ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01038449

Incorporation date

17/01/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Havelock Road, Hastings TN34 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon07/01/2026
Termination of appointment of Alison Jayne Elphick as a secretary on 2025-12-31
dot icon07/01/2026
Termination of appointment of Oliver Richard Videan Butcher as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Alison Jayne Elphick as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Gordon Frederick Ronald Gambier as a director on 2025-12-31
dot icon07/01/2026
Appointment of Mr Christopher John Michaelides as a secretary on 2026-01-01
dot icon02/10/2025
Appointment of Mr Christopher John Michaelides as a director on 2025-09-12
dot icon02/10/2025
Appointment of Mr Brian George Ealey as a director on 2025-09-12
dot icon02/10/2025
Appointment of Mr Arthur John Freeman as a director on 2025-09-12
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Termination of appointment of Lee Roy Crouch as a director on 2025-03-13
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/03/2023
Secretary's details changed for Mrs Alison Jane Elphick on 2023-01-23
dot icon14/03/2023
Appointment of Mr Oliver Richard Videan Butcher as a director on 2023-03-01
dot icon14/03/2023
Appointment of Mrs Alison Jayne Elphick as a secretary
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Appointment of Mrs Alison Jane Elphick as a secretary on 2022-12-01
dot icon05/01/2023
Termination of appointment of Roger Alan Farman as a secretary on 2022-12-31
dot icon05/01/2023
Termination of appointment of Valerie Patricia Devoti as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Arthur John Freeman as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Roger Alan Farman as a director on 2022-12-31
dot icon30/12/2022
Appointment of Mrs Alison Jayne Elphick as a director on 2022-12-01
dot icon18/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Termination of appointment of Wendy Susan Carter as a director on 2021-06-01
dot icon28/09/2021
Appointment of Mr Lee Roy Crouch as a director on 2021-06-01
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2020
Termination of appointment of Fraser James Campbell as a director on 2020-06-08
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Appointment of Mr Gordon Frederick Ronald Gambier as a director on 2017-05-25
dot icon31/08/2017
Termination of appointment of Terence Jason Cave as a director on 2016-11-30
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon11/04/2017
Appointment of Mr Fraser James Campbell as a director on 2017-04-06
dot icon11/04/2017
Registered office address changed from 23 Havelock Road Hastings East Sussex TN34 1BP to 20 Havelock Road Hastings TN34 1BP on 2017-04-11
dot icon15/07/2016
Termination of appointment of Paul Gary John Charge as a director on 2016-07-13
dot icon23/05/2016
Annual return made up to 2016-05-07 no member list
dot icon23/05/2016
Appointment of Mr Arthur John Freeman as a director
dot icon23/05/2016
Appointment of Mr Arthur John Freeman as a director on 2016-04-20
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/05/2015
Appointment of Miss Wendy Susan Carter as a director on 2015-05-28
dot icon14/05/2015
Annual return made up to 2015-05-07 no member list
dot icon14/05/2015
Director's details changed for Mr Terry Jason Cave on 2015-05-14
dot icon30/04/2015
Termination of appointment of David Norman Mantell as a director on 2015-04-28
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2014
Annual return made up to 2014-05-07 no member list
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Appointment of Mr Paul Gary John Charge as a director
dot icon20/05/2013
Annual return made up to 2013-05-07 no member list
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2012
Termination of appointment of James Winter as a director
dot icon06/06/2012
Appointment of Mr Terry Jason Cave as a director
dot icon22/05/2012
Annual return made up to 2012-05-07 no member list
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2011
Annual return made up to 2011-05-07 no member list
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/08/2010
Termination of appointment of Nicholas Bramley as a director
dot icon28/05/2010
Annual return made up to 2010-05-07 no member list
dot icon28/05/2010
Director's details changed for David Norman Mantell on 2010-05-07
dot icon28/05/2010
Director's details changed for Valerie Patricia Devoti on 2010-05-07
dot icon28/05/2010
Director's details changed for James Stewart Winter on 2010-05-07
dot icon28/05/2010
Director's details changed for Roger Alan Farman on 2010-05-07
dot icon28/05/2010
Director's details changed for Nicholas Charles Bramley on 2010-05-07
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2009
Annual return made up to 07/05/09
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/04/2009
Auditor's resignation
dot icon20/05/2008
Annual return made up to 07/05/08
dot icon20/05/2008
Director's change of particulars / david mantell / 19/05/2008
dot icon20/05/2008
Director's change of particulars / david mantell / 19/05/2008
dot icon30/04/2008
Director appointed nicholas charles bramley
dot icon24/04/2008
Accounts for a small company made up to 2007-12-31
dot icon28/11/2007
New secretary appointed;new director appointed
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon27/09/2007
Secretary resigned
dot icon25/06/2007
Annual return made up to 07/05/07
dot icon10/05/2007
Accounts for a small company made up to 2006-12-31
dot icon05/04/2007
Director resigned
dot icon16/06/2006
Accounts for a small company made up to 2005-12-31
dot icon18/05/2006
Annual return made up to 07/05/06
dot icon16/05/2005
Annual return made up to 07/05/05
dot icon22/04/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2004
New director appointed
dot icon13/05/2004
Annual return made up to 07/05/04
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Full accounts made up to 2003-12-31
dot icon23/05/2003
Annual return made up to 07/05/03
dot icon22/04/2003
Director resigned
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon08/12/2002
Director resigned
dot icon17/05/2002
Annual return made up to 07/05/02
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon03/10/2001
New director appointed
dot icon10/07/2001
Secretary resigned;director resigned
dot icon04/06/2001
Director resigned
dot icon31/05/2001
Resolutions
dot icon24/05/2001
New secretary appointed
dot icon21/05/2001
Annual return made up to 07/05/01
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon02/11/2000
Director resigned
dot icon11/05/2000
Annual return made up to 07/05/00
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon25/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon12/05/1999
Annual return made up to 07/05/99
dot icon03/04/1999
New secretary appointed
dot icon03/04/1999
Secretary resigned
dot icon10/03/1999
Secretary resigned
dot icon09/09/1998
New secretary appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Annual return made up to 07/05/98
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon17/06/1997
Annual return made up to 07/05/97
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Director resigned
dot icon15/05/1996
Annual return made up to 07/05/96
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Annual return made up to 07/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Director resigned
dot icon02/08/1994
Annual return made up to 07/05/94
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
Director resigned;new director appointed
dot icon10/05/1993
Annual return made up to 07/05/93
dot icon04/04/1993
Full accounts made up to 1992-12-31
dot icon15/05/1992
Annual return made up to 07/05/92
dot icon27/04/1992
New director appointed
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon14/01/1992
Director resigned
dot icon06/11/1991
Annual return made up to 07/05/91
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon19/07/1991
New director appointed
dot icon14/06/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
Full accounts made up to 1989-12-31
dot icon18/05/1990
Director resigned;new director appointed
dot icon18/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1990
Annual return made up to 07/05/90
dot icon23/08/1989
New director appointed
dot icon07/08/1989
Annual return made up to 12/05/89
dot icon10/05/1989
Full accounts made up to 1988-12-31
dot icon24/02/1989
Auditor's resignation
dot icon24/02/1989
Registered office changed on 24/02/89 from: 28 wilton rd bexhill on sea east sussex TN40 1HX
dot icon18/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1988
Annual return made up to 01/06/88
dot icon14/10/1988
Director resigned
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon13/08/1987
Annual return made up to 01/06/87
dot icon24/07/1987
New director appointed
dot icon24/07/1987
Director resigned
dot icon13/07/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Full accounts made up to 1985-12-31
dot icon15/07/1986
New director appointed
dot icon15/07/1986
Annual return made up to 06/06/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-19.00 % *

* during past year

Cash in Bank

£49,533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.64K
-
0.00
56.11K
-
2022
2
42.41K
-
0.00
61.15K
-
2023
2
26.39K
-
0.00
49.53K
-
2023
2
26.39K
-
0.00
49.53K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

26.39K £Descended-37.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.53K £Descended-19.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michaelides, Christopher John
Director
12/09/2025 - Present
9
Cave, Terence Jason
Director
12/04/2012 - 30/11/2016
7
Bastiaan, Frits
Director
21/10/1993 - 01/07/2001
1
Farman, Roger Alan
Director
20/09/2007 - 31/12/2022
1
Mantell, David Norman
Director
16/04/1999 - 28/04/2015
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED

ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 17/01/1972 with the registered office located at 20 Havelock Road, Hastings TN34 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED?

toggle

ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 17/01/1972 .

Where is ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED located?

toggle

ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED is registered at 20 Havelock Road, Hastings TN34 1BP.

What does ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED do?

toggle

ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED have?

toggle

ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for ASHTEAD TOWERS (BEXHILL) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Alison Jayne Elphick as a secretary on 2025-12-31.