About

Registered Number: 04251326
Date of Incorporation: 12/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 35 Derby Road, Long Eaton, Nottingham, NG10 1LU,

 

Ashley Court Management Company (Beeston) Ltd was founded on 12 July 2001, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 9 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Jane 13 May 2017 - 1
YOUNG, Patricia 06 October 2020 - 1
UNDY, John Geoffrey 01 August 2002 30 October 2012 1
WILLIAMS, Nigel 11 March 2017 11 March 2017 1
WILLIAMS, Susanna 13 May 2017 29 October 2017 1
WILLIAMS, Susanna 01 November 2012 11 March 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Susanna 13 May 2017 - 1
CARROTT, Elizabeth May 01 August 2002 01 December 2012 1
WILLIAMS, Nigel 01 December 2012 13 May 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 06 April 2019
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 10 July 2018
CH01 - Change of particulars for director 10 July 2018
CH03 - Change of particulars for secretary 10 July 2018
AD01 - Change of registered office address 10 July 2018
AA - Annual Accounts 14 April 2018
TM01 - Termination of appointment of director 29 October 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
CH01 - Change of particulars for director 04 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 02 April 2017
AA - Annual Accounts 01 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 19 July 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 12 December 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 23 April 2003
287 - Change in situation or address of Registered Office 27 August 2002
363s - Annual Return 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.