ASHINGDON GARDENS (BLOCK L) MANAGEMENT COMPANY LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 8LJ
Company number 02804574
Status Active
Incorporation Date 29 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 GRAYSONS CLOSE, RAYLEIGH, ESSEX, SS6 8LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 no member list. The most likely internet sites of ASHINGDON GARDENS (BLOCK L) MANAGEMENT COMPANY LIMITED are www.ashingdongardensblocklmanagementcompany.co.uk, and www.ashingdon-gardens-block-l-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Ashingdon Gardens Block L Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02804574. Ashingdon Gardens Block L Management Company Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Ashingdon Gardens Block L Management Company Limited is 15 Graysons Close Rayleigh Essex Ss6 8lj. . COUTTS GOSS, Janis Patricia is a Secretary of the company. FISHER, Christine Mary is a Director of the company. Secretary FROST, Angela has been resigned. Secretary RICHARDS, Alan has been resigned. Secretary TAYLOR, Joanne Louise has been resigned. Director BUNN, Lee has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director FROST, Angela has been resigned. Director MARTIN, Ann has been resigned. Director O`LEARY, Micheal has been resigned. Director RAINFORTH, Julie Anne has been resigned. Director TAYLOR, Joanne Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COUTTS GOSS, Janis Patricia
Appointed Date: 01 August 2002

Director
FISHER, Christine Mary
Appointed Date: 01 January 2014
74 years old

Resigned Directors

Secretary
FROST, Angela
Resigned: 01 August 2002
Appointed Date: 23 March 1998

Secretary
RICHARDS, Alan
Resigned: 13 December 1993
Appointed Date: 29 March 1993

Secretary
TAYLOR, Joanne Louise
Resigned: 23 March 1998
Appointed Date: 10 August 1994

Director
BUNN, Lee
Resigned: 19 August 1996
Appointed Date: 13 December 1993
54 years old

Director
FOWLER, Paul Geoffrey
Resigned: 13 December 1993
Appointed Date: 23 July 1993
60 years old

Director
FROST, Angela
Resigned: 31 December 2013
Appointed Date: 23 March 1998
83 years old

Director
MARTIN, Ann
Resigned: 02 April 1996
Appointed Date: 13 December 1993
55 years old

Director
O`LEARY, Micheal
Resigned: 23 July 1993
Appointed Date: 29 March 1993
61 years old

Director
RAINFORTH, Julie Anne
Resigned: 29 July 2002
Appointed Date: 19 August 1996
51 years old

Director
TAYLOR, Joanne Louise
Resigned: 29 March 1995
Appointed Date: 13 December 1993
56 years old

Persons With Significant Control

Mrs Janis Patricia Coutts-Goss
Notified on: 29 March 2017
73 years old
Nature of control: Has significant influence or control

Mrs Christine Mary Fisher
Notified on: 29 March 2017
74 years old
Nature of control: Has significant influence or control

ASHINGDON GARDENS (BLOCK L) MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
15 Jul 2016
Total exemption full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 29 March 2016 no member list
31 Jul 2015
Total exemption full accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 29 March 2015 no member list
...
... and 57 more events
19 Jan 1994
New director appointed

19 Jan 1994
New director appointed

08 Jan 1994
New director appointed

19 Aug 1993
Director resigned;new director appointed

29 Mar 1993
Incorporation