London
W1W 8AJ
Director Name | Paula Broadbent |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr James Andrew John Hathaway |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 100 St. John Street London EC1M 4EH |
Director Name | Mr Jonathan Holmes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 100 St. John Street London EC1M 4EH |
Director Name | Mr Antony John Walters |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 100 St. John Street London EC1M 4EH |
Secretary Name | Miss Kate Minion |
---|---|
Status | Resigned |
Appointed | 11 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 St. John Street London EC1M 4EH |
Director Name | Mr Laurence Emrah Basturkmen |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(2 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Paul Edward Brand |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2021(2 years, 12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 2021) |
Role | Head Of Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
27 August 2019 | Delivered on: 29 August 2019 Persons entitled: Places for People Living + Limited Classification: A registered charge Outstanding |
---|---|
27 August 2019 | Delivered on: 29 August 2019 Persons entitled: Places for People Living + Limited Classification: A registered charge Particulars: Land and buildings known as nightingale lodge cupernham lane romsey. Outstanding |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
2 February 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
13 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
6 July 2022 | Memorandum and Articles of Association (34 pages) |
6 July 2022 | Resolutions
|
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
13 December 2021 | Appointment of Mr Steve Coleby as a director on 30 November 2021 (2 pages) |
13 December 2021 | Termination of appointment of David George Lane as a director on 30 November 2021 (1 page) |
13 December 2021 | Satisfaction of charge 111456090002 in full (1 page) |
13 December 2021 | Termination of appointment of Paul Edward Brand as a director on 30 November 2021 (1 page) |
13 December 2021 | Appointment of Paula Broadbent as a director on 30 November 2021 (2 pages) |
13 December 2021 | Satisfaction of charge 111456090001 in full (1 page) |
30 November 2021 | Director's details changed for Mr Paul Edward Brand on 22 November 2021 (2 pages) |
25 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
23 June 2021 | Full accounts made up to 30 June 2020 (16 pages) |
8 March 2021 | Change of details for Morgan Sindall Later Living Llp as a person with significant control on 23 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Laurence Emrah Basturkmen as a director on 19 February 2021 (1 page) |
18 January 2021 | Confirmation statement made on 10 January 2021 with updates (5 pages) |
7 January 2021 | Appointment of Mr Paul Edward Brand as a director on 5 January 2021 (2 pages) |
6 January 2021 | Appointment of Ms Clare Sheridan as a secretary on 5 January 2021 (2 pages) |
6 January 2021 | Appointment of Mr Laurence Emrah Basturkmen as a director on 5 January 2021 (2 pages) |
5 January 2021 | Cessation of Ashley House Plc as a person with significant control on 22 December 2020 (1 page) |
5 January 2021 | Termination of appointment of James Andrew John Hathaway as a director on 22 December 2020 (1 page) |
5 January 2021 | Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to Kent House 14-17 Market Place London W1W 8AJ on 5 January 2021 (1 page) |
5 January 2021 | Notification of Morgan Sindall Later Living Llp as a person with significant control on 22 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Antony John Walters as a director on 22 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Jonathan Holmes as a director on 3 December 2020 (1 page) |
12 October 2020 | Termination of appointment of Kate Minion as a secretary on 12 October 2020 (1 page) |
12 October 2020 | Director's details changed for Mr Antony John Walters on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Jonathan Holmes on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr James Andrew John Hathaway on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr David George Lane on 12 October 2020 (2 pages) |
22 September 2020 | Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS United Kingdom to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on 22 September 2020 (1 page) |
15 January 2020 | Cessation of Ashley House (Capital Projects) Ltd as a person with significant control on 22 July 2019 (1 page) |
15 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
15 January 2020 | Notification of Ashley House Plc as a person with significant control on 22 July 2019 (1 page) |
8 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 January 2020 | Statement of capital following an allotment of shares on 22 July 2019
|
19 November 2019 | Appointment of Mr David George Lane as a director on 18 October 2019 (2 pages) |
29 August 2019 | Registration of charge 111456090001, created on 27 August 2019 (50 pages) |
29 August 2019 | Registration of charge 111456090002, created on 27 August 2019 (62 pages) |
8 February 2019 | Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
16 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|
11 January 2018 | Incorporation Statement of capital on 2018-01-11
|