Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEY COURT (FAIRFORD LEYS) LTD
Company Information for

ASHLEY COURT (FAIRFORD LEYS) LTD

4 SIDINGS COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5NU,
Company Registration Number
03842795
Private Limited Company
Active

Company Overview

About Ashley Court (fairford Leys) Ltd
ASHLEY COURT (FAIRFORD LEYS) LTD was founded on 1999-09-16 and has its registered office in Doncaster. The organisation's status is listed as "Active". Ashley Court (fairford Leys) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHLEY COURT (FAIRFORD LEYS) LTD
 
Legal Registered Office
4 SIDINGS COURT
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
Other companies in HP22
 
Filing Information
Company Number 03842795
Company ID Number 03842795
Date formed 1999-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY COURT (FAIRFORD LEYS) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHLEY COURT (FAIRFORD LEYS) LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER PHILIP MILLARD
Director 2017-10-24
CLIFFORD ARTHUR WARMAN
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRUNDY
Director 2009-02-26 2016-05-31
MATTHEW HENRY HEWITT
Director 2004-04-15 2013-08-21
HML COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2009-12-18 2011-12-16
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2009-04-01 2009-12-18
HML COMPANY SECRETARIAL SERVICES LIMITED
Director 2009-12-18 2009-12-18
CHRISTOPHER PHILIP MILLARD
Director 2003-11-13 2009-06-01
STEPHEN TIMOTHY ROTHERHAM
Company Secretary 2004-02-18 2009-04-01
MARGARET ROSE WARMAN
Director 2004-02-18 2004-07-01
FREDA JONES
Company Secretary 2001-12-06 2003-11-13
EDMOND HENRY COSSEY
Director 2000-06-05 2003-02-28
NICKI JANE CLEMENTS
Company Secretary 2000-06-05 2001-10-15
KATE ELIZABETH MINION
Company Secretary 1999-09-16 2000-06-05
JONATHAN HOLMES
Director 1999-09-16 2000-06-05
KATE ELIZABETH MINION
Director 1999-09-16 2000-06-05
STEPHEN GREGORY MINION
Director 2000-02-21 2000-06-05
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-09-16 1999-09-16
FIRST DIRECTORS LIMITED
Nominated Director 1999-09-16 1999-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-09AP04Appointment of Barnsdales Limited as company secretary on 2021-06-08
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILIP MILLARD
2017-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR CLIFFORD ARTHUR WARMAN
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRUNDY
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 2 Meadow Park Stoke Mandeville Bucks HP22 5XH
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0126/08/15 ANNUAL RETURN FULL LIST
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0126/08/14 ANNUAL RETURN FULL LIST
2014-06-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0126/08/13 ANNUAL RETURN FULL LIST
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEWITT
2013-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-08-30AR0126/08/12 ANNUAL RETURN FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HENRY HEWITT / 30/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRUNDY / 30/08/2012
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/11 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2011-12-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY HML COMPANY SECRETARIAL SERVICES LTD
2011-12-16AP04Appointment of corporate company secretary Hml Company Secretarial Services Ltd
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HML COMPANY SECRETARIAL SERVICES LIMITED
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-05AR0126/08/11 FULL LIST
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2010-09-07AR0126/08/10 FULL LIST
2010-08-26AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-19AP02CORPORATE DIRECTOR APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES
2009-09-08363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-04288aSECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY STEPHEN ROTHERHAM
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM HML ANDERTON LTD CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MILLARD
2009-03-25288aDIRECTOR APPOINTED PAUL GRUNDY
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 10 TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2QH
2008-10-23363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-08-27AA30/04/08 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-08-30363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 10 TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2QH
2005-08-30190LOCATION OF DEBENTURE REGISTER
2005-08-30363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-30353LOCATION OF REGISTER OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-09-02363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-12288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 4 ASHLEY COURT 65 KINGSGATE AYLESBURY BUCKINGHAMSHIRE HP19 8WB
2004-01-08288aNEW DIRECTOR APPOINTED
2003-12-24288bSECRETARY RESIGNED
2003-12-17363aRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288bSECRETARY RESIGNED
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: FLAT 9 ASHLEY COURT 65 KINGSGATE AYLESBURY BUCKINGHAMSHIRE HP19 8WB
2003-03-01288bDIRECTOR RESIGNED
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: UNIT 2 ASHLEY COURT 65 KINGSGATE FAIRFORD LEYS AYLESBURY BUCKINGHAMSHIRE HP19 8WB
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: FLAT 5 ASHLEY COURT 65 KINGSGATE AYLESBURY BUCKINGHAMSHIRE HP19 8WB
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHLEY COURT (FAIRFORD LEYS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY COURT (FAIRFORD LEYS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEY COURT (FAIRFORD LEYS) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHLEY COURT (FAIRFORD LEYS) LTD

Intangible Assets
Patents
We have not found any records of ASHLEY COURT (FAIRFORD LEYS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY COURT (FAIRFORD LEYS) LTD
Trademarks
We have not found any records of ASHLEY COURT (FAIRFORD LEYS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY COURT (FAIRFORD LEYS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHLEY COURT (FAIRFORD LEYS) LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY COURT (FAIRFORD LEYS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY COURT (FAIRFORD LEYS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHLEY COURT (FAIRFORD LEYS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1