Canterbury Court, Ashford (management) Limited ASHFORD


Founded in 1970, Canterbury Court, Ashford (management), classified under reg no. 00994733 is an active company. Currently registered at 10 Canterbury Court TN24 8BY, Ashford the company has been in the business for fifty four years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 9 directors in the the company, namely Gerald E., Bridget M. and Colin P. and others. In addition one secretary - Gerald E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canterbury Court, Ashford (management) Limited Address / Contact

Office Address 10 Canterbury Court
Office Address2 Wallis Road
Town Ashford
Post code TN24 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00994733
Date of Incorporation Thu, 19th Nov 1970
Industry Residents property management
End of financial Year 28th February
Company age 54 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Gerald E.

Position: Director

Resigned:

Gerald E.

Position: Secretary

Appointed: 19 May 2023

Bridget M.

Position: Director

Appointed: 07 November 2006

Colin P.

Position: Director

Appointed: 16 December 2005

Ailaine P.

Position: Director

Appointed: 16 December 2005

Sylvia S.

Position: Director

Appointed: 15 December 1999

Martin B.

Position: Director

Appointed: 21 May 1999

Dennis B.

Position: Director

Appointed: 21 May 1999

Anthony M.

Position: Director

Appointed: 10 December 1993

Ann W.

Position: Director

Appointed: 09 December 1992

Alice L.

Position: Director

Appointed: 12 June 2017

Resigned: 23 September 2018

Ailaine P.

Position: Secretary

Appointed: 11 April 2012

Resigned: 19 May 2023

Tristan O.

Position: Director

Appointed: 04 August 2006

Resigned: 10 January 2016

Graham J.

Position: Director

Appointed: 25 August 2005

Resigned: 14 May 2014

Betty J.

Position: Director

Appointed: 25 August 2005

Resigned: 31 December 2012

Matthew S.

Position: Director

Appointed: 12 April 2002

Resigned: 04 August 2006

Cyril C.

Position: Director

Appointed: 09 September 1993

Resigned: 25 August 2005

Catherine H.

Position: Director

Appointed: 15 May 1991

Resigned: 25 June 2014

Jane H.

Position: Director

Appointed: 15 May 1991

Resigned: 15 December 1999

Gerald E.

Position: Secretary

Appointed: 15 May 1991

Resigned: 11 April 2012

Vera B.

Position: Director

Appointed: 15 May 1991

Resigned: 10 December 1993

Philip M.

Position: Director

Appointed: 15 May 1991

Resigned: 20 February 2013

James D.

Position: Director

Appointed: 15 May 1991

Resigned: 25 September 2000

Lucy T.

Position: Director

Appointed: 15 May 1991

Resigned: 13 March 2005

Mark T.

Position: Director

Appointed: 15 May 1991

Resigned: 21 May 1999

David W.

Position: Director

Appointed: 15 May 1991

Resigned: 09 September 1993

William G.

Position: Director

Appointed: 15 May 1991

Resigned: 28 November 2014

Daisy P.

Position: Director

Appointed: 15 May 1991

Resigned: 07 November 2006

Gladys D.

Position: Director

Appointed: 15 May 1991

Resigned: 09 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-28
Balance Sheet
Current Assets8 447
Other
Creditors Due Within One Year8 447

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 23rd, May 2023
Free Download (4 pages)

Company search