BLOCK 6 ASHLEY GARDENS LIMITED

Register to unlock more data on OkredoRegister

BLOCK 6 ASHLEY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01793712

Incorporation date

21/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1984)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon03/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon20/05/2025
Appointment of Mrs Jane Elizabeth Franses as a director on 2025-04-12
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon03/12/2024
Appointment of Fry Asset Management Limited as a secretary on 2024-10-28
dot icon03/12/2024
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS England to 140 Tachbrook Street London SW1V 2NE on 2024-12-03
dot icon18/11/2024
Termination of appointment of Bold and Reeves Limited as a secretary on 2024-10-25
dot icon28/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon11/12/2023
Termination of appointment of Bruton Street (Management) Ltd as a secretary on 2023-12-11
dot icon11/12/2023
Appointment of Bold and Reeves Limited as a secretary on 2023-12-11
dot icon04/12/2023
Registered office address changed from , C/O Bruton Street (Management) Limited 121 Sloane Street, London, SW1X 9BW, England to 162-164 High Street Rayleigh Essex SS6 7BS on 2023-12-04
dot icon20/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-24
dot icon01/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-24
dot icon31/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-24
dot icon27/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon15/06/2020
Appointment of Mr Robert Louis Leon as a director on 2020-06-12
dot icon20/01/2020
Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England to 162-164 High Street Rayleigh Essex SS6 7BS on 2020-01-20
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon18/12/2019
Appointment of Bruton Street (Management) Ltd as a secretary on 2019-12-18
dot icon03/12/2019
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2019-12-01
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon14/09/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-08-06
dot icon14/09/2018
Registered office address changed from , 55 Farringdon Road London, Surrey, EC1M 3JB, United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 2018-09-14
dot icon14/08/2018
Appointment of Mr Abdelelah Binmahfouz as a director on 2018-07-23
dot icon14/08/2018
Appointment of Mr Yaser Binmahfouz as a director on 2018-07-23
dot icon13/08/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-08-06
dot icon13/08/2018
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 2018-08-13
dot icon24/07/2018
Termination of appointment of James William Ramsey as a director on 2018-07-23
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon19/06/2018
Register(s) moved to registered inspection location C/O Directors of Block 6 Ashley Grds Basement Office Block 6 Ashley Gardens Thirleby Road SW1P 1HG
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon26/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Second filing of the annual return made up to 2016-06-26
dot icon03/07/2017
Termination of appointment of Simon Sidney Franses as a director on 2017-06-08
dot icon27/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon06/06/2017
Appointment of Mr Stephen Murray Mitchell as a director on 2017-04-18
dot icon02/06/2017
Appointment of Mr Cyrus Nasseri as a director on 2017-05-22
dot icon02/06/2017
Appointment of Mr Darun Dhamija as a director on 2017-05-22
dot icon22/05/2017
Register inspection address has been changed to C/O Directors of Block 6 Ashley Grds Basement Office Block 6 Ashley Gardens Thirleby Road SW1P 1HG
dot icon10/01/2017
Termination of appointment of Irene Blanche Mary Barrett as a director on 2016-03-21
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon06/09/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon12/04/2016
Appointment of Dr Amin Jaffer as a director on 2016-02-12
dot icon24/02/2016
Total exemption small company accounts made up to 2015-03-24
dot icon18/01/2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 2016-01-14
dot icon18/01/2016
Registered office address changed from , 59-61 Old Kent Road London, SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon18/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon06/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/06/2015
Appointment of Ms Irene Blanche Mary Barrett as a director on 2015-03-25
dot icon23/03/2015
Total exemption small company accounts made up to 2014-03-24
dot icon13/10/2014
Registered office address changed from , Basement Office Block 6 Ashley Gardens, Thirley Road, London, SW1P 1HG to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon13/10/2014
Appointment of Managed Living Partnerships Ltd as a secretary on 2014-10-06
dot icon25/09/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-03-24
dot icon25/02/2014
Registered office address changed from , Block 6 Ashley Gardens, Ashley Gardens Thirleby Road, London, SW1P 1HG, England on 2014-02-25
dot icon28/01/2014
Termination of appointment of Elizabeth Arnold as a director
dot icon28/01/2014
Termination of appointment of Alexandra Rennie as a director
dot icon28/01/2014
Registered office address changed from , 114a High Street, Godalming, Surrey, GU7 1DW on 2014-01-28
dot icon29/11/2013
Appointment of Mr Simon Sidney Franses as a director
dot icon08/11/2013
Termination of appointment of Irene Barrett as a director
dot icon13/08/2013
Termination of appointment of Barbara Swirski as a director
dot icon23/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon13/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon24/04/2012
Resolutions
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-24
dot icon13/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon07/03/2011
Appointment of Alexander Rennie as a director
dot icon08/02/2011
Termination of appointment of a director
dot icon08/02/2011
Appointment of Barbara Stanislawa Swirski as a director
dot icon08/02/2011
Appointment of James William Ramsey as a director
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon29/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon29/09/2010
Director's details changed for Irene Blanche Mary Barrett on 2010-06-01
dot icon17/08/2010
Appointment of Irene Blanche Mary Barrett as a director
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon15/01/2010
Termination of appointment of James Ramsey as a director
dot icon15/01/2010
Termination of appointment of Ian Mccaig as a director
dot icon15/01/2010
Termination of appointment of Jane Franses as a director
dot icon15/01/2010
Termination of appointment of Charles Fearn as a director
dot icon15/01/2010
Termination of appointment of Jack Attas as a director
dot icon28/08/2009
Return made up to 26/06/09; full list of members
dot icon22/07/2009
Registered office changed on 22/07/2009 from, 114A high street, godalming, surrey, GU7 1DW
dot icon18/06/2009
Appointment terminated director rosamund lockhart mummery
dot icon09/06/2009
Director appointed james william ramsey
dot icon08/04/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon08/04/2009
Registered office changed on 08/04/2009 from, marlborough house 298 regents park road, london, N3 2UU
dot icon27/01/2009
Registered office changed on 27/01/2009 from, 72 rochester row, london, SW1P 1JU
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon31/07/2008
Return made up to 26/06/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon13/12/2007
New director appointed
dot icon31/08/2007
Return made up to 26/06/07; no change of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: garden office, block 6 ashley gardens, thirleby road, london SW1P 1HG
dot icon31/08/2007
New secretary appointed
dot icon14/05/2007
New director appointed
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-24
dot icon28/07/2006
New director appointed
dot icon13/07/2006
Return made up to 26/06/06; no change of members
dot icon08/06/2006
Director resigned
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-24
dot icon11/11/2005
Director resigned
dot icon21/07/2005
Return made up to 26/06/05; full list of members
dot icon27/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon29/04/2005
New director appointed
dot icon30/12/2004
Full accounts made up to 2004-03-24
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Return made up to 26/06/04; change of members
dot icon04/03/2004
Director resigned
dot icon10/12/2003
New director appointed
dot icon27/11/2003
Full accounts made up to 2003-03-24
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon27/07/2003
Registered office changed on 27/07/03 from: basement office, block 6 ashley gardens, thirlby road, london SW1P 1HG
dot icon18/07/2003
Return made up to 26/06/03; change of members
dot icon31/01/2003
New secretary appointed
dot icon24/12/2002
Secretary resigned;director resigned
dot icon25/11/2002
Full accounts made up to 2002-03-24
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon26/07/2002
Return made up to 26/06/02; full list of members
dot icon26/07/2002
Ad 24/06/02--------- £ si 74@1=74 £ ic 2272/2346
dot icon30/10/2001
Full accounts made up to 2001-03-24
dot icon24/09/2001
New secretary appointed
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
Director resigned
dot icon26/07/2001
Return made up to 26/06/01; no change of members
dot icon26/07/2001
Director resigned
dot icon03/01/2001
Full accounts made up to 2000-03-24
dot icon16/08/2000
Return made up to 26/06/00; full list of members
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon26/10/1999
Director resigned
dot icon14/10/1999
Full accounts made up to 1999-03-24
dot icon29/07/1999
Return made up to 26/06/99; full list of members
dot icon29/07/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon29/10/1998
Full accounts made up to 1998-03-24
dot icon23/07/1998
Return made up to 26/06/98; no change of members
dot icon11/12/1997
Full accounts made up to 1997-03-24
dot icon28/08/1997
Return made up to 26/06/97; change of members
dot icon08/08/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon17/01/1997
Full accounts made up to 1996-03-24
dot icon17/10/1996
Return made up to 26/06/96; full list of members
dot icon21/12/1995
Full accounts made up to 1995-03-24
dot icon29/11/1995
Director resigned;new director appointed
dot icon02/11/1995
Return made up to 26/06/95; no change of members
dot icon04/08/1995
Secretary resigned;new secretary appointed
dot icon04/08/1995
Director resigned;new director appointed
dot icon04/08/1995
Registered office changed on 04/08/95 from: 30 kildare terrace, london, W2 5LX
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-03-24
dot icon25/07/1994
New director appointed
dot icon05/07/1994
Return made up to 26/06/94; no change of members
dot icon28/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon28/06/1994
Registered office changed on 28/06/94 from: 82A ashley gardens, thirleby road, london SW1P 1HG
dot icon05/01/1994
Accounts for a small company made up to 1993-03-24
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
Return made up to 26/06/93; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-24
dot icon29/06/1992
Return made up to 26/06/92; full list of members
dot icon25/09/1991
Full accounts made up to 1991-03-24
dot icon24/07/1991
Return made up to 26/06/91; change of members
dot icon24/07/1990
New director appointed
dot icon20/07/1990
Full accounts made up to 1990-02-28
dot icon20/07/1990
Return made up to 27/06/90; no change of members
dot icon30/05/1990
Accounting reference date extended from 28/02 to 24/03
dot icon15/08/1989
Full accounts made up to 1989-02-28
dot icon15/08/1989
Return made up to 12/07/89; full list of members
dot icon14/08/1989
New director appointed
dot icon29/06/1988
Return made up to 26/05/88; full list of members
dot icon02/06/1988
Wd 22/04/88 ad 29/10/87--------- premium £ si 72@1=72 £ ic 2200/2272
dot icon02/06/1988
Wd 22/04/88 ad 08/03/88--------- £ si 65@1=65 £ ic 2135/2200
dot icon18/05/1988
Full accounts made up to 1988-02-28
dot icon09/09/1987
Full accounts made up to 1987-02-28
dot icon09/09/1987
Return made up to 05/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Full accounts made up to 1986-02-28
dot icon24/10/1986
Return made up to 01/10/86; full list of members
dot icon24/10/1986
Director resigned;new director appointed
dot icon17/09/1986
Registered office changed on 17/09/86 from: 39-41 north road, london, N7 9DP
dot icon21/02/1984
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

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.22K
-
2022
0
-
-
0.00
33.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRY & CO
Corporate Secretary
28/10/2024 - Present
29
Mccaig, Ian
Director
07/04/2005 - 14/06/2009
53
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
05/08/2018 - 30/11/2019
285
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/01/2016 - 05/08/2018
414
MANAGED LIVING PARTNERSHIPS LTD
Corporate Secretary
05/10/2014 - 13/01/2016
25

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 BLOCK 6 ASHLEY GARDENS LIMITED

BLOCK 6 ASHLEY GARDENS LIMITED is an(a) Active company incorporated on 21/02/1984 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 9 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 BLOCK 6 ASHLEY GARDENS LIMITED?

toggle

BLOCK 6 ASHLEY GARDENS LIMITED is currently Active. It was registered on 21/02/1984 .

Where is BLOCK 6 ASHLEY GARDENS LIMITED located?

toggle

BLOCK 6 ASHLEY GARDENS LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does BLOCK 6 ASHLEY GARDENS LIMITED do?

toggle

BLOCK 6 ASHLEY GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK 6 ASHLEY GARDENS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-24.