Background WavePink WaveYellow Wave

ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED (02607627)

ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED (02607627) is an active UK company. incorporated on 3 May 1991. with registered office in Chipping Ongar. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include CHALK, Robert George.

Company Number
02607627
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1991
Age
34 years
Address
1 Bansons Yard, Chipping Ongar, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHALK, Robert George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 1991 with the registered office located in Chipping Ongar. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02607627

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 3 May 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

1 Bansons Yard High Street Chipping Ongar, CM5 9AA,

Timeline

7 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jan 10
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 18
Director Left
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GLOVER, John Christopher

Active
High Street, Chipping OngarCM5 9AA
Secretary
Appointed 01 Jun 2008

CHALK, Robert George

Active
Plumberow Avenue, HockleySS5 5NZ
Born September 1958
Director
Appointed 27 Jan 2016

COLLEY, Ricky

Resigned
3 Bushell Way, Frinton-On-SeaCO13 0TW
Secretary
Appointed 06 Dec 2005
Resigned 31 Oct 2006

DYSON, Sue

Resigned
461 Woodgrange Drive, Southend On SeaSS1 3EB
Secretary
Appointed N/A
Resigned 19 Mar 1998

GOULD, Wei Ming

Resigned
16 Warrior Square, Southend On SeaSS1 2WS
Secretary
Appointed 27 Apr 2000
Resigned 10 May 2001

PATRICK, Gary

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 03 May 1991
Resigned 03 May 1993

SHAW, Malcolm David

Resigned
22a St Andrews Road, ShoeburynessSS3 9HX
Secretary
Appointed N/A
Resigned 03 May 1993

WILSON, Joan Ann

Resigned
89 Lesney Gardens, RochfordSS4 1TZ
Secretary
Appointed 19 Mar 1998
Resigned 27 Apr 2000

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 May 1991
Resigned 03 May 1991

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 01 May 2001
Resigned 18 Feb 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 03 Jun 2008
Resigned 10 Jul 2008

JOHNSON COOPER LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate secretary
Appointed 31 Oct 2006
Resigned 03 Jun 2008

RMC (CORPORATE) SECRETARIES LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate secretary
Appointed 16 Feb 2005
Resigned 06 Dec 2005

BROOKS, Joanne Christine

Resigned
High Street, Chipping OngarCM5 9AA
Born October 1988
Director
Appointed 29 Mar 2016
Resigned 13 Jul 2018

BUNKALL, John Robin

Resigned
High Street, Chipping OngarCM5 9AA
Born January 1941
Director
Appointed 15 Dec 2009
Resigned 14 Mar 2016

DYSON, Sue

Resigned
461 Woodgrange Drive, Southend On SeaSS1 3EB
Born February 1962
Director
Appointed 08 Jul 1992
Resigned 19 Mar 1998

FORWARD, Gary John

Resigned
Flat 63 Lesney Gardens, RochfordSS4 1TZ
Born June 1970
Director
Appointed 08 Jul 1992
Resigned 19 Mar 1998

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 23 Jul 1993
Resigned 21 Apr 1994

O'LEARY, Micheal

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1964
Director
Appointed 03 May 1991
Resigned 03 May 1993

PATRICK, Gary

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born November 1962
Director
Appointed 16 Mar 1992
Resigned 03 May 1993

STRUTT, Joan Hazel

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Born August 1938
Director
Appointed N/A
Resigned 03 May 1993

TOLLEY, Linda Christine

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born October 1953
Director
Appointed 03 May 1991
Resigned 16 Mar 1992

VERNON, Dorothy Nesta

Resigned
81 Lesney Gardens, RochfordSS4 1TZ
Born June 1921
Director
Appointed 23 Oct 1995
Resigned 24 Apr 2003

WILSON, Hayley Jane

Resigned
75 Lesney Gardens, RochfordSS4 1TZ
Born June 1969
Director
Appointed 23 Oct 1995
Resigned 27 Apr 2000

WILSON, Joan Ann

Resigned
89 Lesney Gardens, RochfordSS4 1TZ
Born July 1936
Director
Appointed 25 Oct 2006
Resigned 29 Aug 2024

WILSON, Joan Ann

Resigned
89 Lesney Gardens, RochfordSS4 1TZ
Born July 1936
Director
Appointed 19 Mar 1998
Resigned 03 Jan 2003

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 May 1991
Resigned 03 May 1991

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate director
Appointed 24 Apr 2003
Resigned 25 Feb 2005

JOHNSON COOPER LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate director
Appointed 06 Dec 2005
Resigned 31 Oct 2006

R M C (CORPORATE) DIRECTORS LIMITED

Resigned
2 Tower House, HoddesdonEN11 8UR
Corporate director
Appointed 25 Feb 2005
Resigned 06 Dec 2005
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
9 January 1996
288288
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
9 July 1993
363aAnnual Return
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Legacy
2 September 1992
288288
Legacy
25 August 1992
287Change of Registered Office
Legacy
13 August 1992
288288
Legacy
31 July 1992
288288
Legacy
7 May 1992
363b363b
Legacy
7 May 1992
363(287)363(287)
Legacy
20 March 1992
288288
Memorandum Articles
1 July 1991
MEM/ARTSMEM/ARTS
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Incorporation Company
3 May 1991
NEWINCIncorporation