2015-06-26
dot icon14/01/2015
Termination of appointment of Frances Williams as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of John Anthony Leslie Greenfield as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of John Eveness as a director on 2015-01-14
dot icon19/11/2014
Appointment of Mr John Eveness as a director on 2014-11-19
dot icon18/11/2014
Appointment of Mrs Frances Williams as a director on 2014-11-18
dot icon20/10/2014
Appointment of Mr John Anthony Leslie Greenfield as a director on 2014-10-20
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon01/07/2014
Termination of appointment of Frances Williams as a director
dot icon01/07/2014
Termination of appointment of Joyce Healey as a director
dot icon01/07/2014
Termination of appointment of John Greenfield as a director
dot icon27/06/2014
Annual return made up to 2014-06-11 no member list
dot icon15/08/2013
Total exemption full accounts made up to 2013-03-24
dot icon14/06/2013
Annual return made up to 2013-06-11 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-24
dot icon11/07/2012
Annual return made up to 2012-06-11 no member list
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-24
dot icon06/07/2011
Annual return made up to 2011-06-11 no member list
dot icon06/07/2011
Termination of appointment of Ronald Lee as a director
dot icon06/07/2011
Register inspection address has been changed from Carter Jonas Market Place Newbury Berkshire RG14 5AZ United Kingdom
dot icon11/05/2011
Termination of appointment of Frances Williams as a secretary
dot icon06/05/2011
Appointment of Mrs Cherry Jones as a secretary
dot icon06/05/2011
Registered office address changed from 16-18 Market Place Newbury Berkshire RG14 5AZ on 2011-05-06
dot icon07/03/2011
Appointment of Mrs Frances Williams as a secretary
dot icon07/03/2011
Termination of appointment of John Greenfield as a secretary
dot icon06/01/2011
Appointment of Mrs Frances Gillian Williams as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon09/12/2010
Termination of appointment of Roger Scratchley as a director
dot icon17/06/2010
Annual return made up to 2010-06-11 no member list
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Director's details changed for Roger Cotes Scratchley on 2010-06-10
dot icon17/06/2010
Director's details changed for Mr Ronald James Lee on 2010-06-10
dot icon17/06/2010
Register inspection address has been changed
dot icon17/06/2010
Director's details changed for Rosemarie Ann Phillips on 2010-06-10
dot icon17/06/2010
Director's details changed for Joyce Healey on 2010-06-10
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-24
dot icon18/06/2009
Annual return made up to 11/06/09
dot icon18/06/2009
Registered office changed on 18/06/2009 from flat 18 ashlar court 19-21 marlborough road swindon SN3 1QT
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-24
dot icon23/06/2008
Annual return made up to 11/06/08
dot icon23/06/2008
Secretary appointed mr john anthony leslie greenfield
dot icon23/06/2008
Appointment terminated secretary roger scratchley
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon06/07/2007
Annual return made up to 11/06/07
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-24
dot icon15/08/2006
Annual return made up to 11/06/06
dot icon12/06/2006
Accounting reference date shortened from 30/06/06 to 24/03/06
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/06/2005
Director resigned
dot icon16/06/2005
Annual return made up to 11/06/05
dot icon07/06/2005
Director resigned
dot icon22/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Annual return made up to 11/06/04
dot icon11/06/2004
Certificate of change of name
dot icon25/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon03/11/2003
New secretary appointed;new director appointed
dot icon03/11/2003
New director appointed
dot icon31/10/2003
Secretary resigned;director resigned
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon26/10/2003
Registered office changed on 26/10/03 from: anchor house 269 banbury road summertown oxford oxfordshire OX2 7JF
dot icon16/06/2003
Annual return made up to 11/06/03
dot icon05/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon16/06/2002
Annual return made up to 11/06/02
dot icon21/06/2001
Secretary resigned
dot icon21/06/2001
Director resigned
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New secretary appointed;new director appointed
dot icon16/06/2001
Registered office changed on 16/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon11/06/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
25.59K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOME FROM HOME PROPERTY MANAGEMENT SWINDON LIMITED
Corporate Secretary
01/03/2021 - Present
73
Bower, Jane
Director
11/06/2001 - 24/10/2003
8
Mapson, Peter
Director
11/06/2001 - 24/10/2003
13
Mrs Pauline Mapson
Director
11/06/2001 - 24/10/2003
6
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
11/06/2001 - 11/06/2001
3351

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLAR COURT SWINDON RESIDENTS LTD

ASHLAR COURT SWINDON RESIDENTS LTD is an(a) Active company incorporated on 11/06/2001 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. There are currently 4 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 ASHLAR COURT SWINDON RESIDENTS LTD?

toggle

ASHLAR COURT SWINDON RESIDENTS LTD is currently Active. It was registered on 11/06/2001 .

Where is ASHLAR COURT SWINDON RESIDENTS LTD located?

toggle

ASHLAR COURT SWINDON RESIDENTS LTD is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does ASHLAR COURT SWINDON RESIDENTS LTD do?

toggle

ASHLAR COURT SWINDON RESIDENTS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLAR COURT SWINDON RESIDENTS LTD?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2025-03-24.