Company Information for 20 AYLESTONE HILL RESIDENTS LIMITED
7 COTTONS MEADOW, KINGSTONE, HEREFORD, HEREFORDSHIRE, HR2 9EW,
|
Company Registration Number
03771115
Private Limited Company
Active |
Company Name | |
---|---|
20 AYLESTONE HILL RESIDENTS LIMITED | |
Legal Registered Office | |
7 COTTONS MEADOW KINGSTONE HEREFORD HEREFORDSHIRE HR2 9EW Other companies in HR2 | |
Company Number | 03771115 | |
---|---|---|
Company ID Number | 03771115 | |
Date formed | 1999-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-05 19:07:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW WILLIAMS |
||
JAMES WOOLSTON BALL |
||
GEORGINA MARY CROZIER |
||
EMMA JAYNE GWYNNE |
||
PAUL GERALD HILL |
||
SETH JOHNSON MARSHALL |
||
CHRISTOPHER GEORGE MULLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN EDWARD TOWNSEND |
Company Secretary | ||
JONATHAN LEWIS |
Director | ||
DANIEL BONSON |
Director | ||
DANIEL BONSON |
Company Secretary | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELIZABETH COTTAGES MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-07-28 | CURRENT | 1999-08-31 | Active | |
KINGS CRESCENT MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-06-22 | CURRENT | 1999-10-12 | Active | |
ASHLEY COURT (HEREFORD) MANAGEMENT LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
12 HARRISON STREET (RESIDENTS) LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2007-08-14 | Active | |
THE PARISH MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-03-21 | CURRENT | 2004-05-24 | Active | |
UFTON COURT MANAGEMENT LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2004-09-01 | Active | |
ABBOTS MEAD MANAGEMENT (NO 5) LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1991-05-23 | Active | |
ST. AUGUSTINES COURT RESIDENTIAL LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1996-08-19 | Active | |
ABBOTS MEAD MANAGEMENT LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1989-09-29 | Active | |
SANDOWN DRIVE RESIDENTS COMPANY LIMITED | Company Secretary | 2007-10-02 | CURRENT | 1982-11-12 | Active | |
EASTHOLME COURT MANAGEMENT LIMITED | Company Secretary | 2006-05-25 | CURRENT | 1987-11-24 | Active | |
ABBOTS MEAD MANAGEMENT (NO.3) LIMITED | Company Secretary | 2006-01-30 | CURRENT | 1990-02-22 | Active | |
BEVERLEY COURT LIMITED | Company Secretary | 2001-07-19 | CURRENT | 1992-10-28 | Active | |
BARODEL LIMITED | Company Secretary | 2001-06-04 | CURRENT | 1982-03-17 | Active | |
KEMPTON RESIDENTS COMPANY LIMITED | Company Secretary | 1991-06-26 | CURRENT | 1983-03-17 | Active | |
HUDSON RESIDENTS COMPANY LIMITED | Company Secretary | 1990-06-28 | CURRENT | 1981-06-29 | Active | |
BALL OF MADLEY LIMITED | Director | 2011-08-01 | CURRENT | 1970-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGINA MARY CROZIER | ||
DIRECTOR APPOINTED MS GEORGINA MARY CROZIER | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES WOOLSTON BALL | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SETH JOHNSON MARSHALL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF PAUL GERALD HILL AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MULLOCK | |
AP01 | DIRECTOR APPOINTED MS GEORGINA MARY CROZIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Seth Johnson Marshall on 2013-08-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Emma Jayne Gwynne on 2011-09-24 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SETH JOHNSON MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERALD HILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE GWYNNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WOOLSTON BALL / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BALL / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMMA GWYNNE / 01/01/2009 | |
288a | SECRETARY APPOINTED MICHAEL ANDREW WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN TOWNSEND | |
287 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM FRAMFIELD TARRINGTON HEREFORD HEREFORDSHIRE HR1 4EU | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN LEWIS | |
288a | DIRECTOR APPOINTED JAMES WOOLSTON BALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 20 AYLESTONE HILL HEREFORD HEREFORDSHIRE HR1 1HS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/99 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-10-01 | £ 1,676 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 20 AYLESTONE HILL RESIDENTS LIMITED
Called Up Share Capital | 2012-10-01 | £ 15 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 9,782 |
Current Assets | 2012-10-01 | £ 11,464 |
Debtors | 2012-10-01 | £ 1,682 |
Fixed Assets | 2012-10-01 | £ 2,013 |
Shareholder Funds | 2012-10-01 | £ 11,801 |
Tangible Fixed Assets | 2012-10-01 | £ 2,013 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 20 AYLESTONE HILL RESIDENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |