Redington (ashford) Limited ASHFORD


Redington (ashford) started in year 1986 as Private Limited Company with registration number 02037452. The Redington (ashford) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH.

The company has 2 directors, namely Sheryl B., Jeanette S.. Of them, Jeanette S. has been with the company the longest, being appointed on 11 June 2018 and Sheryl B. has been with the company for the least time - from 7 August 2019. 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.

Redington (ashford) Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02037452
Date of Incorporation Wed, 16th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Sheryl B.

Position: Director

Appointed: 07 August 2019

Jeanette S.

Position: Director

Appointed: 11 June 2018

Maureen H.

Position: Secretary

Appointed: 27 October 2020

Resigned: 15 May 2023

Maureen H.

Position: Director

Appointed: 11 June 2018

Resigned: 15 May 2023

John F.

Position: Director

Appointed: 01 December 2014

Resigned: 09 March 2016

Jane F.

Position: Director

Appointed: 03 February 2014

Resigned: 01 December 2014

Edward H.

Position: Secretary

Appointed: 13 December 2013

Resigned: 27 October 2020

Christine D.

Position: Director

Appointed: 29 July 2011

Resigned: 01 November 2013

Edward H.

Position: Director

Appointed: 07 July 2007

Resigned: 27 October 2020

David T.

Position: Director

Appointed: 07 July 2007

Resigned: 31 October 2012

Keith J.

Position: Director

Appointed: 12 July 2004

Resigned: 06 April 2011

Mary L.

Position: Director

Appointed: 01 April 2003

Resigned: 11 June 2018

Arthur S.

Position: Director

Appointed: 23 July 1999

Resigned: 18 May 2007

Douglas A.

Position: Director

Appointed: 05 July 1996

Resigned: 20 February 2014

Douglas A.

Position: Secretary

Appointed: 05 July 1996

Resigned: 13 December 2013

Alison S.

Position: Director

Appointed: 08 August 1994

Resigned: 13 July 1999

Henry R.

Position: Director

Appointed: 03 June 1994

Resigned: 23 May 2008

Eric E.

Position: Director

Appointed: 03 May 1991

Resigned: 31 March 2003

Henry S.

Position: Director

Appointed: 03 May 1991

Resigned: 03 June 1994

Gordon S.

Position: Director

Appointed: 03 May 1991

Resigned: 08 August 1994

Leslie C.

Position: Director

Appointed: 03 May 1991

Resigned: 05 July 1996

Elsie C.

Position: Director

Appointed: 03 May 1991

Resigned: 26 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth11 37012 38012 292
Balance Sheet
Cash Bank In Hand5 9106 3285 715
Current Assets8 7879 3269 013
Debtors2 8772 9983 298
Tangible Fixed Assets5 3415 2365 131
Reserves/Capital
Called Up Share Capital120120120
Profit Loss Account Reserve6 2447 2547 166
Shareholder Funds11 37012 38012 292
Other
Creditors Due Within One Year2 7582 1821 852
Net Assets Liability Excluding Pension Asset Liability11 37012 38012 292
Net Current Assets Liabilities6 0297 1447 161
Number Shares Allotted 120120
Other Reserves5 0065 0065 006
Par Value Share 11
Share Capital Allotted Called Up Paid120120120
Tangible Fixed Assets Cost Or Valuation 6 7656 765
Tangible Fixed Assets Depreciation1 4241 5291 634
Tangible Fixed Assets Depreciation Charged In Period  105

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 25th, August 2023
Free Download (4 pages)

Company search

Advertisements