ASHLEIGH COURT (SURBITON) LIMITED
Overview
Company Name | ASHLEIGH COURT (SURBITON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03661437 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASHLEIGH COURT (SURBITON) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ASHLEIGH COURT (SURBITON) LIMITED located?
Registered Office Address | 7 Hawkes Close Hartley Wintney RG27 8SD Hook England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASHLEIGH COURT (SURBITON) LIMITED?
Company Name | From | Until |
---|---|---|
ASHLEY COURT (SURBITON) LIMITED | Nov 04, 1998 | Nov 04, 1998 |
What are the latest accounts for ASHLEIGH COURT (SURBITON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for ASHLEIGH COURT (SURBITON) LIMITED?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for ASHLEIGH COURT (SURBITON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of James Matthew Orwell as a person with significant control on Nov 01, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Nov 13, 2024 | 2 pages | PSC09 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Registered office address changed from 55 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JB England to 7 Hawkes Close Hartley Wintney Hook RG27 8SD on Aug 05, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 2 pages | AA | ||
Registered office address changed from 5 Ashleigh Court Catherine Road Surbiton KT6 4HF England to 55 Ditton Hill Road Long Ditton Surbiton Surrey KT6 5JB on Nov 14, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 05, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 05, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 4 Ashleigh Court Catherine Road Surbiton Surrey KT6 4HF England to 5 Ashleigh Court Catherine Road Surbiton KT6 4HF on Sep 05, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2018 | 4 pages | AA | ||
Register(s) moved to registered inspection location 5 Ashleigh Court Catherine Road Surbiton KT6 4HF | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 5 Ashleigh Court Catherine Road Surbiton KT6 4HF | 1 pages | AD03 | ||
Register inspection address has been changed to 5 Ashleigh Court Catherine Road Surbiton KT6 4HF | 1 pages | AD02 | ||
Termination of appointment of Melanie Flory as a secretary on Dec 13, 2018 | 1 pages | TM02 | ||
Termination of appointment of Alan Charles Platt as a director on Dec 12, 2018 | 1 pages | TM01 | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Appointment of Professor James Matthew Orwell as a director on Oct 22, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ASHLEIGH COURT (SURBITON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ORWELL, James Matthew, Professor | Director | Hawkes Close Hartley Wintney RG27 8SD Hook 7 England | United Kingdom | British | University Professor | 113513180001 | ||||
FLORY, Melanie | Secretary | 4 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey | British | University Lecturer | 91135880001 | |||||
HUMPHREY, Alec | Secretary | 1 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey England | British | 61195900001 | ||||||
REDGATE, Linda | Secretary | 9 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey | British | Project Manager | 111856910001 | |||||
SAUNDERS, Sidney David Wood | Secretary | 5 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey | British | Personnel Manager | 77809450001 | |||||
WATSON, Barbara Joan | Secretary | 3 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey England | British | Company Director | 61196610001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
AUGUR, Wayne | Director | 4 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey | British | Procurement | 83451180001 | |||||
BIRCH, Faye Yvette | Director | 2, Princes Lane Clifton BS8 4BD Bristol The Cottage United Kingdom | England | British | Sales Rep | 90441710003 | ||||
ELLEN, Thomas Edgar, Wing Commander | Director | 4 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey | British | Retired | 77809440002 | |||||
ORWELL, James Matthew, Professor | Director | 5 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey | United Kingdom | British | Lecturer | 113513180001 | ||||
PEARSON, Richard George | Director | Catherine Road KT6 4HF Surbiton 4 Ashleigh Court Surrey England | England | British | Civil Servant | 208692220001 | ||||
PLATT, Alan Charles | Director | The Mall KT6 4EQ Surbiton 8 Surrey England | England | English | Retired | 61195640001 | ||||
PLATT, Alan Charles | Director | Tudor Trees 8 The Mall KT6 4EQ Surbiton Surrey England | England | English | Operations Manager | 61195640001 | ||||
WATSON, Barbara Joan | Director | 3 Ashleigh Court Catherine Road KT6 4HF Surbiton Surrey England | British | Company Director | 61196610001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ASHLEIGH COURT (SURBITON) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr. James Matthew Orwell | Nov 01, 2024 | Hawkes Close Hartley Wintney RG27 8SD Hook 7 England | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for ASHLEIGH COURT (SURBITON) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 05, 2016 | Nov 01, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0