Ash Lodge Residents Association Limited

General information

Name:

Ash Lodge Residents Association Ltd

Office Address:

Unit 5 Links House Dundas Lane PO3 5BL Portsmouth

Number: 01824438

Incorporation date: 1984-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 signifies the establishment of Ash Lodge Residents Association Limited, the firm which is situated at Unit 5 Links House, Dundas Lane in Portsmouth. This means it's been fourty years Ash Lodge Residents Association has been in the United Kingdom, as it was established on Wednesday 13th June 1984. Its Companies House Registration Number is 01824438 and the post code is PO3 5BL. The company's classified under the NACE and SIC code 98000 - Residents property management. March 31, 2022 is the last time when company accounts were filed.

Currently, the directors officially appointed by this limited company include: Nicola R. formally appointed three years ago, Terry H. formally appointed five years ago, John N. formally appointed on Sunday 10th June 2018 and 4 others listed below. Additionally, the director's efforts are supported by a secretary - Kathleen S., who was officially appointed by the limited company sixteen years ago.

Kathleen S. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nicola R.

Role: Director

Appointed: 13 August 2021

Latest update: 6 February 2024

Terry H.

Role: Director

Appointed: 27 September 2019

Latest update: 6 February 2024

John N.

Role: Director

Appointed: 10 June 2018

Latest update: 6 February 2024

Gillian N.

Role: Director

Appointed: 10 June 2018

Latest update: 6 February 2024

Marylin R.

Role: Director

Appointed: 31 January 2008

Latest update: 6 February 2024

Kathleen S.

Role: Secretary

Appointed: 31 January 2008

Latest update: 6 February 2024

Greg S.

Role: Director

Appointed: 30 September 1995

Latest update: 6 February 2024

Kathleen S.

Role: Director

Appointed: 30 September 1995

Latest update: 6 February 2024

People with significant control

Kathleen S.
Notified on 23 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 10th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

HQ address,
2013

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

HQ address,
2014

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

HQ address,
2015

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

HQ address,
2016

Address:

Unit 10 The Challenge Enterprise Centre Sharps Close

Post code:

PO3 5RJ

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
39
Company Age

Similar companies nearby

Closest companies