ASTRACOURT MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02693489
Status Active
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 12 . The most likely internet sites of ASTRACOURT MANAGEMENT COMPANY LIMITED are www.astracourtmanagementcompany.co.uk, and www.astracourt-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Astracourt Management Company Limited is a Private Limited Company. The company registration number is 02693489. Astracourt Management Company Limited has been working since 04 March 1992. The present status of the company is Active. The registered address of Astracourt Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. GILBEY, Alexander is a Director of the company. ZANARDO, Nikola is a Director of the company. Secretary FEINGOLD, Ian has been resigned. Secretary GILBEY, Roy has been resigned. Secretary HILLYARD, Paul has been resigned. Secretary LEWIS, Melanie Louise has been resigned. Secretary RILEY, Jane has been resigned. Secretary SHARMA, Ramesh Kumar has been resigned. Director CURRY, Mary has been resigned. Director FEINGOLD, Ian has been resigned. Director GANESON, Ramanan has been resigned. Director GANESON, Sharmila has been resigned. Director GILBEY, Roy has been resigned. Director GILMORE, Kay has been resigned. Director HILLYARD, Paul has been resigned. Director KHARAS, Shabir has been resigned. Director LEWIS, Melanie Louise has been resigned. Director RADFORD, Jane has been resigned. Director RILEY, Jane has been resigned. Director SHARMA, Ramesh Kumar has been resigned. Director TYRER, Christopher Lee has been resigned. Director UNDERWOOD, Ruth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 01 September 2008

Director
GILBEY, Alexander
Appointed Date: 23 January 2009
39 years old

Director
ZANARDO, Nikola
Appointed Date: 27 June 2004
53 years old

Resigned Directors

Secretary
FEINGOLD, Ian
Resigned: 06 March 1998
Appointed Date: 28 September 1994

Secretary
GILBEY, Roy
Resigned: 01 September 2008
Appointed Date: 25 July 2003

Secretary
HILLYARD, Paul
Resigned: 28 September 1994
Appointed Date: 28 February 1992

Secretary
LEWIS, Melanie Louise
Resigned: 25 July 2003
Appointed Date: 22 April 2001

Secretary
RILEY, Jane
Resigned: 14 March 2000
Appointed Date: 06 March 1998

Secretary
SHARMA, Ramesh Kumar
Resigned: 01 May 2002
Appointed Date: 02 June 1999

Director
CURRY, Mary
Resigned: 05 April 2004
Appointed Date: 22 April 2001
59 years old

Director
FEINGOLD, Ian
Resigned: 06 March 1998
Appointed Date: 28 May 1994
58 years old

Director
GANESON, Ramanan
Resigned: 08 March 2011
Appointed Date: 23 January 2009
53 years old

Director
GANESON, Sharmila
Resigned: 27 July 2007
Appointed Date: 27 June 2004
52 years old

Director
GILBEY, Roy
Resigned: 07 October 2008
Appointed Date: 25 July 2003
88 years old

Director
GILMORE, Kay
Resigned: 01 February 1994
Appointed Date: 28 February 1992
63 years old

Director
HILLYARD, Paul
Resigned: 28 September 1994
Appointed Date: 28 February 1992
78 years old

Director
KHARAS, Shabir
Resigned: 01 May 2002
Appointed Date: 28 April 1999
52 years old

Director
LEWIS, Melanie Louise
Resigned: 25 July 2003
Appointed Date: 22 April 2001
53 years old

Director
RADFORD, Jane
Resigned: 15 January 1999
Appointed Date: 27 May 1998
60 years old

Director
RILEY, Jane
Resigned: 02 June 1999
Appointed Date: 28 September 1994
61 years old

Director
SHARMA, Ramesh Kumar
Resigned: 01 May 2002
Appointed Date: 02 June 1999
77 years old

Director
TYRER, Christopher Lee
Resigned: 28 May 1994
Appointed Date: 01 February 1994
66 years old

Director
UNDERWOOD, Ruth
Resigned: 01 May 2002
Appointed Date: 28 September 1994
58 years old

ASTRACOURT MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12

25 Jan 2016
Micro company accounts made up to 31 March 2015
15 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016
...
... and 84 more events
23 Mar 1994
Return made up to 04/03/94; full list of members
  • 363(288) ‐ Director resigned

10 Mar 1994
Director resigned;new director appointed

15 Feb 1994
Full accounts made up to 31 March 1993

16 Mar 1993
Return made up to 04/03/93; full list of members

04 Mar 1992
Incorporation