ASHLEY COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ASHLEY COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01364971

Incorporation date

25/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wrights House, 102-104 High Street, Great Missenden HP16 0BECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon13/05/2025
Termination of appointment of Lauren Marie Taylor as a director on 2025-05-13
dot icon02/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/08/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon19/11/2019
Termination of appointment of Alison Plant as a director on 2019-11-19
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/10/2019
Termination of appointment of Judith Petersen as a director on 2019-10-28
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/09/2018
Appointment of Miss Lauren Marie Taylor as a director on 2018-09-12
dot icon18/09/2018
Appointment of Mrs Karen Maria Barry as a director on 2018-09-12
dot icon18/09/2018
Termination of appointment of Kevin Henry Walsh as a director on 2018-09-12
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/11/2017
Appointment of Ms Alison Plant as a director on 2017-10-19
dot icon29/08/2017
Termination of appointment of Heather Copete as a director on 2017-08-29
dot icon03/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/11/2016
Director's details changed for Mrs Ann Copete on 2016-11-23
dot icon21/11/2016
Appointment of Mrs Ann Copete as a director on 2016-11-16
dot icon21/11/2016
Appointment of Andrew Robertson as a secretary on 2016-11-16
dot icon21/11/2016
Termination of appointment of Judith Petersen as a secretary on 2016-10-31
dot icon12/10/2016
Registered office address changed from 5 Ashley Court St Johns Road Tylers Green High Wycombe Buckinghamshire HP10 8HN to Wrights House 102-104 High Street Great Missenden HP16 0BE on 2016-10-12
dot icon06/07/2016
Termination of appointment of Keith Emerson Donald as a director on 2016-07-04
dot icon29/06/2016
Annual return made up to 2016-06-19 no member list
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/07/2015
Annual return made up to 2015-06-19 no member list
dot icon11/12/2014
Termination of appointment of Robert Edward Wheeler as a director on 2014-10-20
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/11/2014
Appointment of Mr Keith Emerson Donald as a director on 2014-10-20
dot icon27/06/2014
Annual return made up to 2014-06-19 no member list
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Annual return made up to 2013-06-19 no member list
dot icon28/06/2013
Termination of appointment of David Andrews as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-06-19 no member list
dot icon27/06/2012
Appointment of Mr Kevin Henry Walsh as a director
dot icon27/06/2012
Termination of appointment of Chris Blofield as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Annual return made up to 2011-06-19 no member list
dot icon15/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/09/2010
Annual return made up to 2010-06-19 no member list
dot icon06/09/2010
Director's details changed for Ms Judith Petersen on 2010-06-19
dot icon06/09/2010
Director's details changed for Chris Blofield on 2010-06-19
dot icon06/09/2010
Director's details changed for Robert Edward Wheeler on 2010-06-19
dot icon06/09/2010
Secretary's details changed for Judith Petersen on 2010-06-19
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/10/2009
Appointment of Mr David Andrews as a director
dot icon02/10/2009
Appointment terminated director clare davies
dot icon29/06/2009
Annual return made up to 19/06/09
dot icon17/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/06/2008
Annual return made up to 19/06/08
dot icon21/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/11/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon10/07/2007
Annual return made up to 19/06/07
dot icon29/09/2006
New director appointed
dot icon21/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
Director resigned
dot icon17/07/2006
Annual return made up to 19/06/06
dot icon01/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon25/07/2005
Annual return made up to 19/06/05
dot icon11/02/2005
Director resigned
dot icon04/10/2004
New director appointed
dot icon20/09/2004
Secretary resigned;director resigned
dot icon20/09/2004
Registered office changed on 20/09/04 from: 45 the pines penn high wycombe buckinghamshire HP10 8BZ
dot icon20/09/2004
New secretary appointed
dot icon25/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/07/2004
Annual return made up to 19/06/04
dot icon25/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon26/06/2003
Annual return made up to 19/06/03
dot icon10/06/2003
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon25/09/2002
Full accounts made up to 2002-04-30
dot icon27/06/2002
Annual return made up to 19/06/02
dot icon26/07/2001
Full accounts made up to 2001-04-30
dot icon28/06/2001
Annual return made up to 19/06/01
dot icon15/11/2000
New director appointed
dot icon05/09/2000
Full accounts made up to 2000-04-30
dot icon26/06/2000
Annual return made up to 19/06/00
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Secretary's particulars changed;director's particulars changed
dot icon23/05/2000
Registered office changed on 23/05/00 from: flat 5 ashley court st johns road tylers green bucks HP10 8HN
dot icon10/09/1999
New secretary appointed
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Secretary resigned;director resigned
dot icon24/08/1999
Full accounts made up to 1999-04-30
dot icon12/07/1999
Annual return made up to 19/06/99
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon05/10/1998
Full accounts made up to 1998-04-30
dot icon25/06/1998
Annual return made up to 19/06/98
dot icon24/03/1998
Full accounts made up to 1997-04-30
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Annual return made up to 19/06/97
dot icon07/03/1997
Full accounts made up to 1996-04-30
dot icon25/06/1996
Annual return made up to 19/06/96
dot icon11/08/1995
Full accounts made up to 1995-04-30
dot icon01/08/1995
Annual return made up to 19/06/95
dot icon26/07/1994
Accounts for a small company made up to 1994-04-30
dot icon13/07/1994
New director appointed
dot icon13/07/1994
Annual return made up to 19/06/94
dot icon05/08/1993
Annual return made up to 19/06/93
dot icon23/07/1993
Accounts for a small company made up to 1993-04-30
dot icon23/07/1993
New director appointed
dot icon07/10/1992
Director resigned
dot icon03/07/1992
Full accounts made up to 1992-04-30
dot icon03/07/1992
Annual return made up to 19/06/92
dot icon28/08/1991
New director appointed
dot icon15/08/1991
Director resigned
dot icon18/07/1991
Full accounts made up to 1991-04-30
dot icon18/07/1991
New director appointed
dot icon18/07/1991
Annual return made up to 19/06/91
dot icon02/07/1990
Full accounts made up to 1990-04-30
dot icon02/07/1990
Annual return made up to 19/06/90
dot icon27/06/1989
Full accounts made up to 1989-04-30
dot icon27/06/1989
Annual return made up to 15/06/89
dot icon20/07/1988
Director resigned;new director appointed
dot icon15/07/1988
Full accounts made up to 1988-04-30
dot icon15/07/1988
Annual return made up to 25/06/88
dot icon19/05/1988
Registered office changed on 19/05/88 from: c/o mrs k frost 11 ashley court st johns road tylers green ,penn ,bucks HP10 8HV
dot icon19/05/1988
Accounting reference date shortened from 30/06 to 30/04
dot icon16/12/1987
Director resigned;new director appointed
dot icon16/12/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1987
New director appointed
dot icon15/12/1987
Registered office changed on 15/12/87 from: c/o,mrs.K.frost 11,ashley court,st.johns road tylers green high wycombe,bucks. HP10 8HN
dot icon09/12/1987
Full accounts made up to 1987-06-30
dot icon09/12/1987
Registered office changed on 09/12/87 from: 4 easton street high wycombe bucks HP11 1NJ
dot icon13/11/1987
Annual return made up to 30/10/87
dot icon17/04/1987
Annual return made up to 12/11/86
dot icon31/12/1986
Full accounts made up to 1986-06-30
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
30/04/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.88K
-
0.00
16.22K
-
2022
0
15.41K
-
0.00
17.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Karen Maria
Director
12/09/2018 - Present
11
Taylor, Lauren Marie
Director
12/09/2018 - 13/05/2025
-

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+
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 ASHLEY COURT RESIDENTS ASSOCIATION LIMITED

ASHLEY COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/04/1978 with the registered office located at Wrights House, 102-104 High Street, Great Missenden HP16 0BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY COURT RESIDENTS ASSOCIATION LIMITED?

toggle

ASHLEY COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/04/1978 .

Where is ASHLEY COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

ASHLEY COURT RESIDENTS ASSOCIATION LIMITED is registered at Wrights House, 102-104 High Street, Great Missenden HP16 0BE.

What does ASHLEY COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ASHLEY COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.