Background WavePink WaveYellow Wave

ASHINGDON GARDENS (BLOCK M) MANAGEMENT COMPANY LIMITED (02808580)

ASHINGDON GARDENS (BLOCK M) MANAGEMENT COMPANY LIMITED (02808580) is an active UK company. incorporated on 13 April 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 M) MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include CHALK, Robert George, GLOVER, John Christopher.

Company Number
02808580
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 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
CHALK, Robert George, GLOVER, John Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHINGDON GARDENS (BLOCK M) MANAGEMENT COMPANY LIMITED

ASHINGDON GARDENS (BLOCK M) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 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 M) MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02808580

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 13 April 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

1 Bansons Yard Chipping Ongar Essex, CM5 9AA,

Timeline

4 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Nov 13
Director Joined
May 19
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GLOVER, John Christopher

Active
1 Bansons Yard, EssexCM5 9AA
Secretary
Appointed 06 Aug 2003

CHALK, Robert George

Active
1 Bansons Yard, EssexCM5 9AA
Born September 1958
Director
Appointed 10 May 2019

GLOVER, John Christopher

Active
1 Bansons Yard, EssexCM5 9AA
Born February 1945
Director
Appointed 01 Dec 2002

RICHARDS, Alan

Resigned
9 Archers Close, HertfordSG14 3BD
Secretary
Appointed 13 Apr 1993
Resigned 31 Mar 1994

SHAW, Malcolm David

Resigned
22a St Andrews Road, ShoeburynessSS3 9HX
Secretary
Appointed 31 Mar 1994
Resigned 25 Jul 1994

SILK, Peter John

Resigned
16 Sandon Close, RochfordSS4 1TT
Secretary
Appointed 25 Jul 1994
Resigned 01 Apr 2001

EQUITY CO SECRETARIES LIMITED

Resigned
16-18 Warrior Square, Southend On SeaSS1 2WS
Corporate secretary
Appointed 01 Apr 2001
Resigned 06 Aug 2003

BAZELY, Andrew James

Resigned
24 Sandon Close, RochfordSS4 1TT
Born January 1958
Director
Appointed 25 Jul 1994
Resigned 21 Jan 2003

BUNKALL, John Robin

Resigned
Western Road, RayleighSS6 7AX
Born January 1941
Director
Appointed 16 Jun 2003
Resigned 08 Nov 2013

FISHER, Christine Mary

Resigned
65 Harewood Avenue, RochfordSS4 3BH
Born July 1951
Director
Appointed 16 Jun 2003
Resigned 30 Mar 2026

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 23 Jul 1993
Resigned 31 Mar 1994

FRANKS, Graham Stuart

Resigned
103 The Crest, SawbridgeworthCM21 0ES
Born July 1966
Director
Appointed 13 Apr 1993
Resigned 31 Mar 1994

LYNCH, Wendy Pauline

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Born September 1951
Director
Appointed 31 Mar 1994
Resigned 25 Jul 1994

O'LEARY, Micheal

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1964
Director
Appointed 13 Apr 1993
Resigned 31 Mar 1994

SILK, Peter John

Resigned
16 Sandon Close, RochfordSS4 1TT
Born June 1950
Director
Appointed 25 Jul 1994
Resigned 15 Jul 2003

STRUTT, Joan Hazel

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Born August 1938
Director
Appointed 31 Mar 1994
Resigned 25 Jul 1994
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
24 May 2006
287Change of Registered Office
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
287Change of Registered Office
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Legacy
11 April 1994
287Change of Registered Office
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Incorporation Company
13 April 1993
NEWINCIncorporation