You are here: bizstats.co.uk > a-z index > A list > AY list

Aynsley Court Residents Co. Limited SANDWICH


Founded in 1981, Aynsley Court Residents, classified under reg no. 01583197 is an active company. Currently registered at 10 Aynsley Court CT13 9DU, Sandwich the company has been in the business for 43 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Maurice B., appointed on 14 February 2019. In addition, a secretary was appointed - Terry D., appointed on 26 September 2017. 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.

Aynsley Court Residents Co. Limited Address / Contact

Office Address 10 Aynsley Court
Office Address2 Strand Street
Town Sandwich
Post code CT13 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01583197
Date of Incorporation Fri, 28th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Maurice B.

Position: Director

Appointed: 14 February 2019

Terry D.

Position: Secretary

Appointed: 26 September 2017

David C.

Position: Director

Appointed: 29 June 2006

Resigned: 31 December 2015

David C.

Position: Secretary

Appointed: 29 June 2006

Resigned: 26 September 2017

Stuart B.

Position: Director

Appointed: 29 June 2006

Resigned: 26 September 2017

Neil B.

Position: Director

Appointed: 29 June 2006

Resigned: 02 April 2019

Terence D.

Position: Director

Appointed: 29 June 2006

Resigned: 08 June 2010

Moira R.

Position: Director

Appointed: 30 March 1994

Resigned: 29 June 2006

Moira R.

Position: Secretary

Appointed: 30 March 1994

Resigned: 29 June 2006

George P.

Position: Director

Appointed: 30 March 1994

Resigned: 31 December 1996

Andrew H.

Position: Director

Appointed: 30 March 1994

Resigned: 31 December 1996

James R.

Position: Secretary

Appointed: 23 September 1993

Resigned: 30 March 1994

James R.

Position: Director

Appointed: 30 July 1992

Resigned: 30 March 1994

Stella G.

Position: Director

Appointed: 30 July 1992

Resigned: 31 December 1997

Adrian P.

Position: Director

Appointed: 18 July 1992

Resigned: 23 September 1993

Ronald C.

Position: Director

Appointed: 18 July 1992

Resigned: 30 March 1994

Michael D.

Position: Director

Appointed: 18 July 1992

Resigned: 29 June 2006

Adrian P.

Position: Secretary

Appointed: 18 July 1992

Resigned: 23 September 1993

Oliver A.

Position: Director

Appointed: 31 December 1991

Resigned: 18 July 1992

David R.

Position: Secretary

Appointed: 31 October 1991

Resigned: 18 July 1992

Roy Y.

Position: Director

Appointed: 31 October 1991

Resigned: 18 July 1992

David R.

Position: Director

Appointed: 31 October 1991

Resigned: 18 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 05614 630
Current Assets13 07114 645
Debtors1515
Other
Average Number Employees During Period11
Creditors1 0501 730
Net Current Assets Liabilities12 02112 915

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements