Ash Tree Residents Association Limited COVENTRY


Founded in 1983, Ash Tree Residents Association, classified under reg no. 01700831 is an active company. Currently registered at 24 Ludlow Road CV5 6JA, Coventry the company has been in the business for fourty one years. Its financial year was closed on February 20 and its latest financial statement was filed on 20th February 2023.

The firm has 4 directors, namely Ceri P., Ross S. and Andrew M. and others. Of them, Jessica A. has been with the company the longest, being appointed on 7 October 2005 and Ceri P. has been with the company for the least time - from 18 February 2020. 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.

Ash Tree Residents Association Limited Address / Contact

Office Address 24 Ludlow Road
Town Coventry
Post code CV5 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01700831
Date of Incorporation Mon, 21st Feb 1983
Industry Residents property management
End of financial Year 20th February
Company age 41 years old
Account next due date Wed, 20th Nov 2024 (194 days left)
Account last made up date Mon, 20th Feb 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Ceri P.

Position: Director

Appointed: 18 February 2020

Ross S.

Position: Director

Appointed: 01 June 2015

Andrew M.

Position: Director

Appointed: 17 December 2014

Jessica A.

Position: Director

Appointed: 07 October 2005

Chetna S.

Position: Director

Appointed: 23 November 2015

Resigned: 18 February 2020

Veronique T.

Position: Director

Appointed: 10 August 2007

Resigned: 01 July 2015

Mark G.

Position: Director

Appointed: 01 May 2002

Resigned: 23 November 2015

Victoria O.

Position: Director

Appointed: 30 April 2002

Resigned: 10 August 2007

Sue H.

Position: Director

Appointed: 22 February 2002

Resigned: 07 October 2005

Trudy C.

Position: Secretary

Appointed: 31 July 2001

Resigned: 18 December 2014

Lisa A.

Position: Director

Appointed: 07 April 2000

Resigned: 30 April 2002

Trudy C.

Position: Director

Appointed: 19 November 1999

Resigned: 18 December 2014

Hazel G.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 July 2001

John C.

Position: Secretary

Appointed: 27 February 1995

Resigned: 01 April 1998

John C.

Position: Director

Appointed: 27 July 1993

Resigned: 22 February 2002

Walter O.

Position: Secretary

Appointed: 03 April 1993

Resigned: 27 February 1995

Hazel G.

Position: Director

Appointed: 03 April 1993

Resigned: 30 April 2002

Jerril L.

Position: Director

Appointed: 24 April 1992

Resigned: 19 November 1999

Nicola G.

Position: Director

Appointed: 24 April 1992

Resigned: 25 March 2000

Julia W.

Position: Director

Appointed: 24 April 1992

Resigned: 23 July 1993

Jane H.

Position: Director

Appointed: 24 April 1992

Resigned: 03 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-202015-02-202016-02-202017-02-202018-02-202019-02-202020-02-202021-02-202022-02-202023-02-20
Net Worth404804040      
Balance Sheet
Current Assets2 6053 5032 5313 0582 4011 9542 7443 9542 6143 722
Net Assets Liabilities   40404040404040
Net Assets Liabilities Including Pension Asset Liability404804040      
Reserves/Capital
Shareholder Funds404804040      
Other
Creditors   3 0182 3611 9142 7043 9142 5743 682
Net Current Assets Liabilities404804040401 95440404040
Total Assets Less Current Liabilities4040404040402 744404040
Creditors Due Within One Year2 5653 4632 4913 018      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 440        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Micro company accounts made up to 20th February 2023
filed on: 28th, August 2023
Free Download (3 pages)

Company search