About

Registered Number: 01145031
Date of Incorporation: 13/11/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: MR D M WRIGHT, 2 Holmesdale Road, Teddington, Middlesex, TW11 9LF

 

Founded in 1973, Ashchurch Residents Company Ltd has its registered office in Teddington, Middlesex, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are Wright, David Michael, Anderson, Damian, Brewer, Claire Aileen, Fairman, Clayton, Leach, Pamela, Marren, Philippa Sian Alexandre, Patching, Colin Richard, Taylor, Robert, Doctor, Estates, Perrywood, Pluthero, Chris Mark, Bakinowski, Zbigniew, Barnfield, Jennifer Teresa, Bedford, Janet Elizabeth, Bissett, Maisie Rose, Bissett, Ronald, Brier, Penelope, Chapman, Neil John, Hall, Graham Trevor, Hall, Jennifer Susan, Hierons, Nigel Sebastian, Hogg, John Walter, Holmes, Ellen Mary, Howard, Susan, Laslett, Iaim, Lloyd, Graham, Miller, Peter, O Sullivan, Christine, O Sullivan, Jerry, Pearce, Neil Jonathan, Phillips, Jeremy, Pool, Christopher, Price, Julie Lorraine, Sage, Dina, Still, Dayle Robert, Tidy, Sylvia Danella Velda, Unwin, Linda Anne, Young, Phillip James, Lts Residential Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Damian 01 February 2009 - 1
BREWER, Claire Aileen 28 March 2014 - 1
FAIRMAN, Clayton 01 April 2010 - 1
LEACH, Pamela N/A - 1
MARREN, Philippa Sian Alexandre 06 December 2013 - 1
PATCHING, Colin Richard 03 March 2000 - 1
TAYLOR, Robert, Doctor N/A - 1
BAKINOWSKI, Zbigniew N/A 24 October 2014 1
BARNFIELD, Jennifer Teresa 01 September 1994 21 September 2000 1
BEDFORD, Janet Elizabeth 17 July 1998 01 July 2002 1
BISSETT, Maisie Rose N/A 10 June 1997 1
BISSETT, Ronald N/A 04 January 1994 1
BRIER, Penelope 01 May 2007 06 December 2013 1
CHAPMAN, Neil John 05 October 1990 17 July 1998 1
HALL, Graham Trevor 24 June 2003 31 December 2007 1
HALL, Jennifer Susan 24 June 2003 31 December 2007 1
HIERONS, Nigel Sebastian 17 July 1998 01 July 2002 1
HOGG, John Walter 01 April 2010 28 March 2014 1
HOLMES, Ellen Mary N/A 16 June 2000 1
HOWARD, Susan N/A 25 February 1995 1
LASLETT, Iaim 16 June 2000 18 May 2001 1
LLOYD, Graham 12 December 1996 30 April 1999 1
MILLER, Peter N/A 31 December 2007 1
O SULLIVAN, Christine 25 February 1995 12 December 1996 1
O SULLIVAN, Jerry 25 February 1995 12 December 1996 1
PEARCE, Neil Jonathan 01 April 2010 16 December 2014 1
PHILLIPS, Jeremy 25 March 1999 03 March 2000 1
POOL, Christopher 30 April 1999 31 July 2005 1
PRICE, Julie Lorraine 10 June 1997 24 June 2003 1
SAGE, Dina 01 July 2002 31 December 2004 1
STILL, Dayle Robert N/A 30 August 1996 1
TIDY, Sylvia Danella Velda 30 August 1996 23 October 1997 1
UNWIN, Linda Anne 23 October 1997 25 March 1999 1
YOUNG, Phillip James 25 February 1994 25 February 2000 1
LTS RESIDENTIAL LIMITED 01 August 2005 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, David Michael 13 December 2009 - 1
ESTATES, Perrywood 01 December 2008 13 December 2009 1
PLUTHERO, Chris Mark 24 June 2002 05 July 2006 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 12 February 2012
CH01 - Change of particulars for director 12 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 23 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 03 January 2010
AP03 - Appointment of secretary 02 January 2010
TM02 - Termination of appointment of secretary 02 January 2010
AA - Annual Accounts 23 January 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 17 January 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363s - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
363s - Annual Return 26 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
AA - Annual Accounts 16 January 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
AA - Annual Accounts 15 January 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 31 January 1999
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
AA - Annual Accounts 04 August 1997
MISC - Miscellaneous document 04 August 1997
363b - Annual Return 27 March 1997
353 - Register of members 27 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 21 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 07 January 1997
RESOLUTIONS - N/A 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
287 - Change in situation or address of Registered Office 18 July 1996
363s - Annual Return 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 28 September 1994
288 - N/A 22 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
288 - N/A 22 September 1994
363b - Annual Return 25 May 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 10 November 1992
363a - Annual Return 23 April 1992
AA - Annual Accounts 04 February 1992
AA - Annual Accounts 28 July 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 24 February 1991
363a - Annual Return 24 February 1991
288 - N/A 04 April 1990
288 - N/A 07 March 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 11 April 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 20 March 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
288 - N/A 07 April 1988
288 - N/A 07 April 1988
363 - Annual Return 07 April 1988
288 - N/A 27 October 1987
288 - N/A 27 October 1987
288 - N/A 27 October 1987
287 - Change in situation or address of Registered Office 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 18 May 1987
NEWINC - New incorporation documents 13 November 1973

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 July 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.