ASTLEIGH HOUSE (MANAGEMENT COMPANY) LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 2SJ

Company number 02236141
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address ASTLEIGH HOUSE, 5 ELMHYRST ROAD, WESTON-SUPER-MARE, NORTH SOMERSET, BS23 2SJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 20 . The most likely internet sites of ASTLEIGH HOUSE (MANAGEMENT COMPANY) LIMITED are www.astleighhousemanagementcompany.co.uk, and www.astleigh-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Weston Milton Rail Station is 1.1 miles; to Worle Rail Station is 2.5 miles; to Yatton Rail Station is 6.6 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astleigh House Management Company Limited is a Private Limited Company. The company registration number is 02236141. Astleigh House Management Company Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Astleigh House Management Company Limited is Astleigh House 5 Elmhyrst Road Weston Super Mare North Somerset Bs23 2sj. . MITCHELL, Vanessa Elaine is a Secretary of the company. KIMBERLEY, Mark is a Director of the company. MITCHELL, Robert Philip is a Director of the company. MITCHELL, Vanessa Elaine is a Director of the company. WINTRIP, Melvin Douglas is a Director of the company. Secretary WELSH, Robert Malcolm has been resigned. Director ANN, Chilcott has been resigned. Director BAGENAL, Henry has been resigned. Director DIMMOCK, Craig Ivan has been resigned. Director DIMMOCK, Samantha Jane has been resigned. Director HEMBROW, Christopher John has been resigned. Director HEMBROW, Jennifer Ann has been resigned. Director LEAMAN, Avis has been resigned. Director LEAMAN, Michael has been resigned. Director LEWIS, Mark has been resigned. Director RUSE, Caroline Jane has been resigned. Director WELSH, Robert Malcolm has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MITCHELL, Vanessa Elaine
Appointed Date: 01 March 2004

Director
KIMBERLEY, Mark
Appointed Date: 05 January 2007
47 years old

Director
MITCHELL, Robert Philip
Appointed Date: 30 September 2002
75 years old

Director

Director
WINTRIP, Melvin Douglas
Appointed Date: 14 August 2004
71 years old

Resigned Directors

Secretary
WELSH, Robert Malcolm
Resigned: 02 February 2004

Director
ANN, Chilcott
Resigned: 02 August 2003
87 years old

Director
BAGENAL, Henry
Resigned: 04 January 2007
Appointed Date: 02 August 2003
67 years old

Director
DIMMOCK, Craig Ivan
Resigned: 20 March 1996
64 years old

Director
DIMMOCK, Samantha Jane
Resigned: 20 March 1996
61 years old

Director
HEMBROW, Christopher John
Resigned: 02 May 2003
79 years old

Director
HEMBROW, Jennifer Ann
Resigned: 02 May 2003
76 years old

Director
LEAMAN, Avis
Resigned: 20 January 1993
97 years old

Director
LEAMAN, Michael
Resigned: 20 January 1993
78 years old

Director
LEWIS, Mark
Resigned: 27 October 2003
Appointed Date: 27 October 2003
57 years old

Director
RUSE, Caroline Jane
Resigned: 01 January 2006
Appointed Date: 28 March 1996
64 years old

Director
WELSH, Robert Malcolm
Resigned: 02 February 2004
65 years old

ASTLEIGH HOUSE (MANAGEMENT COMPANY) LIMITED Events

10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 20

19 Dec 2015
Total exemption full accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20

...
... and 69 more events
14 Mar 1991
Return made up to 02/08/89; full list of members

24 Aug 1990
New director appointed

24 Aug 1990
Secretary resigned;new secretary appointed

06 Aug 1990
Full accounts made up to 31 March 1989

28 Mar 1988
Incorporation