THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08237620
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01
    XDDT97AR

    Micro company accounts made up to Oct 31, 2023

    4 pagesAA
    XD75WTUR

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01
    XCHNERFM

    Micro company accounts made up to Oct 31, 2022

    4 pagesAA
    XC88IFZD

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01
    XBEZN3YY

    Micro company accounts made up to Oct 31, 2021

    4 pagesAA
    XB7S8BUR

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01
    XAHBGYAR

    Micro company accounts made up to Oct 31, 2020

    4 pagesAA
    XA89GYIB

    Appointment of Mr Carl Simon Nicholson as a director on Jun 28, 2021

    2 pagesAP01
    XA7KZWW3

    Termination of appointment of John Adrian Van Wyk as a director on Jun 28, 2021

    1 pagesTM01
    XA7KXZJU

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01
    X9F575PN

    Micro company accounts made up to Oct 31, 2019

    4 pagesAA
    X99ZPCHN

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01
    X8FGKQQX

    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 pagesAD01
    X8AZCVGX

    Termination of appointment of Remus Management Limited as a secretary on Jul 30, 2019

    1 pagesTM02
    X8ATKIZU

    Accounts for a dormant company made up to Oct 31, 2018

    6 pagesAA
    X8A0PJ5U

    Termination of appointment of Patricia Ann Nicholson as a director on May 13, 2019

    1 pagesTM01
    X85DQT0I

    Termination of appointment of Francis Michael Dickinson as a director on May 13, 2019

    1 pagesTM01
    X85DQP9V

    Termination of appointment of Colin Marshall as a director on May 13, 2019

    1 pagesTM01
    X85DQPE0

    Appointment of Mrs Patricia Ann Nicholson as a director on May 13, 2019

    2 pagesAP01
    X85DQOGJ

    Appointment of Mr John Adrian Van Wyk as a director on May 13, 2019

    2 pagesAP01
    X85DQNZC

    Appointment of Mrs Shari Nicola Judy Maclaurin as a director on May 13, 2019

    2 pagesAP01
    X85DQNN7

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01
    X7GSL7KA

    Termination of appointment of Mark Charles Gregory as a director on Jun 15, 2018

    1 pagesTM01
    X79C87QH

    Accounts for a dormant company made up to Oct 31, 2017

    6 pagesAA
    X78LX5UG

    Who are the officers of THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAURIN, Shari Nicola Judy
    The Asters
    Devenish Road
    SL5 9GJ Ascot
    Starlight
    England
    Director
    The Asters
    Devenish Road
    SL5 9GJ Ascot
    Starlight
    England
    EnglandBritishHousewife250450180001
    NICHOLSON, Carl Simon
    Devenish Road
    SL5 9GJ Ascot
    Andrella
    England
    Director
    Devenish Road
    SL5 9GJ Ascot
    Andrella
    England
    EnglandBritishManaging Director284681900001
    REDDINGS COMPAY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Secretary
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3377552
    172532640001
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeEuropean Economic Area
    Registration Number02570943
    93596470001
    DICKINSON, Francis Michael
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    England
    Director
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    England
    United KingdomBritishTechnical Director243430670001
    GREGORY, Mark Charles
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    Middlesex
    England
    Director
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    Middlesex
    England
    EnglandBritishFinance Director155112700001
    KNIGHTS, Peter Barry
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    EnglandBritishManaging Director242967060001
    MARSHALL, Colin
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    United Kingdom
    Director
    Dudley Lane
    Seaton Burn
    NE13 6BE Newcastle Upon Tyne
    Seaton Burn House
    United Kingdom
    EnglandBritishCommercial Director186997800001
    MORGAN, Simon John
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United KingdomBritishCompany Director160707430001
    NICHOLSON, Patricia Ann
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    EnglandBritishDirector258388210001
    PEARSON, Philip Edward
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United KingdomBritishLand Director219081830001
    REDDING, Diana Elizabeth
    St Ann Street
    SP1 2DP Salisbury
    36
    Wiltshire
    Director
    St Ann Street
    SP1 2DP Salisbury
    36
    Wiltshire
    United KingdomBritishCompany Law Consultant153685200001
    ROBSON, Geoffrey
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    EnglandEnglishCompany Director84296370001
    VAN WYK, John Adrian
    The Asters
    Devenish Road
    SL5 9GJ Ascot
    Starlight
    England
    Director
    The Asters
    Devenish Road
    SL5 9GJ Ascot
    Starlight
    England
    EnglandBritishSelf Employed258388060001
    WALLACE, Stuart James
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    EnglandBritishCompany Director39077720002
    REDDINGS COMPANY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Director
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3377552
    56868420002

    Who are the persons with significant control of THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bellway Homes Ltd
    Dudley Lane
    Seaton Burn
    NE13 6HB Newcastle Upon Tyne
    Seaton Burn House
    United Kingdom
    Apr 06, 2016
    Dudley Lane
    Seaton Burn
    NE13 6HB Newcastle Upon Tyne
    Seaton Burn House
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk (England And Wales)
    Registration Number00870178
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 02, 2017The 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