ASTORIA COURT MANAGEMENT LIMITED
IVER HEATH

Hellopages » Buckinghamshire » South Bucks » SL0 0EB
Company number 04281742
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address MANSFIELD LODGE, SLOUGH ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0EB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Kenneth Michael Driver as a director on 27 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of ASTORIA COURT MANAGEMENT LIMITED are www.astoriacourtmanagement.co.uk, and www.astoria-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Astoria Court Management Limited is a Private Limited Company. The company registration number is 04281742. Astoria Court Management Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Astoria Court Management Limited is Mansfield Lodge Slough Road Iver Heath Buckinghamshire Sl0 0eb. . GOLDFIELD PROPERTIES LIMITED is a Secretary of the company. JOBANPUTRA, Ajaykumar Manubhai is a Director of the company. LAD, Rajesh is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Secretary TOWNENDS PROPERTY MANAGEMENT has been resigned. Director ALONSO, Maria Consuelo Chelo has been resigned. Director BAILEY, Carole has been resigned. Director BROMLEY, Margaret Suan Sim has been resigned. Director COLLINSON, Andrew Joseph has been resigned. Director DRIVER, Kenneth Michael has been resigned. Director FULCHER, William Robert has been resigned. Director HILLIER, Godfrey Stephen has been resigned. Director HOPKINS, Andrew Peter has been resigned. Director NELSON, Christopher David John has been resigned. Director VORA, Bharat has been resigned. Director VORA, Bharat has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
GOLDFIELD PROPERTIES LIMITED
Appointed Date: 03 October 2005

Director
JOBANPUTRA, Ajaykumar Manubhai
Appointed Date: 03 November 2014
70 years old

Director
LAD, Rajesh
Appointed Date: 20 June 2002
57 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 31 December 2002
Appointed Date: 05 September 2001

Secretary
TOWNENDS PROPERTY MANAGEMENT
Resigned: 02 October 2005
Appointed Date: 01 January 2003

Director
ALONSO, Maria Consuelo Chelo
Resigned: 10 June 2008
Appointed Date: 20 November 2002
93 years old

Director
BAILEY, Carole
Resigned: 09 January 2003
Appointed Date: 20 June 2002
79 years old

Director
BROMLEY, Margaret Suan Sim
Resigned: 09 May 2005
Appointed Date: 19 January 2005
78 years old

Director
COLLINSON, Andrew Joseph
Resigned: 22 November 2005
Appointed Date: 14 March 2005
57 years old

Director
DRIVER, Kenneth Michael
Resigned: 27 February 2017
Appointed Date: 06 February 2012
67 years old

Director
FULCHER, William Robert
Resigned: 20 June 2002
Appointed Date: 05 September 2001
77 years old

Director
HILLIER, Godfrey Stephen
Resigned: 19 December 2007
Appointed Date: 20 November 2002
68 years old

Director
HOPKINS, Andrew Peter
Resigned: 13 March 2003
Appointed Date: 20 June 2002
57 years old

Director
NELSON, Christopher David John
Resigned: 20 June 2002
Appointed Date: 05 September 2001
79 years old

Director
VORA, Bharat
Resigned: 25 January 2012
Appointed Date: 10 June 2008
80 years old

Director
VORA, Bharat
Resigned: 14 December 2004
Appointed Date: 24 July 2003
80 years old

ASTORIA COURT MANAGEMENT LIMITED Events

09 Mar 2017
Termination of appointment of Kenneth Michael Driver as a director on 27 February 2017
05 Jan 2017
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
21 Nov 2015
Full accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 285

...
... and 57 more events
27 Sep 2002
Director resigned
27 Sep 2002
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 May 2002
Ad 10/05/02--------- £ si 1@5=5 £ ic 275/280
22 Apr 2002
Ad 05/09/01--------- £ si 53@5=265 £ ic 10/275
05 Sep 2001
Incorporation