UKBizDB.co.uk

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashingdon Gardens (block D) Management Company Limited. The company was founded 31 years ago and was given the registration number 02736312. The firm's registered office is in CHIPPING ONGAR. You can find them at 1 Bansons Yard High Street, , Chipping Ongar, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED
Company Number:02736312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Bansons Yard High Street, Chipping Ongar, Essex, CM5 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Broadlands Avenue, Hockley, SS5 5EW

Secretary16 July 2008Active
60 Hockley Road, Rayleigh, SS6 8EB

Director06 April 2005Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary01 December 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary28 July 2000Active
32 Lesney Gardens, Rochford, SS4 1TY

Secretary11 January 1995Active
16 Warrior Square, Southend On Sea, SS1 2WS

Secretary04 November 1999Active
9 Archers Close, Hertford, SG14 3BD

Secretary31 July 1992Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
54 Lesney Gardens, Rochford, SS4 1TY

Secretary26 May 1993Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary03 June 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary06 December 2005Active
11 Arnolds Way, Ashingdon, SS4 3HW

Director26 July 2005Active
11 Arnolds Way, Ashingdon, SS4 3HW

Director26 July 2005Active
46 Western Road, Rayleigh, SS6 7AX

Director26 July 2006Active
34 Leecon Way, Ashingdon Gardens, Rochford, SS4 1TU

Director26 May 1993Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director01 December 2001Active
32 Lesney Gardens, Rochford, SS4 1TY

Director26 May 1992Active
50 Lancaster Road, Enfield, EN2 0BY

Director23 July 1993Active
50 Lancaster Road, Enfield, EN2 0BY

Director31 July 1992Active
Flat 16 Leecon Way, Ashingdon Road, Rochford, SS4 1TU

Director09 January 1996Active
16 Warrior Square, Southend On Sea, SS1 2WS

Director28 July 2000Active
12 Leecon Way, Rochford, SS4 1TU

Director26 May 1993Active
50 Lancaster Road, Enfield, EN2 0BY

Director31 July 1992Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Director25 February 2005Active
54 Lesney Gardens, Rochford, SS4 1TY

Director26 May 1993Active
10 Leecon Way, Rochford, SS4 1TU

Director26 May 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date no member list.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2014-08-01Annual return

Annual return company with made up date no member list.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-08-02Annual return

Annual return company with made up date no member list.

Download
2013-01-24Accounts

Accounts with accounts type total exemption small.

Download
2012-08-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.