Ashleigh (westbrook) House Limited

General information

Name:

Ashleigh (westbrook) House Ltd

Office Address:

Flat 1, Ashley House 9 Royal Crescent CT9 5AJ Margate

Number: 01856413

Incorporation date: 1984-10-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashleigh (westbrook) House Limited has been in the business for at least fourty years. Started with Companies House Reg No. 01856413 in 1984, the company is based at Flat 1, Ashley House, Margate CT9 5AJ. This firm's SIC and NACE codes are 98000 and their NACE code stands for Residents property management. Ashleigh (westbrook) House Ltd reported its account information for the period up to June 30, 2022. The latest confirmation statement was released on October 17, 2022.

The data we obtained detailing the enterprise's MDs indicates there are five directors: David H., Jane F., Adrian D. and 2 other directors have been described below who became the part of the company on 27th April 2019, 24th April 2019 and 18th December 2017.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 27 April 2019

Latest update: 19 February 2024

Jane F.

Role: Director

Appointed: 24 April 2019

Latest update: 19 February 2024

Adrian D.

Role: Director

Appointed: 18 December 2017

Latest update: 19 February 2024

Tara C.

Role: Director

Appointed: 18 March 2016

Latest update: 19 February 2024

Evemarie D.

Role: Director

Appointed: 15 September 2008

Latest update: 19 February 2024

People with significant control

Tara C.
Notified on 16 November 2016
Ceased on 20 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 June 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 March 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 June 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 14 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 April 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Estate Offices 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2012

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2013

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2014

Address:

50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2015

Address:

C/o Bamptons, Kent Innovation Centre Thanet Reach Business Park Millenium Way

Post code:

CT10 2QQ

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
39
Company Age

Closest Companies - by postcode