ASHFORD RESIDENTS COMPANY LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2TS

Company number 02407997
Status Active
Incorporation Date 25 July 1989
Company Type Private Limited Company
Address ASHFORD HOUSE, 24 BODENHAM ROAD, HEREFORD, HR1 2TS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 14 . The most likely internet sites of ASHFORD RESIDENTS COMPANY LIMITED are www.ashfordresidentscompany.co.uk, and www.ashford-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Ashford Residents Company Limited is a Private Limited Company. The company registration number is 02407997. Ashford Residents Company Limited has been working since 25 July 1989. The present status of the company is Active. The registered address of Ashford Residents Company Limited is Ashford House 24 Bodenham Road Hereford Hr1 2ts. The company`s financial liabilities are £5.16k. It is £2.4k against last year. The cash in hand is £5.16k. It is £2.4k against last year. And the total assets are £5.16k, which is £2.4k against last year. WALESBY, Patrick Keith Leonard George is a Secretary of the company. WALESBY, Patrick Keith Leonard George is a Director of the company. Secretary TOWNSEND, Martin Edward has been resigned. Director GAMMAGE, Jason Ashley has been resigned. Director GIBBONS, Charles William has been resigned. Director GUNDY, Kathy has been resigned. Director HALLAM, Gerald Charles Ivor has been resigned. Director HULBERT, Marjorie has been resigned. Director HURDLEY, Richard John has been resigned. Director PHELPS, Margaret Ruth has been resigned. Director REES, Catherine has been resigned. Director REES, Cathrine has been resigned. Director SHIELD, Janet Haig Lodge has been resigned. Director WILDIG, Sarah has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ashford residents company Key Finiance

LIABILITIES £5.16k
+86%
CASH £5.16k
+86%
TOTAL ASSETS £5.16k
+86%
All Financial Figures

Current Directors

Secretary
WALESBY, Patrick Keith Leonard George
Appointed Date: 31 March 2004

Director
WALESBY, Patrick Keith Leonard George
Appointed Date: 02 May 2006
67 years old

Resigned Directors

Secretary
TOWNSEND, Martin Edward
Resigned: 18 March 2004

Director
GAMMAGE, Jason Ashley
Resigned: 12 February 1998
57 years old

Director
GIBBONS, Charles William
Resigned: 11 November 1999
Appointed Date: 25 March 1996
98 years old

Director
GUNDY, Kathy
Resigned: 30 September 2005
Appointed Date: 22 May 1997
71 years old

Director
HALLAM, Gerald Charles Ivor
Resigned: 01 May 2006
Appointed Date: 09 May 2002
67 years old

Director
HULBERT, Marjorie
Resigned: 26 December 1994
97 years old

Director
HURDLEY, Richard John
Resigned: 12 February 1998
59 years old

Director
PHELPS, Margaret Ruth
Resigned: 03 April 2002
Appointed Date: 18 April 2000
90 years old

Director
REES, Catherine
Resigned: 30 September 2008
Appointed Date: 08 June 2004
69 years old

Director
REES, Cathrine
Resigned: 01 March 2014
Appointed Date: 01 November 2010
69 years old

Director
SHIELD, Janet Haig Lodge
Resigned: 02 April 1997
99 years old

Director
WILDIG, Sarah
Resigned: 01 November 2010
Appointed Date: 02 May 2006
51 years old

Persons With Significant Control

Mr Patrick Keith Leonard George Walesby
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a member of a firm

ASHFORD RESIDENTS COMPANY LIMITED Events

06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 14

08 Jul 2015
Director's details changed for Mr Patrick Keith Leonard George Walesby on 1 January 2015
16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
22 Sep 1989
Wd 15/09/89 ad 03/08/89--------- £ si 2@1=2 £ ic 2/4

15 Sep 1989
Secretary resigned;new secretary appointed

15 Sep 1989
Registered office changed on 15/09/89 from: ashford house 24 bodenham road hereford

15 Sep 1989
Accounting reference date notified as 30/09

25 Jul 1989
Incorporation