Background WavePink WaveYellow Wave

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED (02736312)

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED (02736312) is an active UK company. incorporated on 31 July 1992. 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 D) MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include COLE, Christine Mary.

Company Number
02736312
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 1992
Age
33 years
Address
1 Bansons Yard High Street, Chipping Ongar, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLE, Christine Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK D) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 1992 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 D) MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02736312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

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

Timeline

2 key events • 1992 - 2015

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

GLOVER, John Christopher

Active
Bansons Yard High Street, Chipping OngarCM5 9AA
Secretary
Appointed 16 Jul 2008

COLE, Christine Mary

Active
60 Hockley Road, RayleighSS6 8EB
Born December 1947
Director
Appointed 06 Apr 2005

FARRESS, Heidi

Resigned
32 Lesney Gardens, RochfordSS4 1TY
Secretary
Appointed 11 Jan 1995
Resigned 28 Jul 2000

GOULD, Wei Ming

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

RICHARDS, Alan

Resigned
9 Archers Close, HertfordSG14 3BD
Secretary
Appointed 31 Jul 1992
Resigned 26 May 1993

SNOOKS, Marion

Resigned
54 Lesney Gardens, RochfordSS4 1TY
Secretary
Appointed 26 May 1993
Resigned 15 Jul 1994

EQUITY CO SECRETARIES LIMITED

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

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 28 Jul 2000
Resigned 01 Dec 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 03 Jun 2008
Resigned 16 Jul 2008

JOHNSON COOPER LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate secretary
Appointed 06 Dec 2005
Resigned 03 Jun 2008

RMC (CORPORATE) SECRETARIES LIMITED

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

BERRY, Janet

Resigned
11 Arnolds Way, AshingdonSS4 3HW
Born December 1950
Director
Appointed 26 Jul 2005
Resigned 13 Aug 2014

BERRY, Kenneth

Resigned
11 Arnolds Way, AshingdonSS4 3HW
Born May 1948
Director
Appointed 26 Jul 2005
Resigned 26 Jul 2006

BUNKALL, John Robin

Resigned
46 Western Road, RayleighSS6 7AX
Born January 1941
Director
Appointed 26 Jul 2006
Resigned 23 Nov 2007

CROSS, Martin

Resigned
34 Leecon Way, RochfordSS4 1TU
Born December 1962
Director
Appointed 26 May 1993
Resigned 11 Jan 1995

FARRESS, Heidi

Resigned
32 Lesney Gardens, RochfordSS4 1TY
Born April 1968
Director
Appointed 26 May 1992
Resigned 31 Jul 1995

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 23 Jul 1993
Resigned 15 Jul 1994

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born July 1966
Director
Appointed 31 Jul 1992
Resigned 26 May 1993

GARLICK, Emma

Resigned
Flat 16 Leecon Way, RochfordSS4 1TU
Born May 1972
Director
Appointed 09 Jan 1996
Resigned 30 Jul 1997

GOULD, Wei Ming

Resigned
16 Warrior Square, Southend On SeaSS1 2WS
Born August 1949
Director
Appointed 28 Jul 2000
Resigned 01 Jul 2001

HOWARD, Joyce Lillian

Resigned
12 Leecon Way, RochfordSS4 1TU
Born July 1931
Director
Appointed 26 May 1993
Resigned 11 Jan 1995

O'LEARY, Micheal

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1964
Director
Appointed 31 Jul 1992
Resigned 23 Jul 1993

SNOOKS, Marion

Resigned
54 Lesney Gardens, RochfordSS4 1TY
Born April 1969
Director
Appointed 26 May 1993
Resigned 15 Jul 1994

WARREN, David Robert

Resigned
10 Leecon Way, RochfordSS4 1TU
Born January 1973
Director
Appointed 26 May 1993
Resigned 25 Sept 2002

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate director
Appointed 01 Dec 2001
Resigned 25 Feb 2005

R M C (CORPORATE) DIRECTORS LIMITED

Resigned
Phoenix House, BasildonSS14 3EZ
Corporate director
Appointed 25 Feb 2005
Resigned 06 Apr 2005
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
190190
Legacy
7 August 2008
287Change of Registered Office
Legacy
6 August 2008
353353
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288cChange of Particulars
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
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
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
12 January 1999
287Change of Registered Office
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
27 September 1995
363b363b
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
5 July 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
18 March 1993
224224
Incorporation Company
31 July 1992
NEWINCIncorporation