ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02909253

Incorporation date

16/03/1994

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon08/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/05/2025
Appointment of Mrs Clare Frances Corbett as a director on 2025-04-24
dot icon13/05/2025
Termination of appointment of Samantha Jane Gibson as a director on 2025-04-24
dot icon30/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon15/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon05/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/03/2022
Director's details changed for Ms Samantha Jane Lee on 2022-03-20
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon11/10/2018
Notification of a person with significant control statement
dot icon04/10/2018
Appointment of Ms Samantha Jane Lee as a director on 2018-08-30
dot icon04/10/2018
Cessation of Clare Corbett as a person with significant control on 2018-08-30
dot icon04/10/2018
Termination of appointment of Clare Corbett as a director on 2018-08-30
dot icon12/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon10/08/2017
Notification of Clare Corbett as a person with significant control on 2017-08-10
dot icon10/08/2017
Withdrawal of a person with significant control statement on 2017-08-10
dot icon10/08/2017
Appointment of Mrs Clare Corbett as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Charlotte Adele Lee as a director on 2017-06-14
dot icon21/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon13/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-12 no member list
dot icon12/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon20/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-12 no member list
dot icon16/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon29/05/2012
Termination of appointment of Jane Rayner as a director
dot icon18/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon18/06/2011
Director's details changed for Mr Jane Rayner on 2011-06-18
dot icon18/06/2011
Director's details changed for Miss Charlotte Adele Lee on 2011-06-18
dot icon13/06/2011
Director's details changed for Miss Charlotte Adele Lee on 2011-06-12
dot icon13/06/2011
Director's details changed for Mr Jane Rayner on 2011-06-12
dot icon12/05/2011
Termination of appointment of Adam Cantello as a director
dot icon12/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-16 no member list
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Appointment of Mr Jane Rayner as a director
dot icon15/07/2010
Termination of appointment of Peter Skam as a director
dot icon23/03/2010
Annual return made up to 2010-03-16 no member list
dot icon23/03/2010
Director's details changed for Miss Charlotte Adele Lee on 2010-03-23
dot icon23/03/2010
Director's details changed for Peter Christopher Skam on 2010-03-23
dot icon23/03/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-03-23
dot icon23/03/2010
Director's details changed for Mr Adam Cantello on 2010-03-23
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Annual return made up to 16/03/09
dot icon18/03/2009
Registered office changed on 18/03/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Registered office changed on 04/06/2008 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 c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon03/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon12/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2008
Annual return made up to 16/03/08
dot icon17/04/2008
Director appointed miss charlotte adele lee
dot icon16/04/2008
Director appointed mr adam cantello
dot icon27/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2007
Annual return made up to 16/03/07
dot icon18/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2006
Annual return made up to 16/03/06
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon08/12/2005
Secretary's particulars changed
dot icon02/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2005
Annual return made up to 16/03/05
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 SS1 2WS
dot icon07/10/2004
Annual return made up to 16/03/04
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/03/2003
Annual return made up to 16/03/03
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/06/2002
Annual return made up to 16/03/02
dot icon10/01/2002
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon14/04/2001
Annual return made up to 16/03/01
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
Annual return made up to 16/03/00
dot icon17/05/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Registered office changed on 16/03/99 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
New secretary appointed;new director appointed
dot icon18/09/1998
Secretary resigned;director resigned
dot icon19/05/1998
Annual return made up to 16/03/98
dot icon19/05/1998
Secretary resigned;director resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon27/04/1998
New secretary appointed;new director appointed
dot icon21/07/1997
Accounts for a small company made up to 1997-03-31
dot icon07/07/1997
New director appointed
dot icon07/07/1997
New director appointed
dot icon17/04/1997
Annual return made up to 16/03/97
dot icon25/06/1996
Accounts for a small company made up to 1996-03-31
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon20/03/1996
Annual return made up to 16/03/96
dot icon23/11/1995
Registered office changed on 23/11/95 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon07/11/1995
Accounts for a small company made up to 1995-03-31
dot icon23/03/1995
Annual return made up to 16/03/95
dot icon10/03/1995
New secretary appointed;director resigned;new director appointed
dot icon10/03/1995
Secretary resigned;new director appointed
dot icon10/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Director resigned;new director appointed
dot icon07/04/1994
Director resigned;new director appointed
dot icon07/04/1994
Secretary resigned;new secretary appointed
dot icon16/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
03/06/2008 - Present
1325
Rayner, Jane
Director
03/03/2010 - 20/05/2012
3
Hussein, Tanju
Director
16/03/1994 - 30/03/1994
34
JOHNSON COOPER LIMITED
Corporate Secretary
06/12/2005 - 03/06/2008
126
Lynch, Wendy Pauline
Director
30/03/1994 - 27/07/1994
47

Persons with Significant Control

2
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 E) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/03/1994 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 E) MANAGEMENT COMPANY LIMITED?

toggle

ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/03/1994 .

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

toggle

ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

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

toggle

ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-03 with no updates.