THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 08237620 |
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 THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Starlight The Asters Devenish Road SL5 9GJ Ascot England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2020 | 4 pages | AA | ||
Appointment of Mr Carl Simon Nicholson as a director on Jun 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Adrian Van Wyk as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Starlight the Asters Devenish Road Ascot SL5 9GJ on Aug 05, 2019 | 1 pages | AD01 | ||
Termination of appointment of Remus Management Limited as a secretary on Jul 30, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 6 pages | AA | ||
Termination of appointment of Patricia Ann Nicholson as a director on May 13, 2019 | 1 pages | TM01 | ||
Termination of appointment of Francis Michael Dickinson as a director on May 13, 2019 | 1 pages | TM01 | ||
Termination of appointment of Colin Marshall as a director on May 13, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Patricia Ann Nicholson as a director on May 13, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Adrian Van Wyk as a director on May 13, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Shari Nicola Judy Maclaurin as a director on May 13, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Charles Gregory as a director on Jun 15, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 6 pages | AA | ||
Who are the officers of THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACLAURIN, Shari Nicola Judy | Director | The Asters Devenish Road SL5 9GJ Ascot Starlight England | England | British | Housewife | 250450180001 | ||||||||
NICHOLSON, Carl Simon | Director | Devenish Road SL5 9GJ Ascot Andrella England | England | British | Managing Director | 284681900001 | ||||||||
REDDINGS COMPAY SECRETARY LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset United Kingdom |
| 172532640001 | ||||||||||
REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
DICKINSON, Francis Michael | Director | Bury Street HA4 7SD Ruislip Bellway House England | United Kingdom | British | Technical Director | 243430670001 | ||||||||
GREGORY, Mark Charles | Director | Bury Street HA4 7SD Ruislip Bellway House Middlesex England | England | British | Finance Director | 155112700001 | ||||||||
KNIGHTS, Peter Barry | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | England | British | Managing Director | 242967060001 | ||||||||
MARSHALL, Colin | Director | Dudley Lane Seaton Burn NE13 6BE Newcastle Upon Tyne Seaton Burn House United Kingdom | England | British | Commercial Director | 186997800001 | ||||||||
MORGAN, Simon John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | United Kingdom | British | Company Director | 160707430001 | ||||||||
NICHOLSON, Patricia Ann | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | England | British | Director | 258388210001 | ||||||||
PEARSON, Philip Edward | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | United Kingdom | British | Land Director | 219081830001 | ||||||||
REDDING, Diana Elizabeth | Director | St Ann Street SP1 2DP Salisbury 36 Wiltshire | United Kingdom | British | Company Law Consultant | 153685200001 | ||||||||
ROBSON, Geoffrey | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | England | English | Company Director | 84296370001 | ||||||||
VAN WYK, John Adrian | Director | The Asters Devenish Road SL5 9GJ Ascot Starlight England | England | British | Self Employed | 258388060001 | ||||||||
WALLACE, Stuart James | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | England | British | Company Director | 39077720002 | ||||||||
REDDINGS COMPANY SECRETARY LIMITED | Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset United Kingdom |
| 56868420002 |
Who are the persons with significant control of THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bellway Homes Ltd | Apr 06, 2016 | Dudley Lane Seaton Burn NE13 6HB Newcastle Upon Tyne Seaton Burn House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 02, 2017 | 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