ASHLEY PLACE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY PLACE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04939095

Incorporation date

21/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon23/10/2025
Director's details changed for Christopher Cocker on 2025-10-01
dot icon09/10/2025
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon09/10/2025
Director's details changed for Ms Lucy Ayton on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Victoria Connolly on 2025-10-01
dot icon09/10/2025
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon04/07/2025
Termination of appointment of Linda Patricia Ayton as a director on 2025-07-02
dot icon04/07/2025
Termination of appointment of Penelope Joy Parsons as a director on 2025-07-02
dot icon13/06/2025
Appointment of Ms Lucy Ayton as a director on 2025-04-10
dot icon15/04/2025
Appointment of Hill & Clark Limited as a secretary on 2025-04-01
dot icon15/04/2025
Termination of appointment of Gcs Estate Management Ltd as a secretary on 2025-04-01
dot icon03/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon14/02/2024
Secretary's details changed for Gcs Estate Management Ltd on 2022-08-08
dot icon03/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon15/08/2023
Termination of appointment of Marcus Clive Preston as a director on 2023-08-14
dot icon15/08/2023
Appointment of Ms Linda Patricia Ayton as a director on 2023-08-15
dot icon03/05/2023
Accounts for a dormant company made up to 2022-06-23
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon26/07/2019
Appointment of Gcs Estate Management Ltd as a secretary on 2019-07-01
dot icon26/07/2019
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2019-06-30
dot icon26/07/2019
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2019-07-26
dot icon14/06/2019
Director's details changed for Mrs Christine Gillian Mcarthur on 2019-06-14
dot icon14/06/2019
Director's details changed for Mrs Christine Gillian Mcarthur on 2019-06-14
dot icon05/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon01/11/2018
Micro company accounts made up to 2018-06-30
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-13
dot icon12/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon12/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon09/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon18/11/2013
Appointment of Mrs Victoria Connolly as a director
dot icon18/11/2013
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2013-11-18
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/10/2013
Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 2013-10-21
dot icon20/08/2013
Appointment of Penelope Joy Parsons as a director
dot icon22/04/2013
Appointment of Mr Marcus Clive Preston as a director
dot icon26/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon14/11/2012
Director's details changed for Christopher Cocker on 2012-10-22
dot icon06/09/2012
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2012-09-06
dot icon06/09/2012
Appointment of Gcs Property Management Limited as a secretary
dot icon05/09/2012
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon08/05/2012
Termination of appointment of John Punch as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon02/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon11/05/2010
Appointment of John Matthew Punch as a director
dot icon11/05/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon11/05/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon18/03/2010
Director's details changed
dot icon11/11/2009
Full accounts made up to 2009-06-30
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon19/10/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon19/10/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon19/01/2009
Full accounts made up to 2008-06-30
dot icon21/10/2008
Return made up to 21/10/08; full list of members
dot icon05/06/2008
Secretary appointed hml company secretarial services
dot icon05/06/2008
Appointment terminated secretary andertons LIMITED
dot icon31/12/2007
Full accounts made up to 2007-06-30
dot icon20/12/2007
New director appointed
dot icon24/10/2007
Return made up to 21/10/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-06-30
dot icon10/11/2006
Return made up to 21/10/06; full list of members
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon21/04/2006
Full accounts made up to 2005-06-30
dot icon07/02/2006
Director resigned
dot icon30/01/2006
Director's particulars changed
dot icon01/12/2005
Return made up to 21/10/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: unit 64 barwell business park leatherhead road chessington surrey KT9 2NY
dot icon10/05/2005
Return made up to 21/10/04; full list of members
dot icon15/04/2005
Full accounts made up to 2004-06-30
dot icon21/02/2005
New director appointed
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Registered office changed on 16/02/05 from: christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Secretary resigned;director resigned
dot icon22/12/2004
Registered office changed on 22/12/04 from: second floor unit b edgeborough house upper edgeborough guildford surrey GU1 2BJ
dot icon30/11/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon06/12/2003
Registered office changed on 06/12/03 from: unit 64 barwell business park leatherhead road chesington surrey KT9 2NY
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New secretary appointed;new director appointed
dot icon21/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
240.00
-
0.00
-
-
2022
-
240.00
-
0.00
240.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
01/04/2025 - Present
137
Mcarthur, Donald
Director
20/06/2006 - Present
1
Cocker, Christopher
Director
17/10/2007 - Present
2
GCS ESTATE MANAGEMENT LTD
Corporate Secretary
01/07/2019 - 01/04/2025
21
Mcarthur, Christine Gillian
Director
20/06/2006 - Present
3

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 ASHLEY PLACE RESIDENTS COMPANY LIMITED

ASHLEY PLACE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 21/10/2003 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF. There are currently 6 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 ASHLEY PLACE RESIDENTS COMPANY LIMITED?

toggle

ASHLEY PLACE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 21/10/2003 .

Where is ASHLEY PLACE RESIDENTS COMPANY LIMITED located?

toggle

ASHLEY PLACE RESIDENTS COMPANY LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF.

What does ASHLEY PLACE RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHLEY PLACE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.