ALSTON GARDENS RESIDENTS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 02895658
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of ALSTON GARDENS RESIDENTS LIMITED are www.alstongardensresidents.co.uk, and www.alston-gardens-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Alston Gardens Residents Limited is a Private Limited Company. The company registration number is 02895658. Alston Gardens Residents Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Alston Gardens Residents Limited is 22 Wycombe End Beaconsfield Buckinghamshire England Hp9 1nb. And the total assets are £7.87k, which is £5.02k against last year. ALLAN, Aidan is a Director of the company. WOODLEY, Cherry Susan is a Director of the company. Secretary JACKSON, Maria Jane has been resigned. Secretary SCHONBECK, Margaret Maxine has been resigned. Secretary SPINKS, Nicola Jane has been resigned. Secretary STRACHAN, Sylvia Rose has been resigned. Secretary VENN, Michael has been resigned. Secretary WATKINS, Diane has been resigned. Secretary WILLIAMS, Beverley Ann has been resigned. Director ARORA, Manjit Singh has been resigned. Director HULSON, Sheila Gillian has been resigned. Director JACKSON, Maria Jane has been resigned. Director MANNING, Raymond Charles has been resigned. Director PLOMER, Angelina Ida has been resigned. Director PORCH, John Edward Raymond has been resigned. Director SCHONBECK, Margaret Maxine has been resigned. Director WATKINS, Diane has been resigned. Director WILLIAMS, Beverley Ann has been resigned. The company operates in "Residents property management".


alston gardens residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £7.87k
+176%
All Financial Figures

Current Directors

Director
ALLAN, Aidan
Appointed Date: 11 August 2012
63 years old

Director
WOODLEY, Cherry Susan
Appointed Date: 11 August 2012
69 years old

Resigned Directors

Secretary
JACKSON, Maria Jane
Resigned: 02 November 2003
Appointed Date: 17 July 1997

Secretary
SCHONBECK, Margaret Maxine
Resigned: 01 September 2012
Appointed Date: 02 November 2003

Secretary
SPINKS, Nicola Jane
Resigned: 17 July 1997
Appointed Date: 01 June 1996

Secretary
STRACHAN, Sylvia Rose
Resigned: 02 June 1995
Appointed Date: 08 February 1994

Secretary
VENN, Michael
Resigned: 16 February 1996
Appointed Date: 02 June 1995

Secretary
WATKINS, Diane
Resigned: 01 September 2012
Appointed Date: 12 June 2008

Secretary
WILLIAMS, Beverley Ann
Resigned: 01 June 1996
Appointed Date: 16 February 1996

Director
ARORA, Manjit Singh
Resigned: 01 June 1996
Appointed Date: 16 February 1996
82 years old

Director
HULSON, Sheila Gillian
Resigned: 22 May 2000
Appointed Date: 16 February 1996
73 years old

Director
JACKSON, Maria Jane
Resigned: 30 November 2003
Appointed Date: 17 July 1997
62 years old

Director
MANNING, Raymond Charles
Resigned: 16 February 1996
Appointed Date: 08 February 1994
82 years old

Director
PLOMER, Angelina Ida
Resigned: 12 June 2008
Appointed Date: 04 September 2001
95 years old

Director
PORCH, John Edward Raymond
Resigned: 16 February 1996
Appointed Date: 08 February 1994
72 years old

Director
SCHONBECK, Margaret Maxine
Resigned: 01 September 2012
Appointed Date: 30 November 2003
84 years old

Director
WATKINS, Diane
Resigned: 01 September 2012
Appointed Date: 12 June 2008
68 years old

Director
WILLIAMS, Beverley Ann
Resigned: 30 September 2001
Appointed Date: 01 June 1996
61 years old

ALSTON GARDENS RESIDENTS LIMITED Events

15 Mar 2017
Micro company accounts made up to 30 June 2016
21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
18 Mar 2016
Micro company accounts made up to 30 June 2015
11 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 951

16 Nov 2015
Registered office address changed from Bucklers Hungerford Lane Shurlock Row Berks RG10 0NY to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 16 November 2015
...
... and 74 more events
20 Apr 1995
Ad 11/03/94-22/12/94 £ si 19@50
20 Mar 1995
Return made up to 08/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

19 Apr 1994
Accounting reference date notified as 24/06

16 Mar 1994
Memorandum and Articles of Association

08 Feb 1994
Incorporation