Background WavePink WaveYellow Wave

ASHINGDON GARDENS (BLOCK J) MANAGEMENT COMPANY LIMITED (02607667)

ASHINGDON GARDENS (BLOCK J) MANAGEMENT COMPANY LIMITED (02607667) is an active UK company. incorporated on 3 May 1991. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASHINGDON GARDENS (BLOCK J) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include TIMS, Graham.

Company Number
02607667
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1991
Age
34 years
Address
1 Bansons Yard, Essex, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TIMS, Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHINGDON GARDENS (BLOCK J) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK J) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 1991 with the registered office located in Essex. 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 J) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02607667

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 23 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

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 Chipping Ongar Essex, CM5 9AA,

Timeline

2 key events • 1991 - 2013

Funding Officers Ownership
Company Founded
May 91
Director Left
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GLOVER, John Christopher

Active
1 Bansons Yard, EssexCM5 9AA
Secretary
Appointed 01 Sept 2005

TIMS, Graham

Active
129 Plumberow Avenue, HockleySS5 5PL
Born December 1939
Director
Appointed 10 Oct 2007

GOULD, Wei Ming

Resigned
16 Warrior Square, Southend On SeaSS1 2WS
Secretary
Appointed 04 Nov 1999
Resigned 01 May 2001

HADLEY, Stacey Jane

Resigned
17 Sandon Close, RochfordSS4 1TT
Secretary
Appointed 16 Nov 1994
Resigned 12 Jun 1997

PATRICK, Gary

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 03 May 1991
Resigned 08 Jul 1992

SHAW, Malcolm David

Resigned
22a St Andrews Road, ShoeburynessSS3 9HX
Secretary
Appointed 12 Jun 1997
Resigned 04 Nov 1999

SHAW, Malcolm David

Resigned
22a St Andrews Road, ShoeburynessSS3 9HX
Secretary
Appointed N/A
Resigned 16 Nov 1994

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 24 Apr 2003
Resigned 18 Feb 2005

RMC (CORPORATE) SECRETARIES LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate secretary
Appointed 16 Feb 2005
Resigned 31 Aug 2005

BUNKALL, John Robin

Resigned
46 Western Road, RayleighSS6 7AX
Born January 1941
Director
Appointed 01 Oct 2005
Resigned 08 Nov 2013

COLE, Christine Mary

Resigned
60 Hockley Road, RayleighSS6 8EB
Born December 1947
Director
Appointed 21 May 2004
Resigned 04 Sept 2007

HADLEY, Stacey Jane

Resigned
17 Sandon Close, RochfordSS4 1TT
Born April 1973
Director
Appointed 11 Nov 1993
Resigned 12 Jun 1997

HADLEY, Stuart

Resigned
59 Spencer Gardens, RochfordSS4 1TW
Born March 1972
Director
Appointed 11 Nov 1993
Resigned 12 Jun 1997

ISAKSEN, Karen Gillian

Resigned
37 Sandon Close, RochfordSS4 1TT
Born April 1945
Director
Appointed 02 May 2000
Resigned 27 Oct 2000

LYNCH, Wendy Pauline

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Born September 1951
Director
Appointed 12 Jun 1997
Resigned 02 May 2000

O'LEARY, Micheal

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1964
Director
Appointed 03 May 1991
Resigned 08 Jul 1992

PATRICK, Gary

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born November 1962
Director
Appointed 16 Mar 1992
Resigned 08 Jul 1992

STRUTT, Joan Hazel

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Born August 1938
Director
Appointed N/A
Resigned 08 Jul 1992

TOLLEY, Linda Christine

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

WAKELING, Robert

Resigned
19 Sandon Close, RochfordSS4 1TT
Born February 1970
Director
Appointed 08 Jul 1992
Resigned 10 Jan 1994

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 01 Dec 2001
Resigned 21 Jun 2004
Fundings
Financials
Latest Activities

Filing History

108

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