ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02870256

Incorporation date

09/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-11-30
dot icon24/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon15/08/2020
Appointment of Mrs Suzzane Fuller as a director on 2020-08-15
dot icon06/08/2020
Micro company accounts made up to 2019-11-30
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon12/11/2019
Notification of Kristian Alexander Sullivan as a person with significant control on 2019-11-12
dot icon12/11/2019
Cessation of Kristian Sullivan as a person with significant control on 2019-11-11
dot icon26/06/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-26
dot icon24/04/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon12/06/2018
Termination of appointment of Robert Lee Murgatroyd as a director on 2018-05-11
dot icon16/05/2018
Micro company accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon01/12/2017
Appointment of Mr Kristian Alexander Sullivan as a director on 2017-12-01
dot icon01/12/2017
Notification of Kristian Sullivan as a person with significant control on 2017-12-01
dot icon01/12/2017
Withdrawal of a person with significant control statement on 2017-12-01
dot icon27/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/05/2016
Termination of appointment of Robert William Armstrong as a director on 2016-05-13
dot icon05/04/2016
Appointment of Mr Robert Lee Murgatroyd as a director on 2016-03-01
dot icon05/04/2016
Termination of appointment of James Victor Sullivan as a director on 2016-03-01
dot icon23/02/2016
Appointment of Mr James Victor Sullivan as a director on 2016-02-19
dot icon23/02/2016
Termination of appointment of Claire Anne White as a director on 2016-02-19
dot icon26/11/2015
Annual return made up to 2015-11-09 no member list
dot icon26/11/2015
Termination of appointment of James Victor Sullivan as a secretary on 2015-11-01
dot icon26/11/2015
Termination of appointment of Llydia Rebekah Bannocks as a director on 2015-10-01
dot icon26/11/2015
Appointment of Essex Properties Ltd as a secretary on 2015-10-01
dot icon05/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-11-09 no member list
dot icon25/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/02/2014
Termination of appointment of Jacqueline Robinson as a director
dot icon25/11/2013
Annual return made up to 2013-11-09 no member list
dot icon13/11/2013
Appointment of Miss Jacqueline Louise Robinson as a director
dot icon13/11/2013
Termination of appointment of Jacqueline Robinson as a director
dot icon20/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/05/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon31/05/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon14/11/2012
Annual return made up to 2012-11-09 no member list
dot icon14/11/2012
Termination of appointment of Darren Steele as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-09 no member list
dot icon26/10/2011
Director's details changed for Jacqueline Louise Robinson on 2011-06-20
dot icon25/10/2011
Director's details changed for Llydia Rebekah Bannocks on 2011-06-20
dot icon25/10/2011
Director's details changed for Darren Peter Steele on 2011-06-20
dot icon25/10/2011
Director's details changed for Jacqueline Louise Robinson on 2011-06-20
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Appointment of Miss Claire Anne White as a director
dot icon10/11/2010
Termination of appointment of Claire White as a director
dot icon10/11/2010
Annual return made up to 2010-11-09 no member list
dot icon10/11/2010
Termination of appointment of Michael Armstrong as a director
dot icon10/11/2010
Appointment of Mr Robert William Armstrong as a director
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/01/2010
Total exemption full accounts made up to 2008-11-30
dot icon18/11/2009
Annual return made up to 2009-11-09 no member list
dot icon18/11/2009
Director's details changed for Michael John Armstrong on 2009-11-01
dot icon18/11/2009
Director's details changed for Llydia Rebekah Bannocks on 2009-11-01
dot icon18/11/2009
Director's details changed for Jacqueline Louise Robinson on 2009-11-01
dot icon18/11/2009
Director's details changed for Claire Anne White on 2009-11-01
dot icon18/11/2009
Director's details changed for Darren Peter Steele on 2009-11-01
dot icon06/04/2009
Total exemption full accounts made up to 2007-11-30
dot icon02/04/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon02/04/2009
Registered office changed on 02/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon02/04/2009
Location of register of members
dot icon02/04/2009
Secretary appointed carol sullivan
dot icon30/03/2009
Director appointed jacqueline louise robinson
dot icon30/03/2009
Director appointed llydia rebekah bannocks
dot icon30/03/2009
Director appointed claire anne white
dot icon30/03/2009
Director appointed darren peter steele
dot icon20/11/2008
Annual return made up to 09/11/08
dot icon19/11/2008
Registered office changed on 19/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/11/2008
Secretary's change of particulars / hertford company secretaries LIMITED / 19/11/2008
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 icon03/12/2007
Annual return made up to 09/11/07
dot icon31/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon21/02/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon02/01/2007
Annual return made up to 09/11/06
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Secretary's particulars changed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
New secretary appointed
dot icon01/12/2005
Annual return made up to 09/11/05
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon24/02/2005
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 icon09/12/2004
Annual return made up to 09/11/04
dot icon27/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/11/2003
Annual return made up to 09/11/03
dot icon19/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/11/2002
Annual return made up to 09/11/02
dot icon25/11/2002
Annual return made up to 09/11/01
dot icon10/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon11/01/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon21/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Annual return made up to 09/11/00
dot icon04/09/2000
Accounts for a small company made up to 1999-11-30
dot icon03/12/1999
Annual return made up to 09/11/99
dot icon28/09/1999
Annual return made up to 09/11/98
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New secretary appointed
dot icon08/09/1999
Accounts for a small company made up to 1998-11-30
dot icon02/05/1999
Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon16/02/1998
Accounts for a small company made up to 1997-11-30
dot icon08/01/1998
Annual return made up to 09/11/97
dot icon20/06/1997
Director's particulars changed
dot icon20/06/1997
Director's particulars changed
dot icon05/06/1997
Annual return made up to 09/11/96
dot icon27/02/1997
Accounts for a small company made up to 1996-11-30
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon11/09/1995
Accounts for a small company made up to 1994-11-30
dot icon07/12/1994
Annual return made up to 09/11/94
dot icon24/05/1994
New secretary appointed;director resigned
dot icon24/05/1994
Director resigned;new director appointed
dot icon24/05/1994
Secretary resigned;new director appointed
dot icon09/11/1993
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
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Kristian
Director
01/12/2017 - Present
80
ESSEX PROPERTIES LTD
Corporate Secretary
01/10/2015 - Present
35
Hussein, Tanju
Director
09/11/1993 - 04/05/1994
34
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
03/06/2008 - 20/03/2009
2306
JOHNSON COOPER LIMITED
Corporate Director
06/12/2005 - 13/11/2006
125

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 G) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/1993 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There are currently 3 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 G) MANAGEMENT COMPANY LIMITED?

toggle

ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/1993 .

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

toggle

ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

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

toggle

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

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

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-01 with no updates.