Background WavePink WaveYellow Wave

ASHLEY COURT (ST. LEONARDS ON SEA) RESIDENTS LIMITED (02497667)

ASHLEY COURT (ST. LEONARDS ON SEA) RESIDENTS LIMITED (02497667) is an active UK company. incorporated on 1 May 1990. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHLEY COURT (ST. LEONARDS ON SEA) RESIDENTS LIMITED has been registered for 35 years. Current directors include HARLAND, Madeleine Theresa, JARVIS, Steve Clayton, JONES, Jessica Ellen.

Company Number
02497667
Status
active
Type
ltd
Incorporated
1 May 1990
Age
35 years
Address
16 Eversfield Place 16 Eversfield Place, St. Leonards-On-Sea, TN37 6BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARLAND, Madeleine Theresa, JARVIS, Steve Clayton, JONES, Jessica Ellen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY COURT (ST. LEONARDS ON SEA) RESIDENTS LIMITED

ASHLEY COURT (ST. LEONARDS ON SEA) RESIDENTS LIMITED is an active company incorporated on 1 May 1990 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHLEY COURT (ST. LEONARDS ON SEA) RESIDENTS LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02497667

LTD Company

Age

35 Years

Incorporated 1 May 1990

Size

N/A

Accounts

ARD: 30/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

16 Eversfield Place 16 Eversfield Place St. Leonards-On-Sea, TN37 6BY,

Previous Addresses

336 Harold Road Hastings TN35 5NF
From: 10 January 2023To: 26 June 2023
32 Lower Park Road Hastings TN34 2LA England
From: 12 June 2020To: 10 January 2023
16a Eversfield Place St. Leonards-on-Sea East Sussex TN37 6BY
From: 21 June 2010To: 12 June 2020
9 Mount Pleasant Road Hastings East Sussex TN34 3SB
From: 1 May 1990To: 21 June 2010
Timeline

9 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BUCK, Andrew Graham

Active
Eversfield Place, St. Leonards-On-SeaTN37 6BY
Secretary
Appointed 10 Jun 2004

HARLAND, Madeleine Theresa

Active
16 Eversfield Place, St. Leonards-On-SeaTN37 6BY
Born September 1958
Director
Appointed 25 Jun 2023

JARVIS, Steve Clayton

Active
16 Eversfield Place, St. Leonards-On-SeaTN37 6BY
Born August 1977
Director
Appointed 04 Jul 2023

JONES, Jessica Ellen

Active
16 Eversfield Place, St. Leonards-On-SeaTN37 6BY
Born December 1986
Director
Appointed 25 Jun 2023

BROCKHURST, Mark Andrew

Resigned
Harold Road, HastingsTN35 5NF
Secretary
Appointed 01 Jan 2023
Resigned 30 Jun 2023

BUCK, Andrew Graham

Resigned
17 Wellington Road, HastingsTN34 3RN
Secretary
Appointed 01 May 1996
Resigned 28 Apr 2001

HARROD EDWARDS, David

Resigned
2-5 Havelock Road, HastingsTN34 1DA
Secretary
Appointed 12 Mar 2003
Resigned 17 Nov 2003

SIMON, Bernard Peter

Resigned
4 Cambridge Road, HastingsTN34 1DJ
Secretary
Appointed 28 Apr 2001
Resigned 10 Jun 2004

WYLES, John Frederick

Resigned
Ashley Court 16 Eversfield Place, St Leonards On SeaTN37 6BY
Secretary
Appointed N/A
Resigned 01 May 1995

BUCK, Andrew Graham

Resigned
Eversfield Place, St. Leonards-On-SeaTN37 6BY
Born July 1955
Director
Appointed 01 Jul 2023
Resigned 20 Nov 2024

BUCK, Andrew Graham

Resigned
Eversfield Place, St. Leonards-On-SeaTN37 6BY
Born July 1955
Director
Appointed N/A
Resigned 25 Jun 2023

DEL STROTHER, Neil

Resigned
16 Eversfield Place, St. Leonards-On-SeaTN37 6BY
Born September 1962
Director
Appointed 30 Jun 2023
Resigned 15 Jan 2024

TREMLETT, Frederica

Resigned
Flat 5 Ashley Court, St Leonards On SeaTN37 6BY
Born September 1915
Director
Appointed 01 May 1995
Resigned 14 Nov 1998

TREMLETT, Paul Washington

Resigned
33 Dapdune Road, GuildfordGU1 4NY
Born September 1943
Director
Appointed 10 Jun 2004
Resigned 01 Apr 2009

WARBURTON, Maisie

Resigned
Flat 3 Ashley Court, St Leonards On SeaTN37 6BY
Born April 1917
Director
Appointed 21 Nov 1995
Resigned 28 Apr 2001

WARBUTON, Louis Walter

Resigned
Ashley Court 16 Eversfield Place, St Leonards On SeaTN37 6BY
Born March 1911
Director
Appointed N/A
Resigned 27 Apr 1994

WYLES, Jean

Resigned
Flat 6 Ashley Court, St. Leonards On SeaTN37 6BY
Born May 1927
Director
Appointed 01 Jun 1999
Resigned 28 Apr 2001

WYLES, John Frederick

Resigned
Ashley Court 16 Eversfield Place, St Leonards On SeaTN37 6BY
Born January 1909
Director
Appointed N/A
Resigned 01 May 1996
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
11 July 2009
288cChange of Particulars
Legacy
10 July 2009
190190
Legacy
10 July 2009
353353
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Memorandum Articles
25 March 2008
MEM/ARTSMEM/ARTS
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288aAppointment of Director or Secretary
Resolution
5 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
22 October 1996
363b363b
Legacy
22 October 1996
363b363b
Legacy
22 October 1996
363(353)363(353)
Legacy
29 August 1996
225Change of Accounting Reference Date
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
13 November 1990
288288
Legacy
2 October 1990
88(2)Return of Allotment of Shares
Legacy
2 October 1990
224224
Legacy
18 May 1990
288288
Incorporation Company
1 May 1990
NEWINCIncorporation