ASHINGDON HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

ASHINGDON HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976655

Incorporation date

24/10/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Ashingdon Heights, Rochford, Essex SS4 3THCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon19/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon05/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon18/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/09/2020
Termination of appointment of David Nelson as a director on 2020-09-22
dot icon03/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/09/2014
Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to 15 Ashingdon Heights Rochford Essex SS4 3TH on 2014-09-15
dot icon15/01/2014
Annual return made up to 2013-10-24 with full list of shareholders
dot icon27/09/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon07/11/2012
Appointment of Mr David Nelson as a director
dot icon07/11/2012
Director's details changed for Paul Canty on 2012-11-07
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Amanda Gouldstone as a director
dot icon24/10/2011
Termination of appointment of Jane Forrester as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Joseph Devlin as a director
dot icon04/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 24/10/08; no change of members
dot icon13/08/2008
Appointment terminate, director and secretary rhonda anne richer logged form
dot icon12/08/2008
Director appointed amanda gouldstone
dot icon12/08/2008
Director appointed paul christian canty
dot icon12/08/2008
Appointment terminated director frank clark
dot icon11/08/2008
Appointment terminated director anthony guest
dot icon22/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/01/2008
Return made up to 09/11/07; full list of members
dot icon11/03/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon24/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9,228.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.15K
-
0.00
11.36K
-
2022
-
-
-
0.00
-
-
2023
0
38.90K
-
0.00
9.23K
-
2023
0
38.90K
-
0.00
9.23K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Richer
Director
24/10/2006 - 26/10/2006
3
Richer, Rhonda Anne
Secretary
24/10/2006 - 05/08/2008
-
Guest, Anthony William
Director
26/10/2006 - 05/08/2008
-
Forrester, Jane Ellen
Director
20/02/2007 - 18/10/2011
-
Clark, Frank Arthur Oscar, Major
Director
26/10/2006 - 06/08/2008
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHINGDON HEIGHTS LIMITED

ASHINGDON HEIGHTS LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at 15 Ashingdon Heights, Rochford, Essex SS4 3TH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHINGDON HEIGHTS LIMITED?

toggle

ASHINGDON HEIGHTS LIMITED is currently Active. It was registered on 24/10/2006 .

Where is ASHINGDON HEIGHTS LIMITED located?

toggle

ASHINGDON HEIGHTS LIMITED is registered at 15 Ashingdon Heights, Rochford, Essex SS4 3TH.

What does ASHINGDON HEIGHTS LIMITED do?

toggle

ASHINGDON HEIGHTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHINGDON HEIGHTS LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-28 with updates.