ASHLEY COURT (HOVE) LIMITED - HOVE


Company Profile Company Filings

Overview

ASHLEY COURT (HOVE) LIMITED is a Private Limited Company from HOVE and has the status: Active.
ASHLEY COURT (HOVE) LIMITED was incorporated 27 years ago on 02/10/1996 and has the registered number: 03258271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ASHLEY COURT (HOVE) LIMITED - HOVE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CORNELIUS HOUSE
HOVE
EAST SUSSEX
BN3 2DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN SAYER Mar 1952 British Director 2021-06-14 CURRENT
WILLIAM KENNETH FORD Aug 1946 British Director 2010-01-19 CURRENT
MR DAVID THOMAS SPENCER May 1956 British Director 2021-03-04 CURRENT
MRS YOLAND WALLACE May 1952 British Director 2021-06-25 CURRENT
MR CHRISTOPHER PAUL MASTERS Jun 1960 British Director 2017-05-02 UNTIL 2019-02-04 RESIGNED
MRS NORMA JUNE LEAH WARING Jun 1926 British Director 2014-04-04 UNTIL 2016-07-30 RESIGNED
MR GERARD MARTIN WALSH Dec 1955 British Director 2011-08-12 UNTIL 2015-03-22 RESIGNED
MR DAVID THOMAS SPENCER May 1956 British Director 2003-10-07 UNTIL 2004-09-05 RESIGNED
MS NATALIE JOANNE GUERIN Nov 1970 British Director 2016-07-30 UNTIL 2018-01-05 RESIGNED
DOREEN HELEN SHAFER Jun 1943 British Director 2004-09-04 UNTIL 2009-12-18 RESIGNED
MR MICHAEL JOHN SAYER Mar 1952 British Director 2018-09-17 UNTIL 2021-02-14 RESIGNED
ROGER DREW PROUDLOCK Jun 1920 British Director 1997-02-26 UNTIL 1997-11-01 RESIGNED
MR DAVID THOMAS SPENCER May 1956 British Director 2018-08-07 UNTIL 2020-06-15 RESIGNED
HARRY PETROOK Apr 1913 British Director 1997-02-26 UNTIL 1998-06-27 RESIGNED
ROY GEORGE NIGHTINGALE Jan 1927 British Director 1996-10-07 UNTIL 2002-01-16 RESIGNED
DAVID CHARLES HALLIDAY Jul 1932 British Director 2004-09-04 UNTIL 2006-02-09 RESIGNED
ERIC EUSTACE LEESMITH Nov 1912 British Director 1998-06-27 UNTIL 1999-12-21 RESIGNED
CYRIL JACOBS Jul 1925 British Director 2002-09-14 UNTIL 2004-09-05 RESIGNED
BRAHAM ABRAHAM JACOBS Jun 1930 British Director 1996-10-07 UNTIL 1997-10-24 RESIGNED
JOHN STUART HILL Dec 1953 British Director 2004-08-20 UNTIL 2007-11-10 RESIGNED
BARBARA PHILLIPS Feb 1932 British Director 1997-02-26 UNTIL 1998-09-03 RESIGNED
MARGARET YOUNG May 1937 British Secretary 1997-02-26 UNTIL 2004-08-20 RESIGNED
MARGARET YOUNG May 1937 British Secretary 2007-11-10 UNTIL 2015-10-10 RESIGNED
DAVID YOUNG New Zealander Secretary 1996-10-07 UNTIL 1997-02-26 RESIGNED
JOHN STUART HILL Dec 1953 British Secretary 2004-08-20 UNTIL 2007-11-10 RESIGNED
MRS NORMA ELAINE BRICKLE Jun 1943 British Director 2020-07-01 UNTIL 2023-12-31 RESIGNED
MRS FREDA JUNE GORDON May 1929 British Director 1997-02-26 UNTIL 2003-10-07 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1996-10-02 UNTIL 1996-10-07 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1996-10-02 UNTIL 1996-10-07 RESIGNED
DR PAUL BENEDICT EASTHAM Oct 1951 British Director 2008-10-25 UNTIL 2015-03-21 RESIGNED
MR MICHAEL JOHN DAVYS Mar 1966 British Director 2020-07-01 UNTIL 2021-06-03 RESIGNED
MR JOHN ROGER DAVIS Oct 1951 British Director 2010-01-22 UNTIL 2013-08-02 RESIGNED
ARTHUR DAVIS Sep 1920 British Director 1997-02-26 UNTIL 2001-11-21 RESIGNED
MR ALAN CRONSHAW Feb 1969 British Director 2006-10-03 UNTIL 2007-11-10 RESIGNED
THE REVD EDWARD ARTHUR BURTON Mar 1940 British Director 1998-06-27 UNTIL 2005-10-01 RESIGNED
MR JOHN ARTHUR GRANT Jun 1928 British Director 2015-07-07 UNTIL 2017-05-02 RESIGNED
MARGARET YOUNG May 1937 British Director 2007-11-10 UNTIL 2016-10-08 RESIGNED
MR RODNEY KEITH BRAIN Mar 1945 British Director 2007-04-17 UNTIL 2011-02-18 RESIGNED
MR RODNEY KEITH BRAIN Mar 1945 British Director 2015-10-10 UNTIL 2017-10-30 RESIGNED
MR RODNEY KEITH BRAIN Mar 1945 British Director 2021-03-04 UNTIL 2021-10-07 RESIGNED
DAVID BENNIS Dec 1925 British Director 2001-08-04 UNTIL 2007-01-11 RESIGNED
MR NICHOLAS BARRETT Jan 1941 British Director 2017-05-02 UNTIL 2018-03-05 RESIGNED
MR RODNEY KEITH BRAIN Mar 1945 British Director 2005-10-01 UNTIL 2007-02-25 RESIGNED
MR JOHN ARTHUR GRANT Jun 1928 British Director 2006-10-03 UNTIL 2011-11-30 RESIGNED
BRIAN EDGAR FLINT Jul 1934 British Director 2000-08-19 UNTIL 2003-06-30 RESIGNED
MR RODNEY KEITH BRAIN Secretary 2015-10-10 UNTIL 2017-10-30 RESIGNED
MARGARET YOUNG May 1937 British Director 1997-02-26 UNTIL 2006-07-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DYKE GOLF CLUB LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
10 ST. ANN'S VILLAS MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SUNSET AVENUE (WOODFORD) MAINTENANCE COMPANY LIMITED HARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
ST CLEMENT & ST JAMES COMMUNITY DEVELOPMENT PROJECT Active SMALL 85200 - Primary education
ACRONYM ARCHITECTURE & DESIGN LIMITED EAST SUSSEX Dissolved... TOTAL EXEMPTION FULL 71111 - Architectural activities
NATALIE GUERIN LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Ashley Court (Hove) Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-21 31-03-2023 £5,693 Cash £65,002 equity
Ashley Court (Hove) Limited - Accounts to registrar (filleted) - small 22.3 2022-12-29 31-03-2022 £6,327 Cash £65,176 equity
Ashley Court (Hove) Limited - Accounts to registrar (filleted) - small 18.2 2021-10-29 31-03-2021 £6,012 Cash £65,321 equity
Ashley Court (Hove) Limited - Accounts to registrar (filleted) - small 18.2 2020-11-25 31-03-2020 £6,152 Cash £65,462 equity
Ashley Court (Hove) Limited - Accounts to registrar (filleted) - small 18.2 2019-06-01 31-03-2019 £6,335 Cash £65,644 equity
Ashley Court (Hove) Limited - Accounts to registrar (filleted) - small 18.1 2018-08-21 31-03-2018 £4,077 Cash £64,587 equity
Ashley Court (Hove) Limited - Accounts to registrar (filleted) - small 17.3 2017-11-04 31-03-2017 £3,516 Cash £63,425 equity
Ashley Court (Hove) Limited - Abbreviated accounts 16.1 2016-10-05 31-03-2016 £2,834 Cash £62,143 equity
Ashley Court (Hove) Limited - Limited company - abbreviated - 11.9 2015-11-17 31-03-2015 £2,363 Cash £61,672 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRO-LAM LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 24420 - Aluminium production
PRODATA PARTNERS LIMITED HOVE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PRACTICES MADE PERFECT LIMITED HOVE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PERSPEC TV LIMITED HOVE Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
PR DAVIS BUILDING CONTRACTORS LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
PETER COLLINGRIDGE ANTIQUES LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 47791 - Retail sale of antiques including antique books in stores
PRESTIGE RACING CLUB LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 92000 - Gambling and betting activities
PP SECRETARIES LIMITED EAST SUSSEX Active MICRO ENTITY 99999 - Dormant Company
PERSPICACITY LIMITED HOVE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PRESTON PARK AVENUE LTD HOVE ENGLAND Active MICRO ENTITY 74990 - Non-trading company