UKBizDB.co.uk

THE ASHES (WRITTLE) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary19 July 2021Active
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director28 February 2020Active
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director13 November 2020Active
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director28 February 2020Active
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director21 February 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 August 2020Active
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director28 February 2020Active
Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG

Director16 July 2019Active
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director28 February 2020Active
2, Maple Close, Writtle, Chelmsford, England, CM1 3FL

Director28 February 2020Active
13, Maple Close, Writtle, Chelmsford, England, CM1 3FL

Director28 February 2020Active
Stonebond House, 132-136 New London Road, Chelmsford, CM2 0RG

Director26 January 2018Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Change account reference date company current extended.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.