ASHLEIGH RESIDENTS (HORSHAM) LIMITED - REDHILL


Company Profile Company Filings

Overview

ASHLEIGH RESIDENTS (HORSHAM) LIMITED is a Private Limited Company from REDHILL ENGLAND and has the status: Active.
ASHLEIGH RESIDENTS (HORSHAM) LIMITED was incorporated 17 years ago on 10/04/2007 and has the registered number: 06206644. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ASHLEIGH RESIDENTS (HORSHAM) LIMITED - REDHILL

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

SUITE 7 PHOENIX HOUSE, REDHILL AERODROME
REDHILL
SURREY
RH1 5JY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS AIKATERINI ZOUVELOU Apr 1990 Greek Director 2024-01-02 CURRENT
MR HUGH ARCHIBALD PRYOR Jul 1944 British Director 2017-06-20 CURRENT
MR ANTHONY GUYTON Mar 1949 British Director 2015-04-16 CURRENT
MISS SARAH LOUISE KNOWLES-MACKENZIE Jan 1978 British Director 2024-03-14 CURRENT
MAUREEN COLLETTE MILLER Jul 1953 British Director 2022-06-01 CURRENT
MRS HELLEN BARNES-AUSTIN Jun 1971 British Director 2024-02-12 CURRENT
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD Corporate Secretary 2023-02-02 CURRENT
GRAHAM SINCLAIR Feb 1949 British Director 2007-04-10 UNTIL 2012-07-04 RESIGNED
MR FRANCIS AITKEN Apr 1965 British Director 2012-07-04 UNTIL 2013-07-30 RESIGNED
MR MICHAEL KENNETH BELL Mar 1959 British Director 2015-04-16 UNTIL 2016-08-24 RESIGNED
C & M REGISTRARS LIMITED Corporate Nominee Director 2007-04-10 UNTIL 2007-04-10 RESIGNED
ERIKA JOHANNA BROWNING Oct 1946 British Director 2016-03-03 UNTIL 2022-06-01 RESIGNED
MRS DOREEN FEWSDALE Dec 1934 British Director 2015-02-13 UNTIL 2015-03-23 RESIGNED
MR JASON DOWMAN Oct 1980 British Director 2022-06-01 UNTIL 2023-07-10 RESIGNED
DALE STUART EDWARDS Nov 1945 British Director 2007-04-10 UNTIL 2015-01-19 RESIGNED
C & M SECRETARIES LIMITED Corporate Nominee Secretary 2007-04-10 UNTIL 2007-04-10 RESIGNED
MRS MAUREEN MILLER Secretary 2022-06-01 UNTIL 2023-02-02 RESIGNED
CHRISTOPHER JOHN FORBES-KING Mar 1959 British Director 2012-07-04 UNTIL 2014-07-30 RESIGNED
LAWRENCE ALAN THURLOW Mar 1925 British Director 2007-04-10 UNTIL 2010-04-05 RESIGNED
MR FRASER SHARMAN-PATCH Oct 1976 British Director 2015-04-16 UNTIL 2019-04-10 RESIGNED
MR CHRISTOPHER GROGAN Jul 1969 British Director 2015-04-16 UNTIL 2015-09-04 RESIGNED
MR ANTHONY GUYTON Mar 1949 British Director 2014-07-30 UNTIL 2015-01-19 RESIGNED
MISS SUSAN MAUREEN HORGAN Apr 1948 British Director 2017-06-20 UNTIL 2023-09-18 RESIGNED
MALCOLM JOSEPH MILLER Apr 1949 British Director 2012-07-04 UNTIL 2015-06-23 RESIGNED
GEOFFREY RONALD ELSTON PERKS Apr 1935 British Director 2012-07-04 UNTIL 2014-07-30 RESIGNED
MARK JAMES BURDEN Jun 1957 British Director 2007-04-10 UNTIL 2009-08-31 RESIGNED
ERIKA JOHANNA BROWNING Oct 1946 British Director 2012-07-04 UNTIL 2015-06-23 RESIGNED
CLAIRE LISA WHITEMAN British Secretary 2007-04-10 UNTIL 2010-09-03 RESIGNED
MRS ERIKA JOHANNA BROWNING Secretary 2015-06-23 UNTIL 2022-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Erika Johanna Browning 2016-04-06 - 2022-06-01 10/1946 Horsham   West Sussex Significant influence or control
Mr Fraser James Sharman-Patch 2016-04-06 - 2019-04-10 10/1976 Horsham   West Sussex Significant influence or control
Mr Anthony Guyton 2016-04-06 3/1949 Horsham   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOUNDRY EQUIPMENT AND SUPPLIES ASSOCIATION LIMITED KINGTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INTERNATIONAL MEEHANITE METAL COMPANY LIMITED(THE) HORSHAM UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 71129 - Other engineering activities
WEY & ARUN CANAL TRUST LIMITED (THE) LOXWOOD BILLINGSHURST Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
IMMCO (HOLDINGS) LIMITED HORSHAM UNITED KINGDOM Dissolved... 70100 - Activities of head offices
HORSHAM CHRISTIAN CENTRE HORSHAM ENGLAND Dissolved... 94910 - Activities of religious organizations
RELOCATE UK LIMITED WOKINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
BODE INSURANCE SOLUTIONS LIMITED WOKINGHAM ENGLAND Active SMALL 65120 - Non-life insurance
MEEHANITE CERTIFICATION (WORLDWIDE) LIMITED HORSHAM UNITED KINGDOM Dissolved... 71129 - Other engineering activities
CASTING COMPONENTS WORLDWIDE LIMITED HORSHAM UNITED KINGDOM Dissolved... 46190 - Agents involved in the sale of a variety of goods
KINGDOM CONNECTIONS LIMITED BISHOP AUCKLAND ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LIVE LETTING EXCHANGE LIMITED LEEDS Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
FSP OPTIMISATION LTD. HORSHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CONSILIUM CLOUD LTD HORSHAM UNITED KINGDOM Active NO ACCOUNTS FILED 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ASHLEIGH RESIDENTS (HORSHAM) LIMITED 2023-08-26 31-03-2023 £23,020 equity
Ashleigh Residents (Horsham) Limited - Accounts to registrar (filleted) - small 22.3 2022-11-18 31-03-2022 £72,230 Cash £95,200 equity
Ashleigh Residents (Horsham) Limited - Accounts to registrar (filleted) - small 18.2 2021-11-30 31-03-2021 £64,137 Cash £83,819 equity
Ashleigh Residents (Horsham) Limited - Accounts to registrar (filleted) - small 18.2 2020-12-24 31-03-2020 £49,302 Cash £64,450 equity
Ashleigh Residents (Horsham) Limited - Accounts to registrar (filleted) - small 18.2 2019-09-04 31-03-2019 £34,045 Cash £52,908 equity
Ashleigh Residents (Horsham) Limited - Accounts to registrar (filleted) - small 18.2 2018-12-13 31-03-2018 £40,815 Cash £43,514 equity
Ashleigh Residents (Horsham) Limited - Accounts to registrar (filleted) - small 17.3 2017-12-13 31-03-2017 £111,696 Cash £71,521 equity
Ashleigh Residents (Horsham) Limited - Abbreviated accounts 16.3 2016-12-22 31-03-2016 £45,367 Cash £62,610 equity
Ashleigh Residents (Horsham) Limited - Limited company - abbreviated - 11.9 2015-12-19 31-03-2015 £25,707 Cash £48,584 equity
Ashleigh Residents (Horsham) Limited - Limited company - abbreviated - 11.0.0 2014-08-06 31-03-2014 £31 Cash £19,819 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAK LODGE (NORWOOD) RESIDENTS ASSOCIATION LIMITED REDHILL ENGLAND Active MICRO ENTITY 98000 - Residents property management
NUTEL ENERGY LIMITED REDHILL ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
OAKHURST COURT RESIDENTS MANAGEMENT COMPANY LIMITED REDHILL ENGLAND Active MICRO ENTITY 98000 - Residents property management
NOG HOLDINGS LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NUEX HOLDINGS LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ONE CENT HIRE LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
ONE CENT TRADING LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LAUNCH RECRUITMENT LIMITED REDHILL ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
HEUCHTER TEUCHTER LTD REDHILL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LIVINGSTONE OSTEOPATHY LTD REDHILL ENGLAND Active MICRO ENTITY 86900 - Other human health activities