ASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02607777
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

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

    Registered Office Address
    457 Southchurch Road
    SS1 2PH Southend-On-Sea
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for ASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    4 pagesCS01

    Termination of appointment of Steven John Knapp as a director on Feb 03, 2017

    1 pagesTM01

    Termination of appointment of Steven John Knapp as a secretary on Feb 03, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 03, 2016 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Previous accounting period shortened from May 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to May 03, 2015 no member list

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2014

    AA

    Who are the officers of ASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Stephen Frank
    Hemming Green
    Old Brampton
    S42 7JQ Chesterfield
    Courtenay Gate
    Derbyshire
    Director
    Hemming Green
    Old Brampton
    S42 7JQ Chesterfield
    Courtenay Gate
    Derbyshire
    United KingdomBritishDirector128222960001
    COLLEY, Ricky
    3 Bushell Way
    Kirby Cross
    CO13 0TW Frinton-On-Sea
    Essex
    Secretary
    3 Bushell Way
    Kirby Cross
    CO13 0TW Frinton-On-Sea
    Essex
    British109322830001
    GOULD, Wei Ming
    16 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    BritishManaging Director66270830002
    KNAPP, Steven John, Mr.
    Steeple Close
    SS4 1TX Rochford
    33
    Essex
    England
    Secretary
    Steeple Close
    SS4 1TX Rochford
    33
    Essex
    England
    152535350001
    PATRICK, Gary
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    Secretary
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    British51682220001
    SHAW, Malcolm David
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    Secretary
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    British34872280001
    SHAW, Malcolm David
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    Secretary
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    British34872280001
    WOOLLEY, Trudi Louise
    35 Steeple Close
    SS4 1TX Rochford
    Essex
    Secretary
    35 Steeple Close
    SS4 1TX Rochford
    Essex
    British29067500001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    EQUITY CO SECRETARIES LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Secretary
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    77009850002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    JOHNSON COOPER LIMITED
    Phoenix House
    Christopher Martin Road
    SS14 3EZ Basildon
    Essex
    Secretary
    Phoenix House
    Christopher Martin Road
    SS14 3EZ Basildon
    Essex
    109317610001
    RMC (CORPORATE) SECRETARIES LIMITED
    2 Tower House
    EN11 8UR Hoddesdon
    Hertfordshire
    Secretary
    2 Tower House
    EN11 8UR Hoddesdon
    Hertfordshire
    103352170002
    ALABASTER, Robert
    Flat No 27 Steeple Close
    Ashingdon Road
    SS4 1TX Rochford
    Essex
    Director
    Flat No 27 Steeple Close
    Ashingdon Road
    SS4 1TX Rochford
    Essex
    BritishTerritory Sales Manager58234380001
    CLARK, Richard John, Mr,
    Steeple Close
    SS4 1TX Rochford
    29
    Essex
    England
    Director
    Steeple Close
    SS4 1TX Rochford
    29
    Essex
    England
    EnglandEnglishEngineer155328950001
    COKER, David Thomas
    21 Steeple Close
    SS4 1TX Rochford
    Essex
    Director
    21 Steeple Close
    SS4 1TX Rochford
    Essex
    BritishGardener46042800001
    ELKINS, Enrico
    61 Gannicox Road
    GL5 4HA Stroud
    Gloucestershire
    Director
    61 Gannicox Road
    GL5 4HA Stroud
    Gloucestershire
    United KingdomBritishSales Assistant121696020001
    KNAPP, Steven John
    Steeple Close
    SS4 1TX Rochford
    33
    Essex
    Director
    Steeple Close
    SS4 1TX Rochford
    33
    Essex
    United KingdomBritishInsurance139429750001
    LYNCH, Wendy Pauline
    22a St Andrews Road
    Shoeburyness
    SS3 9HX Southend On Sea
    Essex
    Director
    22a St Andrews Road
    Shoeburyness
    SS3 9HX Southend On Sea
    Essex
    BritishCompany Secretary38159960001
    NEWMAN, Kathleen Ann
    Oak Road
    SS4 1NR Rochford
    20
    Essex
    Director
    Oak Road
    SS4 1NR Rochford
    20
    Essex
    BritishPaediatric Nurse128623080001
    NEWMAN, Kathleen Ann
    Oak Road
    SS4 1NR Rochford
    20
    Essex
    Director
    Oak Road
    SS4 1NR Rochford
    20
    Essex
    BritishPaediatric Nurse128623080001
    O'LEARY, Micheal
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    Director
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    BritishSales Executive27810170001
    PATRICK, Gary
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    Director
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    BritishSales Executive51682220001
    RIGBY, Stephen
    Steeple Close
    SS4 1TX Rochford
    11
    Essex
    United Kingdom
    Director
    Steeple Close
    SS4 1TX Rochford
    11
    Essex
    United Kingdom
    BritishElectrician128237420001
    SCHLAGER, Bernard
    15 Steeple Close
    SS4 1TX Rochford
    Essex
    Director
    15 Steeple Close
    SS4 1TX Rochford
    Essex
    British29326780001
    SCOTT, Kathleen
    7 Steeple Close
    SS4 1TX Rochford
    Essex
    Director
    7 Steeple Close
    SS4 1TX Rochford
    Essex
    BritishVdu Operator46042850001
    STRUTT, Joan Hazel
    22a St Andrews Road
    Shoeburyness
    SS3 9HX Southend On Sea
    Essex
    Director
    22a St Andrews Road
    Shoeburyness
    SS3 9HX Southend On Sea
    Essex
    BritishSecretary35204560001
    THOMSON, Andrew, Dir
    29 Steeple Close
    SS4 1TX Rochford
    Essex
    Director
    29 Steeple Close
    SS4 1TX Rochford
    Essex
    BritishRoyal Mail29067510001
    TOLLEY, Linda Christine
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    Director
    50 Lancaster Road
    EN2 0BY Enfield
    Middlesex
    BritishSenior Sales Executive7010740001
    WILKINS, Antony James
    23 Steeple Close
    SS4 1TX Rochford
    Essex
    Director
    23 Steeple Close
    SS4 1TX Rochford
    Essex
    BritishCladding Specialist59753440001
    WOOLLEY, Trudi Louise
    35 Steeple Close
    SS4 1TX Rochford
    Essex
    Director
    35 Steeple Close
    SS4 1TX Rochford
    Essex
    BritishSecretary (Project Administrator)29067500001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001
    EQUITY DIRECTORS LIMITED
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    Director
    16-18 Warrior Square
    SS1 2WS Southend On Sea
    Essex
    80822800001
    JOHNSON COOPER LIMITED
    Phoenix House
    Christopher Martin Road
    SS14 3EZ Basildon
    Essex
    Director
    Phoenix House
    Christopher Martin Road
    SS14 3EZ Basildon
    Essex
    109317610001
    R M C (CORPORATE) DIRECTORS LIMITED
    2 Tower House
    EN11 8UR Hoddesdon
    Hertfordshire
    Director
    2 Tower House
    EN11 8UR Hoddesdon
    Hertfordshire
    103642350002

    What are the latest statements on persons with significant control for ASHINGDON GARDENS (BLOCK B) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0