ASHLEY PLACE RESIDENTS COMPANY LIMITED

Address:
Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

ASHLEY PLACE RESIDENTS COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04939095. The registration start date is October 21, 2003. The current status is Active.

Company Overview

Company Number 04939095
Company Name ASHLEY PLACE RESIDENTS COMPANY LIMITED
Registered Address Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-10-21
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-11-18
Returns Last Update 2015-10-21
Confirmation Statement Due Date 2021-11-04
Confirmation Statement Last Update 2020-10-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address SPRINGFIELD HOUSE
23 OATLANDS DRIVE
Post Town WEYBRIDGE
County SURREY
Post Code KT13 9LZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
GOLDEN HOME CARE LIMITED Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England
HIPER CONSULTING LTD Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom
RELIEF STAFF LIMITED Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England
SIMPLY SUPPORT SERVICES LTD Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom
TERRA FIRMA LAWNS LTD Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom
CRAFT PROPERTY INVESTMENTS LIMITED Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England
CHEETAH PROPERTY INVESTMENTS LTD Springfield House, Oatlands Drive, Weybridge, KT13 9LZ, England
OATLANDS COURT (WEYBRIDGE) MANAGEMENT COMPANY LIMITED Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, England
FERNWOOD PLACE (MANOR ROAD NORTH) MANAGEMENT LIMITED Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ
GCS ESTATE MANAGEMENT LIMITED Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TRINITY NOMINEES (1) LIMITED Secretary (Active) Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN /
25 August 2015
/
COCKER, Christopher Director (Active) 10 Ashley Place, 15 Ashley Road, Walton On Thames, KT12 1JA February 1981 /
17 October 2007
British /
United Kingdom
It Computing
CONNOLLY, Victoria Director (Active) Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN September 1943 /
21 October 2013
British /
England
Retired Company Director
MCARTHUR, Christine Gillian Director (Active) Spa Cottage Fairmill Road, Esher, Surrey, KT10 9JJ March 1956 /
20 June 2006
Brittish /
England
Housewife
MCARTHUR, Donald Director (Active) Spa Cottage, Portsmouth Road Esher, Surrey, KT10 9JJ March 1956 /
20 June 2006
British /
United Kingdom
Vet
PARSONS, Penelope Joy Director (Active) Springfield House, 23 Oatlands Drive, Weybridge, Surrey, Uk, KT13 9LZ December 1956 /
3 December 2009
British /
Cyprus
Sound Recordist
PRESTON, Marcus Clive Director (Active) 2 Ashley Place 15, Ashley Road, Walton-On-Thames, Surrey, KT12 1JF March 1973 /
14 November 2012
British /
Uk
Accountant
ANDERTONS LIMITED Secretary (Resigned) Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG /
19 October 2004
/
BYLES, Debra Ann Secretary (Resigned) 27 Monks Avenue, Lancing, West Sussex, BN15 9DJ /
21 October 2003
British /
Director
GCS PROPERTY MANAGEMENT LIMITED Secretary (Resigned) Springfield House, 23 Oatlands Drive, Weybridge, Surrey, United Kingdom, KT13 9LZ /
1 September 2012
/
HML ANDERTONS LTD Secretary (Resigned) 9-11, The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP /
1 October 2009
/
HML COMPANY SECRETARIAL SERVICES Secretary (Resigned) Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG /
1 April 2007
/
HML COMPANY SECRETARIAL SERVICES LIMITED Secretary (Resigned) 9-11, The Quadrant, Richmond, England, United Kingdom, TW9 1BP /
18 December 2009
/
ALLAN, Stephen Paul Director (Resigned) 25 Thornbera Road, Bishops Stortford, Hertfordshire, CM23 3NJ November 1958 /
21 October 2003
British /
England
Managing Director
BRADFORD, Stewart Michael Director (Resigned) 3 Midsummers Walk, Horsell, Woking, Surrey, GU21 4RG March 1969 /
21 October 2003
British /
Land Director
BYLES, Debra Ann Director (Resigned) 27 Monks Avenue, Lancing, West Sussex, BN15 9DJ July 1960 /
21 October 2003
British /
United Kingdom
Director
HERSEY, Raymond Jeffrey Director (Resigned) 51 Corfe Way, Farnborough, Hampshire, GU14 6TS September 1952 /
21 October 2003
British /
Build Director
KINGSTON, Paul Director (Resigned) 20 White Lodge Court, Staines Road East, Sunbury On Thames, Surry, TW16 5GA January 1969 /
1 April 2004
British /
None
LEE BRINDLE, Karen Susan Director (Resigned) 16 Grenadier Place, The Village, Caterham, Surrey, CR3 5ZE August 1963 /
21 October 2003
British /
Sales & Marketing
PUNCH, John Matthew Director (Resigned) Flat 5, Ashley Place, 15 Ashley Road Walton-On-Thames, Surrey, United Kingdom, KT12 1JA August 1978 /
3 December 2009
British /
United Kingdom
Royal Naval Officer
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
21 October 2003
/

Competitor

Search similar business entities

Post Town WEYBRIDGE
Post Code KT13 9LZ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on ASHLEY PLACE RESIDENTS COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches