Background WavePink WaveYellow Wave

THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED (08237620)

THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED (08237620) is an active UK company. incorporated on 2 October 2012. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include MACLAURIN, Shari Nicola Judy, NICHOLSON, Carl Simon.

Company Number
08237620
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2012
Age
13 years
Address
Starlight The Asters, Ascot, SL5 9GJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACLAURIN, Shari Nicola Judy, NICHOLSON, Carl Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 October 2012 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ASTERS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08237620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Starlight The Asters Devenish Road Ascot, SL5 9GJ,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
From: 24 September 2013To: 5 August 2019
36 St Ann Street Salisbury Wiltshire SP1 2DP
From: 8 November 2012To: 24 September 2013
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 2 October 2012To: 8 November 2012
Timeline

26 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Owner Exit
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MACLAURIN, Shari Nicola Judy

Active
The Asters, AscotSL5 9GJ
Born November 1972
Director
Appointed 13 May 2019

NICHOLSON, Carl Simon

Active
Devenish Road, AscotSL5 9GJ
Born February 1974
Director
Appointed 28 Jun 2021

REDDINGS COMPAY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 02 Oct 2012
Resigned 02 Oct 2012

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 02 Oct 2012
Resigned 30 Jul 2019

DICKINSON, Francis Michael

Resigned
Bury Street, RuislipHA4 7SD
Born December 1970
Director
Appointed 15 Mar 2018
Resigned 13 May 2019

GREGORY, Mark Charles

Resigned
Bury Street, RuislipHA4 7SD
Born December 1969
Director
Appointed 04 Dec 2015
Resigned 15 Jun 2018

KNIGHTS, Peter Barry

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1966
Director
Appointed 01 Jun 2016
Resigned 08 Feb 2018

MARSHALL, Colin

Resigned
Dudley Lane, Newcastle Upon TyneNE13 6BE
Born August 1968
Director
Appointed 08 May 2017
Resigned 13 May 2019

MORGAN, Simon John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1960
Director
Appointed 02 Oct 2012
Resigned 04 Dec 2015

NICHOLSON, Patricia Ann

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1970
Director
Appointed 13 May 2019
Resigned 13 May 2019

PEARSON, Philip Edward

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1983
Director
Appointed 21 Nov 2016
Resigned 21 Apr 2017

REDDING, Diana Elizabeth

Resigned
St Ann Street, SalisburySP1 2DP
Born June 1952
Director
Appointed 02 Oct 2012
Resigned 02 Oct 2012

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 02 Oct 2012
Resigned 28 Sept 2017

VAN WYK, John Adrian

Resigned
The Asters, AscotSL5 9GJ
Born August 1964
Director
Appointed 13 May 2019
Resigned 28 Jun 2021

WALLACE, Stuart James

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1956
Director
Appointed 02 Oct 2012
Resigned 01 Jun 2016

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 02 Oct 2012
Resigned 02 Oct 2012

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6HB

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Incorporation Company
2 October 2012
NEWINCIncorporation