ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02736312

Incorporation date

31/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bansons Yard High Street, Chipping Ongar, Essex CM5 9AACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1992)
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon22/07/2025
Secretary's details changed for Mr John Christopher Glover on 2025-07-10
dot icon09/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-07-31 no member list
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/01/2015
Termination of appointment of Janet Berry as a director on 2014-08-13
dot icon01/08/2014
Annual return made up to 2014-07-31 no member list
dot icon07/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/08/2013
Annual return made up to 2013-07-31 no member list
dot icon24/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/08/2012
Annual return made up to 2012-07-31 no member list
dot icon16/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-07-31 no member list
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-07-31 no member list
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/08/2009
Annual return made up to 31/07/09
dot icon17/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/08/2008
Annual return made up to 31/07/08
dot icon07/08/2008
Location of debenture register
dot icon07/08/2008
Registered office changed on 07/08/2008 from 1 bransons yard high street chipping ongar essex CM5 9AA
dot icon06/08/2008
Location of register of members
dot icon06/08/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon22/07/2008
Secretary appointed john christopher glover
dot icon22/07/2008
Registered office changed on 22/07/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon04/06/2008
Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon03/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon22/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/11/2007
Director resigned
dot icon22/08/2007
Annual return made up to 31/07/07
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/03/2007
Total exemption small company accounts made up to 2005-09-30
dot icon17/02/2007
Director resigned
dot icon24/08/2006
Annual return made up to 31/07/06
dot icon16/08/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon12/09/2005
Annual return made up to 31/07/05
dot icon14/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/04/2005
Director resigned
dot icon18/04/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS
dot icon09/11/2004
Annual return made up to 31/07/04
dot icon12/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/11/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/07/2003
Annual return made up to 31/07/03
dot icon11/10/2002
Director resigned
dot icon30/07/2002
Annual return made up to 31/07/02
dot icon29/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/01/2002
Secretary resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New secretary appointed
dot icon24/08/2001
Annual return made up to 31/07/01
dot icon09/08/2001
Secretary resigned;director resigned
dot icon17/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/08/2000
Annual return made up to 31/07/00
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New secretary appointed
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon21/11/1999
New secretary appointed
dot icon15/09/1999
Annual return made up to 31/07/99
dot icon02/06/1999
Accounts for a small company made up to 1998-09-30
dot icon12/01/1999
Registered office changed on 12/01/99 from: hull and company 22A st adrews road shoeburyness essex SS3 9HX
dot icon25/08/1998
Annual return made up to 31/07/98
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/09/1997
Annual return made up to 31/07/97
dot icon13/08/1997
Director resigned
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon03/09/1996
Annual return made up to 31/07/96
dot icon07/06/1996
New director appointed
dot icon25/03/1996
Accounts for a small company made up to 1995-09-30
dot icon27/09/1995
Annual return made up to 31/07/95
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Secretary resigned;director resigned
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Director resigned
dot icon26/09/1995
New secretary appointed
dot icon23/02/1995
Accounts for a small company made up to 1994-09-30
dot icon16/09/1994
Director resigned
dot icon16/09/1994
Secretary resigned;director resigned
dot icon16/09/1994
Annual return made up to 31/07/94
dot icon23/06/1994
Accounts for a small company made up to 1993-09-30
dot icon25/10/1993
Director resigned
dot icon25/10/1993
Annual return made up to 31/07/93
dot icon19/08/1993
Director resigned;new director appointed
dot icon05/07/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New secretary appointed;new director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon18/03/1993
Accounting reference date notified as 30/09
dot icon31/07/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.63K
-
0.00
34.44K
-
2022
1
39.30K
-
0.00
39.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
03/06/2008 - 16/07/2008
2306
JOHNSON COOPER LIMITED
Corporate Secretary
06/12/2005 - 03/06/2008
126
Bunkall, John Robin
Director
26/07/2006 - 23/11/2007
8
Gould, Wei Ming
Director
28/07/2000 - 01/07/2001
27
Warren, David Robert
Director
26/05/1993 - 25/09/2002
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/1992 with the registered office located at 1 Bansons Yard High Street, Chipping Ongar, Essex CM5 9AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED?

toggle

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/1992 .

Where is ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED located?

toggle

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED is registered at 1 Bansons Yard High Street, Chipping Ongar, Essex CM5 9AA.

What does ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED do?

toggle

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-31 with no updates.