Ashburton Court Management Company Limited HAMPSHIRE


Ashburton Court Management Company started in year 1962 as Private Limited Company with registration number 00725238. The Ashburton Court Management Company company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Hampshire at 67 Osborne Road. Postal code: PO5 3LS.

At present there are 7 directors in the the company, namely Caroline H., Simon M. and Dale M. and others. In addition one secretary - Dack P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael P. who worked with the the company until 25 October 1993.

Ashburton Court Management Company Limited Address / Contact

Office Address 67 Osborne Road
Office Address2 Southsea Portsmouth
Town Hampshire
Post code PO5 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00725238
Date of Incorporation Fri, 25th May 1962
Industry Other accommodation
End of financial Year 31st May
Company age 62 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Caroline H.

Position: Director

Appointed: 08 November 2021

Simon M.

Position: Director

Appointed: 25 April 2018

Dale M.

Position: Director

Appointed: 12 December 2016

Darren D.

Position: Director

Appointed: 27 September 2016

David N.

Position: Director

Appointed: 25 September 2008

Georg K.

Position: Director

Appointed: 26 October 2006

Dack P.

Position: Secretary

Appointed: 07 May 2002

Amanda B.

Position: Director

Appointed: 09 September 1998

Michael P.

Position: Secretary

Resigned: 25 October 1993

Michael H.

Position: Director

Appointed: 07 November 2021

Resigned: 14 December 2021

Barbara R.

Position: Director

Appointed: 31 May 2021

Resigned: 17 November 2021

Alan D.

Position: Director

Appointed: 25 April 2016

Resigned: 30 May 2018

Susan N.

Position: Director

Appointed: 25 September 2008

Resigned: 01 January 2010

Simon M.

Position: Director

Appointed: 29 September 2006

Resigned: 25 April 2016

Mark B.

Position: Director

Appointed: 08 December 2005

Resigned: 29 January 2013

Noelle H.

Position: Director

Appointed: 06 August 2004

Resigned: 26 October 2006

Granville M.

Position: Director

Appointed: 22 August 2001

Resigned: 29 September 2006

William E.

Position: Director

Appointed: 22 December 2000

Resigned: 25 September 2008

Edward W.

Position: Director

Appointed: 31 August 1999

Resigned: 10 November 2004

Darren D.

Position: Director

Appointed: 28 May 1999

Resigned: 21 September 2016

Joan R.

Position: Director

Appointed: 04 September 1997

Resigned: 31 August 1999

Jean F.

Position: Director

Appointed: 04 September 1997

Resigned: 28 May 1999

James R.

Position: Director

Appointed: 16 December 1994

Resigned: 10 May 2021

Sylvia M.

Position: Director

Appointed: 11 August 1994

Resigned: 03 July 1997

Sybil E.

Position: Secretary

Appointed: 25 October 1993

Resigned: 23 April 2002

Sybil E.

Position: Director

Appointed: 19 September 1993

Resigned: 05 August 2004

Stanley D.

Position: Director

Appointed: 29 August 1991

Resigned: 03 July 1997

Rosemary S.

Position: Director

Appointed: 29 August 1991

Resigned: 19 September 1993

Robert H.

Position: Director

Appointed: 29 August 1991

Resigned: 11 August 1994

Evelyn D.

Position: Director

Appointed: 29 August 1991

Resigned: 08 December 2005

Jean C.

Position: Director

Appointed: 29 August 1991

Resigned: 05 October 2009

Michael P.

Position: Director

Appointed: 29 August 1991

Resigned: 16 December 1994

Percy T.

Position: Director

Appointed: 29 August 1991

Resigned: 31 October 1999

Michael D.

Position: Director

Appointed: 29 August 1991

Resigned: 22 August 2001

Harriet O.

Position: Director

Appointed: 29 August 1991

Resigned: 06 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth9090      
Balance Sheet
Current Assets   8989898989
Net Assets Liabilities 909090    
Net Assets Liabilities Including Pension Asset Liability9090      
Reserves/Capital
Shareholder Funds9090      
Other
Fixed Assets   11111
Net Current Assets Liabilities   8989898989
Total Assets Less Current Liabilities   9090909090
Called Up Share Capital Not Paid Not Expressed As Current Asset90909090    
Number Shares Allotted 999    
Par Value Share 101010    
Share Capital Allotted Called Up Paid9090      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, June 2022
Free Download (5 pages)

Company search

Advertisements