ASHINGDON GARDENS (BLOCK N) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHINGDON GARDENS (BLOCK N) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02803278

Incorporation date

25/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon09/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/03/2026
Registered office address changed from 457 Southchurch Road Southend-on-Sea SS1 2PH to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2026-03-25
dot icon25/03/2026
Secretary's details changed for Mrs Lorriane Sandra Denham on 2026-03-25
dot icon14/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon15/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-25 no member list
dot icon14/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-25 no member list
dot icon08/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-25 no member list
dot icon14/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-25 no member list
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-25 no member list
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Registered office address changed from C/O Hedges Chandler (Westcliff) Hamlet House 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ United Kingdom on 2011-12-16
dot icon14/04/2011
Annual return made up to 2011-03-25 no member list
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2010-05-17
dot icon14/05/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon14/05/2010
Appointment of Mrs Lorriane Sandra Denham as a secretary
dot icon25/03/2010
Annual return made up to 2010-03-25 no member list
dot icon25/03/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-03-25
dot icon25/03/2010
Director's details changed for Mr Stephen Thomas on 2010-03-25
dot icon25/03/2010
Director's details changed for Lorraine Sandra Denham on 2010-03-25
dot icon25/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Director appointed lorraine sandra denham
dot icon26/03/2009
Annual return made up to 25/03/09
dot icon26/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2009
Registered office changed on 26/03/2009 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 icon04/06/2008
Appointment terminated secretary johnson cooper LIMITED
dot icon22/04/2008
Annual return made up to 25/03/08
dot icon03/03/2008
Director appointed mr stephen thomas
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Secretary resigned
dot icon13/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2007
Annual return made up to 25/03/07
dot icon18/04/2007
Registered office changed on 18/04/07 from: rmc secretaries c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ
dot icon04/04/2006
Annual return made up to 25/03/06
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
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
New secretary appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Secretary resigned
dot icon25/04/2005
Annual return made up to 25/03/05
dot icon08/04/2005
Total exemption full accounts made up to 2004-03-31
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 SS1 2JH
dot icon07/10/2004
Annual return made up to 25/03/04
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/05/2003
Annual return made up to 25/03/03
dot icon06/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/04/2003
New director appointed
dot icon02/03/2003
Total exemption small company accounts made up to 2001-03-31
dot icon28/02/2003
Director resigned
dot icon06/06/2002
Annual return made up to 25/03/02
dot icon10/01/2002
New secretary appointed
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Annual return made up to 25/03/01
dot icon12/06/2001
Accounts for a small company made up to 2000-03-31
dot icon15/03/2001
Annual return made up to 25/03/00
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon23/09/1999
Accounts for a small company made up to 1999-03-31
dot icon06/04/1999
Annual return made up to 25/03/99
dot icon03/02/1999
Registered office changed on 03/02/99 from: hull & company 22A st andrews road shoeburyness middlesex SS3 9HX
dot icon11/12/1998
New director appointed
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
Annual return made up to 25/03/98
dot icon21/07/1997
Accounts for a small company made up to 1997-03-31
dot icon17/04/1997
Annual return made up to 25/03/97
dot icon17/09/1996
Accounts for a small company made up to 1996-03-31
dot icon29/03/1996
Annual return made up to 25/03/96
dot icon02/11/1995
Director resigned
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon28/03/1995
Annual return made up to 25/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon17/11/1994
New director appointed
dot icon29/03/1994
Annual return made up to 25/03/94
dot icon29/03/1994
Registered office changed on 29/03/94
dot icon22/12/1993
New secretary appointed
dot icon16/11/1993
New secretary appointed;new director appointed
dot icon02/11/1993
New director appointed
dot icon25/03/1993
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
25/03/2026
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
-
-
2023
-
-
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
04/06/2008 - 15/04/2010
1325
JOHNSON COOPER LIMITED
Corporate Director
06/12/2005 - 06/09/2007
125
JOHNSON COOPER LIMITED
Corporate Secretary
06/09/2007 - 04/06/2008
125
Thomas, Stephen Frank
Director
25/02/2008 - Present
4
Colley, Ricky
Secretary
06/12/2005 - 06/09/2007
37

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 N) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK N) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/03/1993 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. 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 N) MANAGEMENT COMPANY LIMITED?

toggle

ASHINGDON GARDENS (BLOCK N) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/03/1993 .

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

toggle

ASHINGDON GARDENS (BLOCK N) MANAGEMENT COMPANY LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

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

toggle

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

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

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-25 with no updates.