You are here: bizstats.co.uk > a-z index > 3 list

3-5 Ashford Crescent Management Company Limited WINDSOR


3-5 Ashford Crescent Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06425645. The 3-5 Ashford Crescent Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Windsor at 119-120 High Street. Postal code: SL4 6AN.

The firm has 2 directors, namely Sarah G., Omar F.. Of them, Sarah G., Omar F. have been with the company the longest, being appointed on 15 March 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Darren H. who worked with the the firm until 30 June 2009.

3-5 Ashford Crescent Management Company Limited Address / Contact

Office Address 119-120 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06425645
Date of Incorporation Tue, 13th Nov 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Leete Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2020

Sarah G.

Position: Director

Appointed: 15 March 2018

Omar F.

Position: Director

Appointed: 15 March 2018

Bennett Clarke & James Limited

Position: Corporate Secretary

Appointed: 27 July 2018

Resigned: 01 October 2020

Stephen H.

Position: Director

Appointed: 15 March 2018

Resigned: 30 November 2020

Clodath K.

Position: Director

Appointed: 01 September 2014

Resigned: 15 March 2018

Campsie Commercial Limited

Position: Corporate Secretary

Appointed: 15 August 2014

Resigned: 27 July 2018

Clodath K.

Position: Director

Appointed: 01 July 2009

Resigned: 15 August 2014

Albert H.

Position: Director

Appointed: 13 November 2007

Resigned: 06 August 2009

Instant Companies Limited

Position: Corporate Director

Appointed: 13 November 2007

Resigned: 13 November 2007

Darren H.

Position: Director

Appointed: 13 November 2007

Resigned: 30 June 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 13 November 2007

Resigned: 13 November 2007

Darren H.

Position: Secretary

Appointed: 13 November 2007

Resigned: 30 June 2009

Swift Incorporations Limited

Position: Corporate Director

Appointed: 13 November 2007

Resigned: 13 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-31
Net Worth991
Balance Sheet
Cash Bank In Hand3 570
Current Assets4 717
Debtors1 147
Reserves/Capital
Profit Loss Account Reserve991
Shareholder Funds991
Other
Average Number Employees During Period 
Creditors Due After One Year808
Creditors Due Within One Year2 918
Net Assets Liability Excluding Pension Asset Liability991
Net Current Assets Liabilities1 799
Total Assets Less Current Liabilities1 799

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 25th, January 2024
Free Download (4 pages)

Company search