This company is commonly known as The Ashes (writtle) Limited. The company was founded 6 years ago and was given the registration number 11173056. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE ASHES (WRITTLE) LIMITED |
---|---|---|
Company Number | : | 11173056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 19 July 2021 | Active |
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 28 February 2020 | Active |
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 13 November 2020 | Active |
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 28 February 2020 | Active |
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 21 February 2023 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 August 2020 | Active |
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 28 February 2020 | Active |
Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG | Director | 16 July 2019 | Active |
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 28 February 2020 | Active |
2, Maple Close, Writtle, Chelmsford, England, CM1 3FL | Director | 28 February 2020 | Active |
13, Maple Close, Writtle, Chelmsford, England, CM1 3FL | Director | 28 February 2020 | Active |
Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG | Director | 26 January 2018 | Active |
Mr Francis Joseph Cornwell | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Stephen John Dix | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Anthony Neville Fry | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Mark Daniel Jones | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Stephen John Dix | ||
Notified on | : | 07 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Fancis Joseph Cornwell | ||
Notified on | : | 07 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Stonebond Properties Limited | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Change account reference date company current extended. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.