About

Registered Number: 01418904
Date of Incorporation: 10/05/1979 (45 years ago)
Company Status: Active
Registered Address: 11 Ashmead, Bordon, GU35 0TL,

 

Ashmead Residents Company Ltd was setup in 1979. The current directors of the company are listed as Davies, Kizzie, Conway, Paul Louis, Harrington, Timothy, Aiken, Colin Alfred Ronald, Carter, Donald, Secretary, Down, Richard James, Garland, Paul, Harrington, Paul Michael, Liversage, Carl Leslie, Nisbet, Douglas Bannerman, Allen, Marcus, Baker, Gillian Margaret, Baker, Peter Frederick, Berman, Brenda, Carter, Donald, Condie, Jayne Suzanne, Corker, Christopher Alfred Bowden, Davis, Kizzy, Down, Richard, Drennan, Caroline Sarah, Farrington, Barry, Garland, Caroline Ann, Garland, Paul, Hempell, John Frederick, Huggan, Sandra June, Miller, Deborah, Potter, Brian Jack, Upfold, Robin Michael in the Companies House registry. We do not know the number of employees at Ashmead Residents Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Paul Louis 19 June 2011 - 1
HARRINGTON, Timothy 31 October 2017 - 1
ALLEN, Marcus 06 October 1998 16 June 1999 1
BAKER, Gillian Margaret 01 October 1996 06 October 1998 1
BAKER, Peter Frederick 21 April 1993 01 October 1996 1
BERMAN, Brenda 30 November 2010 19 June 2011 1
CARTER, Donald 01 October 1996 16 June 1999 1
CONDIE, Jayne Suzanne 30 November 1994 31 October 1995 1
CORKER, Christopher Alfred Bowden 06 October 1998 29 September 2001 1
DAVIS, Kizzy 27 October 2015 31 October 2017 1
DOWN, Richard 01 October 2010 01 July 2012 1
DRENNAN, Caroline Sarah 29 September 2001 01 October 2002 1
FARRINGTON, Barry N/A 27 December 1993 1
GARLAND, Caroline Ann 01 July 2012 27 October 2015 1
GARLAND, Paul 01 October 1996 06 October 1998 1
HEMPELL, John Frederick 21 April 1993 25 October 1994 1
HUGGAN, Sandra June 27 December 1993 01 October 1996 1
MILLER, Deborah 16 June 1999 29 September 2001 1
POTTER, Brian Jack N/A 21 April 1993 1
UPFOLD, Robin Michael 15 August 2004 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Kizzie 31 October 2017 - 1
AIKEN, Colin Alfred Ronald 23 October 2000 29 September 2001 1
CARTER, Donald, Secretary 19 June 2011 10 June 2013 1
DOWN, Richard James 15 August 2004 17 September 2006 1
GARLAND, Paul 01 October 2009 19 June 2011 1
HARRINGTON, Paul Michael 27 October 2015 31 October 2017 1
LIVERSAGE, Carl Leslie 01 October 2006 01 October 2010 1
NISBET, Douglas Bannerman 01 July 2013 27 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 28 February 2018
TM02 - Termination of appointment of secretary 06 November 2017
AD01 - Change of registered office address 06 November 2017
AP03 - Appointment of secretary 06 November 2017
AP01 - Appointment of director 06 November 2017
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 06 November 2016
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP03 - Appointment of secretary 28 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 25 July 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 18 November 2013
AP03 - Appointment of secretary 18 November 2013
AD01 - Change of registered office address 18 November 2013
AD01 - Change of registered office address 17 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 06 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 12 August 2011
AP03 - Appointment of secretary 11 August 2011
TM02 - Termination of appointment of secretary 17 July 2011
AA - Annual Accounts 19 February 2011
AP01 - Appointment of director 02 December 2010
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 13 November 2010
TM01 - Termination of appointment of director 13 November 2010
TM01 - Termination of appointment of director 13 November 2010
TM02 - Termination of appointment of secretary 13 November 2010
AP03 - Appointment of secretary 07 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 04 January 2008
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 28 October 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
AA - Annual Accounts 20 October 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
AA - Annual Accounts 25 March 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
363s - Annual Return 09 January 1996
288 - N/A 23 October 1995
AA - Annual Accounts 23 February 1995
288 - N/A 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 November 1994
288 - N/A 25 November 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 31 January 1994
288 - N/A 31 January 1994
288 - N/A 07 June 1993
288 - N/A 07 June 1993
288 - N/A 27 May 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 16 November 1992
288 - N/A 21 June 1992
363b - Annual Return 19 March 1992
AA - Annual Accounts 10 January 1992
288 - N/A 01 August 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 20 January 1990
AA - Annual Accounts 18 September 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 23 January 1989
288 - N/A 23 January 1989
AA - Annual Accounts 14 January 1988
287 - Change in situation or address of Registered Office 14 January 1988
288 - N/A 14 January 1988
363 - Annual Return 14 January 1988
288 - N/A 23 September 1987
287 - Change in situation or address of Registered Office 23 September 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
288 - N/A 04 March 1987
287 - Change in situation or address of Registered Office 04 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.