This company is commonly known as Ashingdon Gardens (block H) Management Company Limited. The company was founded 32 years ago and was given the registration number 02709590. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 457 Southchurch Road, , Southend-on-sea, . This company's SIC code is 98000 - Residents property management.
Name | : | ASHINGDON GARDENS (BLOCK H) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02709590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 457 Southchurch Road, Southend-on-sea, England, SS1 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courtenay Gate, Hemming Green, Old Brampton, Chesterfield, S42 7JQ | Director | 25 February 2008 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 24 April 1992 | Active |
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW | Secretary | 08 February 2006 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 01 December 2001 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 31 March 2000 | Active |
9, Les Jarges, St. Dizier-Ley, France, | Secretary | 10 May 2009 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 16 February 2005 | Active |
Flat No 97 Lesney Gardens, Ashingdon Road, Rochford, SS4 1TZ | Secretary | - | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 03 June 2008 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Secretary | 20 June 2006 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Secretary | 06 December 2005 | Active |
Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW | Corporate Secretary | 13 November 2013 | Active |
46 Western Road, Rayleigh, SS6 7AX | Director | 20 June 2006 | Active |
Flat No 113 Lesney Gardens, Ashrington Road, Rochford, SS4 1TZ | Director | 16 December 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 April 1992 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Director | 23 July 1993 | Active |
103 Lesney Gardens, Rochford, SS4 1TZ | Director | 16 February 1994 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Director | 31 March 2000 | Active |
91, Lesney Gardens, Rochford, SS4 1TZ | Director | 29 February 2008 | Active |
9, Les Jarges, St. Dizier-Ley, France, | Director | 12 March 2008 | Active |
20, Oak Road, Rochford, SS4 1NR | Director | 12 March 2008 | Active |
68 Malyons Place, Felmores, Basildon, SS13 1PS | Director | 12 September 1994 | Active |
Flat No 97 Lesney Gardens, Ashingdon Road, Rochford, SS4 1TZ | Director | - | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Director | 08 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Officers | Termination secretary company with name termination date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-06 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-06 | Address | Change registered office address company with date old address new address. | Download |
2016-05-05 | Officers | Change corporate secretary company with change date. | Download |
2015-12-10 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-15 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.