Ascham Residents Association Limited EAST SUSSEX


Founded in 1979, Ascham Residents Association, classified under reg no. 01433794 is an active company. Currently registered at 32 Gildredge Road BN21 4SH, East Sussex the company has been in the business for fourty five years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 24th June 2022.

At the moment there are 5 directors in the the firm, namely Joanna G., Mary F. and Stephen E. and others. In addition one secretary - Mary F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ascham Residents Association Limited Address / Contact

Office Address 32 Gildredge Road
Office Address2 Eastbourne
Town East Sussex
Post code BN21 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01433794
Date of Incorporation Fri, 29th Jun 1979
Industry Residents property management
End of financial Year 24th June
Company age 45 years old
Account next due date Sun, 24th Mar 2024 (52 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Joanna G.

Position: Director

Appointed: 28 October 2017

Mary F.

Position: Director

Appointed: 11 November 2014

Mary F.

Position: Secretary

Appointed: 22 November 2011

Stephen E.

Position: Director

Appointed: 04 April 2011

Peter H.

Position: Director

Appointed: 17 November 2008

Paul B.

Position: Director

Appointed: 10 September 2003

David B.

Position: Director

Appointed: 30 June 2009

Resigned: 20 October 2018

Daniel K.

Position: Director

Appointed: 30 June 2009

Resigned: 04 April 2011

Paul B.

Position: Secretary

Appointed: 01 December 2002

Resigned: 22 November 2011

Keith P.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 November 2002

Roy O.

Position: Director

Appointed: 20 September 2000

Resigned: 10 February 2018

Keith P.

Position: Director

Appointed: 20 September 2000

Resigned: 01 November 2008

Mary F.

Position: Secretary

Appointed: 30 September 1998

Resigned: 01 October 2001

Fiona C.

Position: Secretary

Appointed: 01 June 1998

Resigned: 30 September 1998

Richard S.

Position: Director

Appointed: 09 September 1996

Resigned: 17 November 2007

Leonard W.

Position: Director

Appointed: 19 September 1994

Resigned: 10 September 2003

Peggy B.

Position: Secretary

Appointed: 01 September 1994

Resigned: 11 March 1998

Frank M.

Position: Director

Appointed: 08 March 1994

Resigned: 20 September 2000

William H.

Position: Director

Appointed: 18 September 1991

Resigned: 30 November 1992

Olive J.

Position: Director

Appointed: 18 September 1991

Resigned: 09 September 1996

Joan G.

Position: Director

Appointed: 18 September 1991

Resigned: 17 November 2007

Elsie B.

Position: Director

Appointed: 18 September 1991

Resigned: 11 September 2011

Mary F.

Position: Secretary

Appointed: 18 September 1991

Resigned: 01 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Current Assets20 32921 37024 52123 157
Net Assets Liabilities1 4621 4621 462 
Other
Creditors18 86719 90823 05921 695
Net Current Assets Liabilities1 4621 4621 462 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 24th June 2023
filed on: 11th, March 2024
Free Download (4 pages)

Company search

Advertisements