ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368156

Incorporation date

11/09/2007

Size

Dormant

Contacts

Registered address

Registered address

6 Ashleigh Gardens, Blue Bell Hill, Chatham ME5 9GFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon15/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/03/2024
Secretary's details changed for Miss Louise Victoria Mason on 2022-07-12
dot icon13/12/2023
Director's details changed
dot icon13/12/2023
Director's details changed
dot icon29/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon13/07/2023
Change of details for Miss Louise Victoria Mason as a person with significant control on 2023-07-13
dot icon25/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon20/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon09/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/06/2020
Notification of Louise Victoria Mason as a person with significant control on 2020-05-15
dot icon08/06/2020
Notification of Mark Till as a person with significant control on 2020-05-15
dot icon19/05/2020
Termination of appointment of Mark Constantine as a secretary on 2020-05-19
dot icon19/05/2020
Cessation of Mark Constantine as a person with significant control on 2020-05-19
dot icon19/05/2020
Termination of appointment of Rebecca Louise Constantine as a director on 2020-05-19
dot icon19/05/2020
Appointment of Miss Louise Victoria Mason as a secretary on 2020-05-19
dot icon19/05/2020
Appointment of Mr Mark Till as a director on 2020-05-19
dot icon19/05/2020
Registered office address changed from 2 Ashleigh Gardens Blue Bell Hill Chatham Kent ME5 9GF to 6 Ashleigh Gardens Blue Bell Hill Chatham ME5 9GF on 2020-05-19
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-11 no member list
dot icon23/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-11 no member list
dot icon15/09/2014
Appointment of Mrs Rebecca Louise Constantine as a director
dot icon15/09/2014
Termination of appointment of Daniel Coombs as a director on 2014-09-15
dot icon15/09/2014
Termination of appointment of Daniel Coombs as a secretary on 2014-09-15
dot icon15/09/2014
Appointment of Mr Mark Constantine as a secretary
dot icon15/09/2014
Termination of appointment of Elizabeth Coombs as a director on 2014-09-15
dot icon15/09/2014
Registered office address changed from 3 Ashleigh Gardens Blue Bell Hill Chatham Kent ME5 9GF England to 2 Ashleigh Gardens Blue Bell Hill Chatham Kent ME5 9GF on 2014-09-15
dot icon15/09/2014
Termination of appointment of Daniel Coombs as a secretary on 2014-09-15
dot icon15/09/2014
Termination of appointment of Daniel Coombs as a director on 2014-09-15
dot icon15/09/2014
Termination of appointment of Elizabeth Coombs as a director on 2014-09-15
dot icon15/09/2014
Appointment of Mr Mark Constantine as a secretary on 2014-09-15
dot icon15/09/2014
Appointment of Mrs Rebecca Louise Constantine as a director on 2014-09-15
dot icon21/12/2013
Termination of appointment of Michelle Warren as a secretary
dot icon19/12/2013
Appointment of Mrs Elizabeth Coombs as a director
dot icon19/12/2013
Appointment of Mr Daniel Coombs as a secretary
dot icon19/12/2013
Appointment of Mr Daniel Coombs as a director
dot icon19/12/2013
Termination of appointment of Nicholas Warren as a director
dot icon19/12/2013
Termination of appointment of Michelle Warren as a director
dot icon19/12/2013
Registered office address changed from 7 Ashleigh Gardens Blue Bell Hill Chatham Kent ME5 9GF on 2013-12-19
dot icon11/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-11 no member list
dot icon17/09/2013
Termination of appointment of Janet Bradburn as a director
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-11 no member list
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-11
dot icon16/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-11
dot icon20/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/11/2009
Appointment of Janet Bradburn as a director
dot icon06/11/2009
Annual return made up to 2009-09-11
dot icon22/10/2009
Appointment of Michelle Louise Warren as a secretary
dot icon22/10/2009
Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY on 2009-10-22
dot icon22/10/2009
Appointment of Nicholas Warren as a director
dot icon22/10/2009
Appointment of Michelle Warren as a director
dot icon22/10/2009
Termination of appointment of Philip Langford as a director
dot icon22/10/2009
Termination of appointment of Nicholas Elliott as a secretary
dot icon26/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/09/2008
Annual return made up to 11/09/08
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon19/09/2007
Secretary resigned
dot icon11/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£995.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
0
727.00
-
0.00
-
-
2022
-
755.00
-
0.00
995.00
-
2022
-
755.00
-
0.00
995.00
-

Employees

2022

Employees

-

Net Assets(GBP)

755.00 £Ascended3.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

995.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Till
Director
19/05/2020 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/2007 - 11/09/2007
99600
Warren, Nicholas
Director
05/10/2009 - 01/12/2013
1
Langford, Philip John
Director
11/09/2007 - 15/10/2009
29
Elliott, Nicholas
Secretary
11/09/2007 - 15/10/2009
12

Persons with Significant Control

4
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 ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD

ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD is an(a) Active company incorporated on 11/09/2007 with the registered office located at 6 Ashleigh Gardens, Blue Bell Hill, Chatham ME5 9GF. 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 ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD?

toggle

ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD is currently Active. It was registered on 11/09/2007 .

Where is ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD located?

toggle

ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD is registered at 6 Ashleigh Gardens, Blue Bell Hill, Chatham ME5 9GF.

What does ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD do?

toggle

ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHLEIGH GARDENS ESTATE MANAGEMENT CO LTD?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-09 with no updates.