Ashford
Middlesex
TW15 2JN
Director Name | Mr Martin Ian Matthews |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mrs Ellen Claxton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(6 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Secretary Name | 2Manageproperty Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Catherine Betty Stephenson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sabah Court Parkland Grove Ashford Middlesex TW15 2JN |
Director Name | Derek Anthony Baggs |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sabah Court Parkland Grove Ashford Middlesex TW15 2JN |
Director Name | Patricia Cooper |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sabah Court Parkland Grove Ashford Middlesex TW15 2JN |
Secretary Name | Canbury Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 February 2021) |
Correspondence Address | The Old Office Tims Boatyard Timsway Staines Upon Thames Middlesex TW18 3JY |
Registered Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Catherine Betty Stephenson 25.00% Ordinary |
---|---|
1 at £1 | Derek Anthony Baggs 25.00% Ordinary |
1 at £1 | Patricia Cooper 25.00% Ordinary |
1 at £1 | Sheila O'donovan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,568 |
Cash | £798 |
Current Liabilities | £3,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
13 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 July 2022 | Register inspection address has been changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD (1 page) |
14 July 2022 | Register(s) moved to registered office address 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD (1 page) |
14 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (3 pages) |
16 February 2021 | Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Select TW18 3JY United Kingdom to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 16 February 2021 (1 page) |
16 February 2021 | Appointment of 2Manageproperty Ltd as a secretary on 16 February 2021 (2 pages) |
16 February 2021 | Registered office address changed from , the Old Office Tims Boatyard, Timsway, Staines upon Thames, Select, TW18 3JY, United Kingdom to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 16 February 2021 (1 page) |
16 February 2021 | Termination of appointment of Canbury Management Limited as a secretary on 16 February 2021 (1 page) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
5 June 2020 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Ms Sheila Mary O'donovan on 6 August 2019 (2 pages) |
31 July 2019 | Appointment of Mrs Ellen Claxton as a director on 30 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
3 July 2019 | Appointment of Mr Martin Ian Matthews as a director on 2 July 2019 (2 pages) |
27 June 2019 | Registered office address changed from 3 Sabah Court Parkland Grove Ashford Middlesex TW15 2JN to The Old Office Tims Boatyard Timsway Staines upon Thames Select TW18 3JY on 27 June 2019 (1 page) |
27 June 2019 | Registered office address changed from , 3 Sabah Court, Parkland Grove, Ashford, Middlesex, TW15 2JN to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 27 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Derek Anthony Baggs as a director on 25 June 2019 (1 page) |
27 March 2019 | Termination of appointment of Patricia Cooper as a director on 25 March 2019 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
19 July 2018 | Director's details changed for Derek Anthony Baggs on 19 July 2018 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
6 October 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
6 October 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
13 July 2016 | Director's details changed for Ms Sheila Mary O'donovan on 13 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Director's details changed for Ms Sheila Mary O'donovan on 13 July 2016 (2 pages) |
16 June 2016 | Second filing of TM01 previously delivered to Companies House
|
16 June 2016 | Second filing of TM01 previously delivered to Companies House
|
3 June 2016 | Termination of appointment of Catherine Betty Stephenson as a director on 25 May 2015
|
3 June 2016 | Termination of appointment of Catherine Betty Stephenson as a director on 25 May 2015
|
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register(s) moved to registered inspection location (1 page) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Register(s) moved to registered inspection location (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
17 June 2014 | Appointment of Ms Sheila Mary O'donovan as a director (2 pages) |
17 June 2014 | Appointment of Ms Sheila Mary O'donovan as a director (2 pages) |
4 June 2014 | Appointment of Canbury Management Limited as a secretary (2 pages) |
4 June 2014 | Appointment of Canbury Management Limited as a secretary (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
5 July 2013 | Incorporation (20 pages) |
5 July 2013 | Incorporation (20 pages) |