About

Registered Number: 05985679
Date of Incorporation: 01/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 11 Little Park Farm Road, Fareham, Hampshire, PO15 5SN,

 

Ashmore Court Residents Ltd was founded on 01 November 2006, it's status is listed as "Active". We do not know the number of employees at this company. There are 4 directors listed as Sloane, Steve Thomas, Sandford, Allison, Esh Management Ltd, Benton, Nina Alicia for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOANE, Steve Thomas 07 March 2019 - 1
BENTON, Nina Alicia 01 November 2006 02 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, Allison 01 July 2012 01 December 2013 1
ESH MANAGEMENT LTD 22 April 2014 08 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 November 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP04 - Appointment of corporate secretary 08 July 2019
AD01 - Change of registered office address 03 July 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 09 September 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 22 April 2014
AP04 - Appointment of corporate secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AA01 - Change of accounting reference date 16 March 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AP04 - Appointment of corporate secretary 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 02 August 2013
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 22 November 2012
TM02 - Termination of appointment of secretary 13 August 2012
AP03 - Appointment of secretary 13 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
RESOLUTIONS - N/A 24 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.