Ashley Court (st. Leonards On Sea) Residents Limited ST. LEONARDS-ON-SEA


Founded in 1990, Ashley Court (st. Leonards On Sea) Residents, classified under reg no. 02497667 is an active company. Currently registered at 16 Eversfield Place TN37 6BY, St. Leonards-on-sea the company has been in the business for thirty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

At present there are 4 directors in the the company, namely Steve J., Andrew B. and Madeleine H. and others. In addition one secretary - Andrew B. - is with the firm. At present 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.

Ashley Court (st. Leonards On Sea) Residents Limited Address / Contact

Office Address 16 Eversfield Place
Office Address2 16 Eversfield Place
Town St. Leonards-on-sea
Post code TN37 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02497667
Date of Incorporation Tue, 1st May 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Steve J.

Position: Director

Appointed: 04 July 2023

Andrew B.

Position: Director

Appointed: 01 July 2023

Madeleine H.

Position: Director

Appointed: 25 June 2023

Jessica J.

Position: Director

Appointed: 25 June 2023

Andrew B.

Position: Secretary

Appointed: 10 June 2004

Andrew B.

Position: Director

Resigned: 25 June 2023

John W.

Position: Secretary

Resigned: 01 May 1995

Neil D.

Position: Director

Appointed: 30 June 2023

Resigned: 15 January 2024

Mark B.

Position: Secretary

Appointed: 01 January 2023

Resigned: 30 June 2023

Paul T.

Position: Director

Appointed: 10 June 2004

Resigned: 01 April 2009

David H.

Position: Secretary

Appointed: 12 March 2003

Resigned: 17 November 2003

Bernard S.

Position: Secretary

Appointed: 28 April 2001

Resigned: 10 June 2004

Jean W.

Position: Director

Appointed: 01 June 1999

Resigned: 28 April 2001

Andrew B.

Position: Secretary

Appointed: 01 May 1996

Resigned: 28 April 2001

Maisie W.

Position: Director

Appointed: 21 November 1995

Resigned: 28 April 2001

Frederica T.

Position: Director

Appointed: 01 May 1995

Resigned: 14 November 1998

John W.

Position: Director

Appointed: 01 May 1991

Resigned: 01 May 1996

Louis W.

Position: Director

Appointed: 01 May 1991

Resigned: 27 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7777       
Balance Sheet
Cash Bank In Hand9331 122793760       
Cash Bank On Hand   7604 0875 325     
Current Assets4 6744 8401 447760 777777
Debtors3 7413 718654        
Net Assets Liabilities   77777777
Net Assets Liabilities Including Pension Asset Liability7777       
Property Plant Equipment   3 9943 9943 994     
Tangible Fixed Assets3 9943 9943 9943 994       
Reserves/Capital
Called Up Share Capital7777       
Shareholder Funds7777       
Other
Average Number Employees During Period    11     
Creditors   3 9943 9943 994     
Creditors Due After One Year3 9943 9943 9943 994       
Creditors Due Within One Year4 6674 8331 440753       
Net Current Assets Liabilities77777777777
Number Shares Allotted 777       
Number Shares Issued Fully Paid    77     
Other Creditors   5403 167540     
Other Remaining Borrowings   3 9943 9943 994     
Par Value Share 11111     
Property Plant Equipment Gross Cost   3 9943 994      
Share Capital Allotted Called Up Paid7777       
Tangible Fixed Assets Cost Or Valuation3 9943 9943 994        
Total Assets Less Current Liabilities4 0014 0014 0014 0014 001777777
Trade Creditors Trade Payables   2139134 778     
Fixed Assets3 9943 994         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, July 2023
Free Download (3 pages)

Company search