THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED - ASCOT
Company Profile | Company Filings |
Overview
THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASCOT ENGLAND and has the status: Active.
THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED was incorporated 11 years ago on 02/10/2012 and has the registered number: 08237620. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED was incorporated 11 years ago on 02/10/2012 and has the registered number: 08237620. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED - ASCOT
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
STARLIGHT THE ASTERS
ASCOT
SL5 9GJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHARI NICOLA JUDY MACLAURIN | Nov 1972 | British | Director | 2019-05-13 | CURRENT |
MR CARL SIMON NICHOLSON | Feb 1974 | British | Director | 2021-06-28 | CURRENT |
REDDINGS COMPANY SECRETARY LIMITED | Corporate Director | 2012-10-02 UNTIL 2012-10-02 | RESIGNED | ||
REMUS MANAGEMENT LIMITED | Corporate Secretary | 2012-10-02 UNTIL 2019-07-30 | RESIGNED | ||
REDDINGS COMPAY SECRETARY LIMITED | Corporate Secretary | 2012-10-02 UNTIL 2012-10-02 | RESIGNED | ||
MR STUART JAMES WALLACE | Nov 1956 | British | Director | 2012-10-02 UNTIL 2016-06-01 | RESIGNED |
MR JOHN ADRIAN VAN WYK | Aug 1964 | British | Director | 2019-05-13 UNTIL 2021-06-28 | RESIGNED |
MR GEOFFREY ROBSON | Dec 1954 | English | Director | 2012-10-02 UNTIL 2017-09-28 | RESIGNED |
MRS DIANA ELIZABETH REDDING | Jun 1952 | British | Director | 2012-10-02 UNTIL 2012-10-02 | RESIGNED |
MR PHILIP EDWARD PEARSON | Mar 1983 | British | Director | 2016-11-21 UNTIL 2017-04-21 | RESIGNED |
MRS PATRICIA ANN NICHOLSON | Nov 1970 | British | Director | 2019-05-13 UNTIL 2019-05-13 | RESIGNED |
MR SIMON JOHN MORGAN | Aug 1960 | British | Director | 2012-10-02 UNTIL 2015-12-04 | RESIGNED |
MR COLIN MARSHALL | Aug 1968 | British | Director | 2017-05-08 UNTIL 2019-05-13 | RESIGNED |
PETER BARRY KNIGHTS | Oct 1966 | British | Director | 2016-06-01 UNTIL 2018-02-08 | RESIGNED |
MR MARK CHARLES GREGORY | Dec 1969 | British | Director | 2015-12-04 UNTIL 2018-06-15 | RESIGNED |
MR FRANCIS MICHAEL DICKINSON | Dec 1970 | British | Director | 2018-03-15 UNTIL 2019-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bellway Homes Ltd | 2016-04-06 - 2017-10-02 | Newcastle Upon Tyne |
Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Asters (Sunningdale) Management Comp - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-22 | 31-10-2022 | |
The Asters (Sunningdale) Management Comp - Accounts to registrar (filleted) - small 18.2 | 2022-07-09 | 31-10-2021 | |
The Asters (Sunningdale) Management Comp - Accounts to registrar (filleted) - small 18.2 | 2021-07-08 | 31-10-2020 | |
The Asters (Sunningdale) Management Comp - Accounts to registrar (filleted) - small 18.2 | 2020-07-25 | 31-10-2019 | |
Asters (Sunningdale) Man Co Ltd - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-06-23 | 31-10-2017 | |
Asters (Sunningdale) Man Co Ltd - Dormant company accounts 17.1 | 2017-06-02 | 31-10-2016 | |
Asters (Sunningdale) Man Co Ltd - Dormant company accounts 16.1 | 2016-06-21 | 31-10-2015 | |
Asters (Sunningdale) Man Co Ltd - Dormant company accounts 11.6 | 2015-05-07 | 31-10-2014 |