Ashleigh Residents (horsham) Limited

General information

Name:

Ashleigh Residents (horsham) Ltd

Office Address:

Suite 7 Phoenix House, Redhill Aerodrome Kings Mill Lane RH1 5JY Redhill

Number: 06206644

Incorporation date: 2007-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashleigh Residents (horsham) is a business registered at RH1 5JY Redhill at Suite 7 Phoenix House, Redhill Aerodrome. The enterprise was established in 2007 and is established under reg. no. 06206644. The enterprise has existed on the UK market for 17 years now and its last known status is active. The company's registered with SIC code 98000 and has the NACE code: Residents property management. Its latest annual accounts were submitted for the period up to 31st March 2023 and the most recent annual confirmation statement was submitted on 1st February 2023.

Sarah K., Hellen B., Aikaterini Z. and 3 other directors who might be found below are the firm's directors and have been managing the firm since 2024. At least one secretary in this firm is a limited company: Concept Property Management Secretarial Services Ltd.

Financial data based on annual reports

Company staff

Sarah K.

Role: Director

Appointed: 14 March 2024

Latest update: 19 March 2024

Hellen B.

Role: Director

Appointed: 12 February 2024

Latest update: 19 March 2024

Aikaterini Z.

Role: Director

Appointed: 02 January 2024

Latest update: 19 March 2024

Role: Corporate Secretary

Appointed: 02 February 2023

Address: Phonenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JY, England

Latest update: 19 March 2024

Maureen M.

Role: Director

Appointed: 01 June 2022

Latest update: 19 March 2024

Hugh P.

Role: Director

Appointed: 20 June 2017

Latest update: 19 March 2024

Anthony G.

Role: Director

Appointed: 16 April 2015

Latest update: 19 March 2024

People with significant control

Anthony G.
Notified on 6 April 2016
Ceased on 12 February 2024
Nature of control:
substantial control or influence
Erika B.
Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control:
substantial control or influence
Fraser S.
Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 May 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 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 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-01-02 (AP01)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2015

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2016

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2015 - 2014

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Closest Companies - by postcode