Ashley House (rectory Road) Management Company Limited KIDLINGTON


Ashley House (rectory Road) Management Company started in year 1995 as Private Limited Company with registration number 03128886. The Ashley House (rectory Road) Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The firm has 5 directors, namely Rupert C., Rosemary C. and Christopher M. and others. Of them, Geoffrey G. has been with the company the longest, being appointed on 15 June 2000 and Rupert C. has been with the company for the least time - from 23 April 2014. 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.

Ashley House (rectory Road) Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128886
Date of Incorporation Tue, 21st Nov 1995
Industry Residents property management
End of financial Year 25th July
Company age 29 years old
Account next due date Thu, 25th Apr 2024 (7 days after)
Account last made up date Mon, 25th Jul 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Rupert C.

Position: Director

Appointed: 23 April 2014

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 01 July 2011

Rosemary C.

Position: Director

Appointed: 22 March 2005

Christopher M.

Position: Director

Appointed: 28 August 2002

Richard L.

Position: Director

Appointed: 01 November 2000

Geoffrey G.

Position: Director

Appointed: 15 June 2000

Leslie F.

Position: Director

Appointed: 22 April 2015

Resigned: 03 October 2019

Nicola R.

Position: Director

Appointed: 23 April 2014

Resigned: 02 April 2015

Christopher M.

Position: Secretary

Appointed: 15 December 2010

Resigned: 01 July 2011

Simon L.

Position: Secretary

Appointed: 02 August 2006

Resigned: 25 April 2010

Catherine O.

Position: Director

Appointed: 29 October 2004

Resigned: 30 August 2019

Sophie R.

Position: Director

Appointed: 17 September 2003

Resigned: 21 April 2014

Simon L.

Position: Director

Appointed: 03 February 2002

Resigned: 25 April 2010

Richard W.

Position: Director

Appointed: 01 November 2000

Resigned: 01 September 2004

Kate R.

Position: Director

Appointed: 01 November 2000

Resigned: 17 September 2003

Caitlin M.

Position: Director

Appointed: 15 June 2000

Resigned: 28 August 2002

Geoffrey G.

Position: Secretary

Appointed: 15 June 2000

Resigned: 02 August 2006

Joanna C.

Position: Director

Appointed: 15 June 2000

Resigned: 20 August 2000

Fiona J.

Position: Secretary

Appointed: 22 July 1998

Resigned: 15 June 2000

Clare P.

Position: Director

Appointed: 22 July 1998

Resigned: 01 October 2001

David L.

Position: Director

Appointed: 03 June 1998

Resigned: 31 July 2000

Adrian S.

Position: Director

Appointed: 09 December 1997

Resigned: 25 February 1998

Maurice S.

Position: Secretary

Appointed: 09 December 1997

Resigned: 22 July 1998

James J.

Position: Director

Appointed: 21 November 1995

Resigned: 25 February 1997

Maxine J.

Position: Secretary

Appointed: 21 November 1995

Resigned: 25 February 1997

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 21 November 1995

Resigned: 21 November 1995

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1995

Resigned: 21 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-252017-07-252018-07-252019-07-252020-07-252021-07-252022-07-252023-07-25
Net Worth77      
Balance Sheet
Net Assets Liabilities 7777777
Net Assets Liabilities Including Pension Asset Liability77      
Reserves/Capital
Shareholder Funds77      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 5001 500     
Creditors 1 4931 4931 4931 4931 4931 4931 493
Fixed Assets1 5001 5001 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities-1 493-1 4931 4931 4931 4931 4931 493 
Total Assets Less Current Liabilities7777771 5001 500
Creditors Due Within One Year1 4931 493      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 25th July 2022
filed on: 21st, April 2023
Free Download (3 pages)

Company search

Advertisements