ALDSWORTH COURT LIMITED
BROADWATER STREET WEST WORTHING

Hellopages » West Sussex » Worthing » BN14 8JB

Company number 00588204
Status Active
Incorporation Date 31 July 1957
Company Type Private Limited Company
Address C/O MILLER PARRIS, 3-9 CRICKETERS PARADE, BROADWATER STREET WEST WORTHING, WEST SUSSEX, BN14 8JB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 64 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ALDSWORTH COURT LIMITED are www.aldsworthcourt.co.uk, and www.aldsworth-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and two months. The distance to to Durrington-on-Sea Rail Station is 1.8 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.5 miles; to Angmering Rail Station is 5.1 miles; to Pulborough Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldsworth Court Limited is a Private Limited Company. The company registration number is 00588204. Aldsworth Court Limited has been working since 31 July 1957. The present status of the company is Active. The registered address of Aldsworth Court Limited is C O Miller Parris 3 9 Cricketers Parade Broadwater Street West Worthing West Sussex Bn14 8jb. The company`s financial liabilities are £5.8k. It is £-2.37k against last year. And the total assets are £5.8k, which is £-2.37k against last year. GANDER, Linda Carolyn is a Director of the company. PETTS, Maureen Ann is a Director of the company. SEMMENS, Jane Marjorie, Dr is a Director of the company. Secretary GRIMES, Ivy May has been resigned. Secretary ROGERS, Christine Mary has been resigned. Secretary SAMWAYS, Frederick Thomas has been resigned. Secretary SEMMENS, Jane Marjorie, Dr has been resigned. Director ALLISON, Margaret has been resigned. Director BARRETT, Anthony Keith has been resigned. Director CHIPPER, Barbara Mary has been resigned. Director GREEN, Elizabeth Ruth has been resigned. Director GRIMES, Ivy May has been resigned. Director HIDER, Gladys Eleanor has been resigned. Director KENDRICK, Ida Mary has been resigned. Director LONGHURST, Lilian Alice has been resigned. Director PATERSON, Alexandrina Farquhar has been resigned. Director PATERSON, William has been resigned. Director REYNOLDS, Kathleen Lilian has been resigned. Director ROGERS, Christine Mary has been resigned. Director SAMWAYS, Frederick Thomas has been resigned. Director SAMWAYS, Marjorie Grace has been resigned. Director STREVENS, Ivy Ellen has been resigned. Director WEIR, Esther Hanne has been resigned. Director WHITEHOUSE, Barbara Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


aldsworth court Key Finiance

LIABILITIES £5.8k
-30%
CASH n/a
TOTAL ASSETS £5.8k
-30%
All Financial Figures

Current Directors

Director
GANDER, Linda Carolyn
Appointed Date: 23 March 2011
73 years old

Director
PETTS, Maureen Ann
Appointed Date: 18 June 2012
80 years old

Director
SEMMENS, Jane Marjorie, Dr
Appointed Date: 11 August 1992
93 years old

Resigned Directors

Secretary
GRIMES, Ivy May
Resigned: 25 June 1991

Secretary
ROGERS, Christine Mary
Resigned: 19 March 2013
Appointed Date: 22 October 2003

Secretary
SAMWAYS, Frederick Thomas
Resigned: 13 May 1998
Appointed Date: 13 May 1993

Secretary
SEMMENS, Jane Marjorie, Dr
Resigned: 27 October 2003
Appointed Date: 13 May 1998

Director
ALLISON, Margaret
Resigned: 05 February 2007
Appointed Date: 05 April 2006
88 years old

Director
BARRETT, Anthony Keith
Resigned: 06 July 2005
Appointed Date: 26 July 2000
90 years old

Director
CHIPPER, Barbara Mary
Resigned: 14 June 2000
Appointed Date: 17 May 1995
97 years old

Director
GREEN, Elizabeth Ruth
Resigned: 23 March 2011
Appointed Date: 18 May 1998
98 years old

Director
GRIMES, Ivy May
Resigned: 25 June 1991
119 years old

Director
HIDER, Gladys Eleanor
Resigned: 13 May 1992
111 years old

Director
KENDRICK, Ida Mary
Resigned: 17 May 1995
Appointed Date: 13 May 1992
113 years old

Director
LONGHURST, Lilian Alice
Resigned: 13 May 1992
109 years old

Director
PATERSON, Alexandrina Farquhar
Resigned: 13 February 1992
108 years old

Director
PATERSON, William
Resigned: 26 June 1992
112 years old

Director
REYNOLDS, Kathleen Lilian
Resigned: 01 March 2000
Appointed Date: 17 May 1995
105 years old

Director
ROGERS, Christine Mary
Resigned: 19 March 2013
Appointed Date: 22 October 2003
77 years old

Director
SAMWAYS, Frederick Thomas
Resigned: 13 May 1998
Appointed Date: 13 May 1993
105 years old

Director
SAMWAYS, Marjorie Grace
Resigned: 17 May 1995
Appointed Date: 13 May 1993
105 years old

Director
STREVENS, Ivy Ellen
Resigned: 22 October 2003
Appointed Date: 01 March 2000
100 years old

Director
WEIR, Esther Hanne
Resigned: 22 October 2003
Appointed Date: 13 May 1992
98 years old

Director
WHITEHOUSE, Barbara Ann
Resigned: 01 May 2012
Appointed Date: 22 October 2003
89 years old

ALDSWORTH COURT LIMITED Events

26 May 2016
Total exemption small company accounts made up to 28 February 2016
26 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 64

27 May 2015
Total exemption small company accounts made up to 28 February 2015
27 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 64

27 May 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 94 more events
17 Jun 1987
Accounts for a small company made up to 28 February 1987

17 Jun 1987
Return made up to 27/05/87; full list of members

11 Jun 1986
Return made up to 07/05/86; full list of members

15 May 1986
Accounts for a small company made up to 28 February 1986

31 Jul 1957
Incorporation