CLARE COURT (ASH) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLARE COURT (ASH) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571673

Incorporation date

24/10/2002

Size

Dormant

Contacts

Registered address

Registered address

4 Clare Court 85 Ash Street, Ash, Aldershot GU12 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon03/10/2025
Application to strike the company off the register
dot icon29/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon16/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/12/2022
Notice of removal of a director
dot icon06/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon08/09/2022
Appointment of Mrs Sara Jane Benham as a director on 2022-08-27
dot icon02/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon28/08/2021
Termination of appointment of Marie Antoine Deepak Irudayaraj as a director on 2021-08-27
dot icon28/08/2021
Termination of appointment of Marie Antoine Deepak Irudayaraj as a secretary on 2021-08-27
dot icon26/08/2021
Registered office address changed from 2 Clare Court, 85 Ash Street, Ash, Surrey Ash Street Ash Aldershot Hampshire GU12 6LG England to 4 Clare Court 85 Ash Street Ash Aldershot GU12 6LG on 2021-08-26
dot icon03/08/2021
Appointment of Caroline Louise Ball as a secretary on 2021-08-02
dot icon04/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/02/2021
Termination of appointment of Edna Marion Pearson as a director on 2020-11-01
dot icon26/02/2021
Termination of appointment of Celia Jane Wood as a secretary on 2021-02-26
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon26/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon09/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon01/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/03/2017
Appointment of Mr Marie Antoine Deepak Irudayaraj as a director on 2017-03-19
dot icon09/03/2017
Secretary's details changed for Mr Antoine Marie Irudayarai on 2017-03-09
dot icon02/02/2017
Appointment of Mr Antoine Marie Irudayarai as a secretary on 2017-02-02
dot icon02/02/2017
Termination of appointment of Celia Wood as a director on 2016-12-22
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon08/07/2016
Registered office address changed from 1 Clare Court 85 Ash Street Ash Surrey GU12 6LG to 2 Clare Court, 85 Ash Street, Ash, Surrey Ash Street Ash Aldershot Hampshire GU12 6LG on 2016-07-08
dot icon08/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-24 no member list
dot icon12/11/2015
Secretary's details changed for Mrs Celia Jane Wood on 2015-10-30
dot icon26/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-24 no member list
dot icon27/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/06/2014
Appointment of Mrs Celia Jane Wood as a secretary
dot icon11/06/2014
Termination of appointment of Betty Bailey as a secretary
dot icon25/10/2013
Annual return made up to 2013-10-24 no member list
dot icon24/10/2013
Director's details changed for Mrs Betty Shirley Bailey on 2013-10-24
dot icon24/10/2013
Director's details changed for Celia Wood on 2013-10-24
dot icon24/10/2013
Director's details changed for Betty Pearce on 2013-10-24
dot icon24/10/2013
Secretary's details changed for Betty Shirley Bailey on 2013-10-24
dot icon19/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/05/2013
Appointment of Mrs Edna Marion Pearson as a director
dot icon15/05/2013
Termination of appointment of Mary Povey as a director
dot icon07/11/2012
Annual return made up to 2012-11-03
dot icon12/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-11-03
dot icon14/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-11-03
dot icon27/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-25
dot icon10/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon28/10/2008
Annual return made up to 24/10/08
dot icon05/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon02/11/2007
Annual return made up to 24/10/07
dot icon18/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon11/11/2006
Annual return made up to 24/10/06
dot icon24/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon02/12/2005
Annual return made up to 24/10/05
dot icon02/12/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Secretary resigned
dot icon18/10/2005
New director appointed
dot icon27/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon18/10/2004
Annual return made up to 24/10/04
dot icon31/10/2003
Annual return made up to 24/10/03
dot icon31/10/2003
Accounts for a dormant company made up to 2003-10-24
dot icon22/10/2003
New director appointed
dot icon04/10/2003
Secretary resigned;director resigned
dot icon04/10/2003
New secretary appointed;new director appointed
dot icon04/10/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Secretary resigned;director resigned
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New secretary appointed;new director appointed
dot icon24/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benham, Sara Jane
Director
27/08/2022 - Present
-
Malik, Amar
Director
20/12/2022 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/10/2002 - 24/10/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2002 - 24/10/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
24/10/2002 - 24/10/2002
43699

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARE COURT (ASH) RESIDENTS COMPANY LIMITED

CLARE COURT (ASH) RESIDENTS COMPANY LIMITED is an(a) Dissolved company incorporated on 24/10/2002 with the registered office located at 4 Clare Court 85 Ash Street, Ash, Aldershot GU12 6LG. There are currently 5 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 CLARE COURT (ASH) RESIDENTS COMPANY LIMITED?

toggle

CLARE COURT (ASH) RESIDENTS COMPANY LIMITED is currently Dissolved. It was registered on 24/10/2002 and dissolved on 30/12/2025.

Where is CLARE COURT (ASH) RESIDENTS COMPANY LIMITED located?

toggle

CLARE COURT (ASH) RESIDENTS COMPANY LIMITED is registered at 4 Clare Court 85 Ash Street, Ash, Aldershot GU12 6LG.

What does CLARE COURT (ASH) RESIDENTS COMPANY LIMITED do?

toggle

CLARE COURT (ASH) RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARE COURT (ASH) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.