ASHLEIGH RESIDENTS (HORSHAM) LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ
Company number 06206644
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address BAILEY HOUSE, 4 - 10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASHLEIGH RESIDENTS (HORSHAM) LIMITED are www.ashleighresidentshorsham.co.uk, and www.ashleigh-residents-horsham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashleigh Residents Horsham Limited is a Private Limited Company. The company registration number is 06206644. Ashleigh Residents Horsham Limited has been working since 10 April 2007. The present status of the company is Active. The registered address of Ashleigh Residents Horsham Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex Rh12 1dq. . BROWNING, Erika Johanna is a Secretary of the company. BROWNING, Erika Johanna is a Director of the company. GUYTON, Anthony is a Director of the company. SHARMAN-PATCH, Fraser is a Director of the company. Secretary WHITEMAN, Claire Lisa has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director AITKEN, Francis has been resigned. Director BELL, Michael Kenneth has been resigned. Director BROWNING, Erika Johanna has been resigned. Director BURDEN, Mark James has been resigned. Director EDWARDS, Dale Stuart has been resigned. Director FEWSDALE, Doreen has been resigned. Director FORBES-KING, Christopher John has been resigned. Director GROGAN, Christopher has been resigned. Director GUYTON, Anthony has been resigned. Director MILLER, Malcolm Joseph has been resigned. Director PERKS, Geoffrey Ronald Elston has been resigned. Director SINCLAIR, Graham has been resigned. Director THURLOW, Lawrence Alan has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWNING, Erika Johanna
Appointed Date: 23 June 2015

Director
BROWNING, Erika Johanna
Appointed Date: 03 March 2016
79 years old

Director
GUYTON, Anthony
Appointed Date: 16 April 2015
76 years old

Director
SHARMAN-PATCH, Fraser
Appointed Date: 16 April 2015
49 years old

Resigned Directors

Secretary
WHITEMAN, Claire Lisa
Resigned: 03 September 2010
Appointed Date: 10 April 2007

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 10 April 2007
Appointed Date: 10 April 2007

Director
AITKEN, Francis
Resigned: 30 July 2013
Appointed Date: 04 July 2012
60 years old

Director
BELL, Michael Kenneth
Resigned: 24 August 2016
Appointed Date: 16 April 2015
66 years old

Director
BROWNING, Erika Johanna
Resigned: 23 June 2015
Appointed Date: 04 July 2012
79 years old

Director
BURDEN, Mark James
Resigned: 31 August 2009
Appointed Date: 10 April 2007
68 years old

Director
EDWARDS, Dale Stuart
Resigned: 19 January 2015
Appointed Date: 10 April 2007
80 years old

Director
FEWSDALE, Doreen
Resigned: 23 March 2015
Appointed Date: 13 February 2015
91 years old

Director
FORBES-KING, Christopher John
Resigned: 30 July 2014
Appointed Date: 04 July 2012
66 years old

Director
GROGAN, Christopher
Resigned: 04 September 2015
Appointed Date: 16 April 2015
56 years old

Director
GUYTON, Anthony
Resigned: 19 January 2015
Appointed Date: 30 July 2014
76 years old

Director
MILLER, Malcolm Joseph
Resigned: 23 June 2015
Appointed Date: 04 July 2012
76 years old

Director
PERKS, Geoffrey Ronald Elston
Resigned: 30 July 2014
Appointed Date: 04 July 2012
90 years old

Director
SINCLAIR, Graham
Resigned: 04 July 2012
Appointed Date: 10 April 2007
77 years old

Director
THURLOW, Lawrence Alan
Resigned: 05 April 2010
Appointed Date: 10 April 2007
100 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 10 April 2007
Appointed Date: 10 April 2007

Persons With Significant Control

Mrs Erika Johanna Browning
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Anthony Guyton
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Fraser Sharman-Patch
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

ASHLEIGH RESIDENTS (HORSHAM) LIMITED Events

28 Apr 2017
Confirmation statement made on 11 April 2017 with updates
22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Termination of appointment of Michael Kenneth Bell as a director on 24 August 2016
24 Nov 2016
Termination of appointment of Michael Kenneth Bell as a director on 24 August 2016
...
... and 65 more events
13 Jun 2007
New director appointed
13 Jun 2007
New director appointed
13 Jun 2007
New director appointed
13 Jun 2007
New director appointed
10 Apr 2007
Incorporation

ASHLEIGH RESIDENTS (HORSHAM) LIMITED Charges

23 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 22 April 2015
Persons entitled: Maury Horwich
Description: The property k/a ashleigh north parade horsham t/no's…