ASTON COURT RESIDENTS COMPANY LIMITED
EWELL

Hellopages » Surrey » Epsom and Ewell » KT17 1SD

Company number 03981382
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address 27 27/29 HIGH STREET, EWELL, SURREY, ENGLAND, KT17 1SD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 70 . The most likely internet sites of ASTON COURT RESIDENTS COMPANY LIMITED are www.astoncourtresidentscompany.co.uk, and www.aston-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Aston Court Residents Company Limited is a Private Limited Company. The company registration number is 03981382. Aston Court Residents Company Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of Aston Court Residents Company Limited is 27 27 29 High Street Ewell Surrey England Kt17 1sd. . IN BLOCK MANAGEMENT LTD is a Secretary of the company. MEKISICH, Gavin is a Director of the company. MEKISICH, Nicole is a Director of the company. Secretary BAINES, Richard has been resigned. Secretary J J HOMES PROPERTIES LTD has been resigned. Director CLARKE, Michelle has been resigned. Director RUSHMON LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
IN BLOCK MANAGEMENT LTD
Appointed Date: 16 December 2015

Director
MEKISICH, Gavin
Appointed Date: 09 October 2008
46 years old

Director
MEKISICH, Nicole
Appointed Date: 09 October 2008
48 years old

Resigned Directors

Secretary
BAINES, Richard
Resigned: 11 March 2008
Appointed Date: 27 April 2000

Secretary
J J HOMES PROPERTIES LTD
Resigned: 15 December 2015
Appointed Date: 11 March 2008

Director
CLARKE, Michelle
Resigned: 11 March 2008
Appointed Date: 10 August 2001
62 years old

Director
RUSHMON LIMITED
Resigned: 01 May 2001
Appointed Date: 27 April 2000

Persons With Significant Control

Mr Gavin Mekisich
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Nicole Mekisich
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

ASTON COURT RESIDENTS COMPANY LIMITED Events

04 May 2017
Confirmation statement made on 27 April 2017 with updates
21 Jan 2017
Micro company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 70

28 Apr 2016
Director's details changed for Mrs. Nicole Mekisich on 28 April 2016
28 Apr 2016
Director's details changed for Mr Gavin Mekisich on 28 April 2016
...
... and 50 more events
09 May 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/05/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/05/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/05/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/05/00

27 Apr 2000
Incorporation