Background WavePink WaveYellow Wave

ASHINGDON GARDENS (BLOCK O) MANAGEMENT COMPANY LIMITED (02781343)

ASHINGDON GARDENS (BLOCK O) MANAGEMENT COMPANY LIMITED (02781343) is an active UK company. incorporated on 20 January 1993. 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 O) MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include COLE, Christine Mary.

Company Number
02781343
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 1993
Age
33 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
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 O) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK O) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 1993 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 O) MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02781343

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 20 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ASHINGDON GARDENS (BLOCK P) MANAGEMENT COMPANY LIMITED
From: 20 January 1993To: 1 April 1993
Contact
Address

1 Bansons Yard Chipping Ongar Essex, CM5 9AA,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Jan 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GLOVER, John Christopher

Active
1 Bansons Yard, EssexCM5 9AA
Secretary
Appointed 21 May 2004

COLE, Christine Mary

Active
60 Hockley Road, RayleighSS6 8EB
Born December 1947
Director
Appointed 10 Feb 2004

BEECHAM, Paul Darren

Resigned
102 Parklands, RochfordSS4 1SY
Secretary
Appointed 21 Jul 1993
Resigned 07 Jul 1999

COLLINS, Debbie Louise

Resigned
120 Parklands, RochfordSS4 1SY
Secretary
Appointed 09 Jul 1996
Resigned 14 Nov 2000

RICHARDS, Alan

Resigned
9 Archers Close, HertfordSG14 3BD
Secretary
Appointed 20 Jan 1993
Resigned 05 Jan 1994

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 01 Dec 2001
Resigned 21 May 2004

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 29 Jun 2000
Resigned 01 Dec 2001

EDNEY, Keith Thomas

Resigned
104 Parklands, RochfordSS4 1SY
Born January 1973
Director
Appointed 21 Jul 1993
Resigned 18 Jan 2001

ESSAM, Lisa

Resigned
106 Parklands, RochfordSS4 1SY
Born March 1970
Director
Appointed 06 Jun 1994
Resigned 13 Jan 2003

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 23 Jul 1993
Resigned 05 Jan 1994

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born July 1966
Director
Appointed 20 Jan 1993
Resigned 05 Jan 1994

HOLMAN, Beverley

Resigned
98 Parklands, RochfordSS4 1SY
Born October 1971
Director
Appointed 09 Jul 1996
Resigned 07 Jul 1999

O NEIL, Warren James

Resigned
120 Parklands, RochfordSS4 1SY
Born July 1967
Director
Appointed 21 Jul 1993
Resigned 14 Nov 2000

O'LEARY, Micheal

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1964
Director
Appointed 20 Jan 1993
Resigned 23 Jul 1993

TURNER, Claire Joyce

Resigned
118 Parklands, RochfordSS4 1SY
Born June 1965
Director
Appointed 06 Jun 1994
Resigned 18 Jan 2001

EQUITY DIRECTORS LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate director
Appointed 13 Jan 2003
Resigned 15 Apr 2004
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
24 May 2006
287Change of Registered Office
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
16 March 1999
287Change of Registered Office
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
29 July 1993
287Change of Registered Office
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Certificate Change Of Name Company
31 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 1993
NEWINCIncorporation