Ashleigh Court (dartmouth) Limited DARTMOUTH


Founded in 1998, Ashleigh Court (dartmouth), classified under reg no. 03661384 is an active company. Currently registered at 4 Ashleigh Court TQ6 9HQ, Dartmouth the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Julia S. and Carol D.. In addition one secretary - David R. - 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.

Ashleigh Court (dartmouth) Limited Address / Contact

Office Address 4 Ashleigh Court
Office Address2 Church Road
Town Dartmouth
Post code TQ6 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03661384
Date of Incorporation Wed, 4th Nov 1998
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Julia S.

Position: Director

Appointed: 30 March 2022

Carol D.

Position: Director

Appointed: 30 March 2022

David R.

Position: Secretary

Appointed: 03 May 2014

Elizabeth H.

Position: Director

Appointed: 29 April 2016

Resigned: 30 March 2022

James G.

Position: Director

Appointed: 04 May 2014

Resigned: 29 April 2016

Lesley G.

Position: Secretary

Appointed: 01 November 2013

Resigned: 03 May 2014

Julie S.

Position: Secretary

Appointed: 14 August 2011

Resigned: 01 November 2013

Felicity P.

Position: Secretary

Appointed: 06 September 2008

Resigned: 14 August 2011

Michael T.

Position: Director

Appointed: 06 September 2008

Resigned: 10 December 2021

Simon D.

Position: Director

Appointed: 14 February 2005

Resigned: 06 September 2008

Ruth G.

Position: Secretary

Appointed: 14 August 2004

Resigned: 06 September 2008

Dilys B.

Position: Secretary

Appointed: 09 August 2003

Resigned: 14 August 2004

Michael R.

Position: Director

Appointed: 09 August 2003

Resigned: 14 February 2005

Robert M.

Position: Director

Appointed: 29 December 2001

Resigned: 09 August 2003

Felicity H.

Position: Secretary

Appointed: 12 October 2000

Resigned: 09 August 2003

Nigel M.

Position: Director

Appointed: 12 October 2000

Resigned: 18 January 2002

Bryan W.

Position: Director

Appointed: 04 November 1998

Resigned: 12 October 2000

Jill W.

Position: Director

Appointed: 04 November 1998

Resigned: 12 October 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1998

Resigned: 04 November 1998

Sally B.

Position: Secretary

Appointed: 04 November 1998

Resigned: 12 October 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 November 1998

Resigned: 04 November 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Carol D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Elizabeth H. This PSC has significiant influence or control over the company,.

Carol D.

Notified on 30 March 2022
Nature of control: significiant influence or control

Elizabeth H.

Notified on 29 April 2016
Ceased on 30 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 6764 490        
Balance Sheet
Current Assets2 9304 7523 0422 5575 0131 6153 7444 7005 4623 757
Net Assets Liabilities       4 5945 3083 602
Cash Bank In Hand2 8604 677        
Debtors7075        
Reserves/Capital
Called Up Share Capital77        
Profit Loss Account Reserve2 6694 483        
Shareholder Funds2 6764 490        
Other
Description Principal Activities       55 209  
Version Production Software        2 0232 023
Accrued Liabilities Not Expressed Within Creditors Subtotal      290290312312
Net Current Assets Liabilities2 6764 4902 7802 2854 7371 3393 4544 8845 6203 914
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      109184158157
Total Assets      3 7444 884  
Total Assets Less Current Liabilities2 6764 4902 7802 2854 7371 3393 4544 8845 6203 914
Total Liabilities      3 7444 884  
Creditors 262262272276276290   
Creditors Due Within One Year254262        
Number Shares Allotted 7        
Other Operating Expenses Format2 4 6728 27612 5795 340     
Par Value Share 1        
Profit Loss 1 814-1 710-4952 452     
Share Capital Allotted Called Up Paid77        
Turnover Revenue 6 4866 56612 0847 792     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 17th, April 2023
Free Download (5 pages)

Company search

Advertisements