ASA COURT (MANAGEMENT) CO. LIMITED
MIDDX

Hellopages » Greater London » Hillingdon » UB3 3QR

Company number 01318627
Status Active
Incorporation Date 23 June 1977
Company Type Private Limited Company
Address WIMBOURNE HOUSE 4-6 PUMP LANE, HAYES, MIDDX, UB3 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 5,000 . The most likely internet sites of ASA COURT (MANAGEMENT) CO. LIMITED are www.asacourtmanagementco.co.uk, and www.asa-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Asa Court Management Co Limited is a Private Limited Company. The company registration number is 01318627. Asa Court Management Co Limited has been working since 23 June 1977. The present status of the company is Active. The registered address of Asa Court Management Co Limited is Wimbourne House 4 6 Pump Lane Hayes Middx Ub3 3qr. The company`s financial liabilities are £0.09k. It is £0k against last year. The cash in hand is £34.86k. It is £2.65k against last year. And the total assets are £36.37k, which is £2.07k against last year. ALEXANDER, Marie is a Director of the company. BILAL, Naeem is a Director of the company. NICHOLLS, Barry Keith is a Director of the company. Secretary DAVIES, Claire has been resigned. Secretary MCPHERSON, Catherine has been resigned. Secretary MICKLEWRIGHT, Patricia Sylvia has been resigned. Secretary SAMUELS, Sam has been resigned. Director CLIVE, Jacqueline has been resigned. Director DAVIES, Andrew has been resigned. Director DAVIES, Claire has been resigned. Director DINEEN, Kieran, Doctor has been resigned. Director EWINS, Harry Malcolm has been resigned. Director MCPHERSON, Catherine has been resigned. Director MICKLEWRIGHT, Patricia Sylvia has been resigned. Director NICHOLLS, Barry Keith has been resigned. The company operates in "Residents property management".


asa court (management) co. Key Finiance

LIABILITIES £0.09k
CASH £34.86k
+8%
TOTAL ASSETS £36.37k
+6%
All Financial Figures

Current Directors

Director
ALEXANDER, Marie

87 years old

Director
BILAL, Naeem
Appointed Date: 09 November 2013
49 years old

Director
NICHOLLS, Barry Keith
Appointed Date: 09 November 2013
76 years old

Resigned Directors

Secretary
DAVIES, Claire
Resigned: 11 December 2010
Appointed Date: 27 November 2006

Secretary
MCPHERSON, Catherine
Resigned: 24 February 1999

Secretary
MICKLEWRIGHT, Patricia Sylvia
Resigned: 29 November 2006
Appointed Date: 12 July 2000

Secretary
SAMUELS, Sam
Resigned: 12 July 2000
Appointed Date: 24 February 1999

Director
CLIVE, Jacqueline
Resigned: 31 October 2004
Appointed Date: 05 May 2001
77 years old

Director
DAVIES, Andrew
Resigned: 11 August 2011
Appointed Date: 04 February 2008
67 years old

Director
DAVIES, Claire
Resigned: 11 December 2010
Appointed Date: 27 November 2006
47 years old

Director
DINEEN, Kieran, Doctor
Resigned: 02 April 2001
Appointed Date: 24 February 1999
61 years old

Director
EWINS, Harry Malcolm
Resigned: 16 May 2013
Appointed Date: 27 November 2006
84 years old

Director
MCPHERSON, Catherine
Resigned: 02 April 2001
58 years old

Director
MICKLEWRIGHT, Patricia Sylvia
Resigned: 29 November 2006
Appointed Date: 24 February 1999
90 years old

Director
NICHOLLS, Barry Keith
Resigned: 24 February 1999
76 years old

ASA COURT (MANAGEMENT) CO. LIMITED Events

25 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Dec 2016
Confirmation statement made on 10 December 2016 with updates
17 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 5,000

15 Nov 2015
Total exemption small company accounts made up to 30 June 2015
24 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000

...
... and 85 more events
23 Aug 1988
£ nc 100/5000

21 Jul 1988
Return made up to 10/12/87; full list of members

27 May 1988
First gazette

19 Jun 1987
Director resigned;new director appointed

30 Apr 1987
Return made up to 10/12/86; full list of members