BLOCK 6 ASHLEY GARDENS LIMITED - RAYLEIGH


Company Profile Company Filings

Overview

BLOCK 6 ASHLEY GARDENS LIMITED is a Private Limited Company from RAYLEIGH ENGLAND and has the status: Active.
BLOCK 6 ASHLEY GARDENS LIMITED was incorporated 40 years ago on 21/02/1984 and has the registered number: 01793712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/12/2024.

BLOCK 6 ASHLEY GARDENS LIMITED - RAYLEIGH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 3 24/03/2023 24/12/2024

Registered Office

162-164 HIGH STREET
RAYLEIGH
ESSEX
SS6 7BS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BOLD AND REEVES LIMITED Corporate Secretary 2023-12-11 CURRENT
MR ABDELELAH BINMAHFOUZ Mar 1952 Saudi Arabian Director 2018-07-23 CURRENT
MR STEPHEN MURRAY MITCHELL Sep 1939 British Director 2017-04-18 CURRENT
MR YASER BINMAHFOUZ Jan 1978 Saudi Arabian Director 2018-07-23 CURRENT
MR DARUN DHAMIJA Apr 1980 British Director 2017-05-22 CURRENT
MR AMIN MOHAMED JAFFER Nov 1968 British Director 2016-02-12 CURRENT
MR ROBERT LOUIS LEON Feb 1970 French Director 2020-06-12 CURRENT
MR CYRUS NASSERI Apr 1955 British Director 2017-05-22 CURRENT
LADY OLIVE HAMILTON Dec 1915 British Director RESIGNED
MR SIMON SIDNEY FRANSES Mar 1960 British Director 1998-11-12 UNTIL 2003-10-29 RESIGNED
ROSAMUND LOCKHART MUMMERY May 1947 British Director 2005-11-23 UNTIL 2008-09-25 RESIGNED
BARBARA STANISLAWA SWIRSKI Aug 1963 British Director 2010-12-13 UNTIL 2013-07-26 RESIGNED
JANE ELIZABETH FRANSES Nov 1958 British Director 2007-03-30 UNTIL 2009-06-15 RESIGNED
DAVID SIDNEY FRANSES Mar 1926 British Director RESIGNED
GILES BARRY D'ARCY FEARN Apr 1964 British Director 1997-03-18 UNTIL 1998-11-12 RESIGNED
CHARLES BARRY D'ARCY FEARN Mar 1934 British Director 2006-06-20 UNTIL 2009-06-15 RESIGNED
MR JAMES WILLIAM RAMSEY Jan 1962 British Director 2010-12-13 UNTIL 2018-07-23 RESIGNED
DR ROBIN PATRICK CHOUDHURY Jun 1968 British Director 1998-11-12 UNTIL 1999-10-01 RESIGNED
ALEXANDRA GAY FEARN Mar 1967 British Director 1994-07-07 UNTIL 1995-05-09 RESIGNED
MR NEIL PATRICK MONCRIEFF ELLES Jul 1919 British Director RESIGNED
BARONESS DIANA ELLES Jul 1921 British Director 2000-02-10 UNTIL 2001-07-06 RESIGNED
CHRISTOPHER PAUL ELIAS Nov 1951 British Director 2004-07-04 UNTIL 2005-10-14 RESIGNED
MR SIMON SIDNEY FRANSES Mar 1960 British Director 2013-08-01 UNTIL 2017-06-08 RESIGNED
COLIN CLARK Oct 1932 British Secretary 2001-09-10 UNTIL 2002-12-17 RESIGNED
MISS PATRICIA FISHER MCKENDRY May 1916 British Secretary RESIGNED
MS IRENE BLANCHE MARY BARRETT May 1950 British Secretary 2003-01-24 UNTIL 2005-05-27 RESIGNED
MR JACK ELY ATTAS Jul 1931 British Secretary 1994-06-22 UNTIL 1995-05-09 RESIGNED
COLIN TYTHERLEIGH Apr 1934 British Secretary 1995-05-09 UNTIL 2001-08-31 RESIGNED
MR JACK ELY ATTAS Jul 1931 British Secretary 2005-05-27 UNTIL 2006-11-01 RESIGNED
MR JACK ELY ATTAS Jul 1931 British Director RESIGNED
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2018-08-06 UNTIL 2019-12-01 RESIGNED
MANAGED LIVING PARTNERSHIPS LTD Corporate Secretary 2014-10-06 UNTIL 2016-01-14 RESIGNED
BRUTON STREET (MANAGEMENT) LTD Corporate Secretary 2019-12-18 UNTIL 2023-12-11 RESIGNED
MORETONS CORPORATE SERVICES LIMITED Corporate Secretary 2006-11-01 UNTIL 2009-03-24 RESIGNED
MS IRENE BLANCHE MARY BARRETT May 1950 British Director 2000-02-10 UNTIL 2006-03-31 RESIGNED
LADY ELIZABETH JANE ARNOLD Oct 1947 British Director 2003-10-29 UNTIL 2013-11-16 RESIGNED
LADY ELIZABETH JANE ARNOLD Oct 1947 British Director 1995-05-09 UNTIL 2001-04-23 RESIGNED
HILARY CLARE ASHDOWNE Jan 1932 British Director 2002-07-26 UNTIL 2005-11-23 RESIGNED
THE HONOURABLE HUGH WALDORF ASTOR Nov 1920 British Director 1992-05-12 UNTIL 1999-06-07 RESIGNED
MR JACK ELY ATTAS Jul 1931 British Director 2003-10-29 UNTIL 2009-06-15 RESIGNED
MR IAN MCCAIG Apr 1966 British Director 2005-04-08 UNTIL 2009-06-15 RESIGNED
MS IRENE BLANCHE MARY BARRETT May 1950 British Director 2009-09-30 UNTIL 2013-09-01 RESIGNED
DOCTOR ROBIN PATRICK CHOUDHURY Jun 1968 British Director 2002-07-26 UNTIL 2004-02-17 RESIGNED
MS IRENE BLANCHE MARY BARRETT May 1950 British Director 2015-03-25 UNTIL 2016-03-21 RESIGNED
COLIN CLARK Oct 1932 British Director 2000-02-10 UNTIL 2002-12-17 RESIGNED
DOCTOR MALCOLM AUSTIN ROGERS Oct 1948 British Director 1993-03-17 UNTIL 1995-07-02 RESIGNED
MS ALEXANDRA RENNIE Feb 1942 British Director 2010-12-13 UNTIL 2011-01-01 RESIGNED
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-01-14 UNTIL 2018-08-06 RESIGNED
MR JAMES WILLIAM RAMSEY Jan 1962 British Director 2009-04-30 UNTIL 2009-06-15 RESIGNED
MISS PATRICIA FISHER MCKENDRY May 1916 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGLISH NATIONAL BALLET LONDON UNITED KINGDOM Active GROUP 90010 - Performing arts
SOTRA PROPERTY COMPANY LIMITED HENLEY-ON-THAMES Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
PEABODY PENSION TRUST LIMITED Dissolved... FULL 65300 - Pension funding
CITY OF LONDON SINFONIA LIMITED LONDON ENGLAND Active GROUP 90010 - Performing arts
ENGLISH NATIONAL BALLET SCHOOL LIMITED LONDON Active SMALL 85320 - Technical and vocational secondary education
ADEB TEMA CONSULTANTS LONDON ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
DEPAUL UK LONDON ENGLAND Active GROUP 87900 - Other residential care activities n.e.c.
METAL AGENCIES LIMITED LONDON UNITED KINGDOM Active FULL 46900 - Non-specialised wholesale trade
SUSANNAH LOVIS LIMITED LONDON Active UNAUDITED ABRIDGED 47770 - Retail sale of watches and jewellery in specialised stores
BRIDGNORTH ALUMINIUM LIMITED SHROPSHIRE Active FULL 24420 - Aluminium production
THE LINCOLN EASTGATE HOTEL LIMITED LINCOLNSHIRE Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
DEPAUL INTERNATIONAL LONDON Active GROUP 55900 - Other accommodation
LAWDEPOT LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
GRANITE WEALD LTD LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
YARRAN UK LIMITED MERIDIEN HOUS Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
NUBIA INVEST LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
YARRAN (UK) LIMITED LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ARTSCOUNSEL LIMITED HARROW ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GLOBAL AVIATION AND TRANSPORT SYSTEMS GROUP LIMITED CHELTENHAM ENGLAND Dissolved... DORMANT 42990 - Construction of other civil engineering projects n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Block 6 Ashley Gardens Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-21 24-03-2023 £33,202 Cash £69,639 equity
Block 6 Ashley Gardens Limited - Accounts to registrar (filleted) - small 18.2 2022-11-04 24-03-2022 £33,190 Cash £67,871 equity
Block 6 Ashley Gardens Limited - Accounts to registrar (filleted) - small 18.2 2022-03-18 24-03-2021 £2,223 Cash £64,464 equity
Block 6 Ashley Gardens Limited - Accounts to registrar (filleted) - small 18.2 2020-12-18 24-03-2020 £2,343 Cash £63,264 equity
Block 6 Ashley Gardens Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 24-03-2019 £2,464 Cash £64,364 equity
Block 6 Ashley Gardens Limited - Accounts to registrar (filleted) - small 18.2 2018-12-25 24-03-2018 £2,584 Cash £64,861 equity
Block 6 Ashley Gardens Limited - Accounts to registrar - small 17.2 2017-12-21 24-03-2017 £1,043 Cash £55,390 equity
Block 6 Ashley Gardens Limited - Abbreviated accounts 16.3 2016-12-24 24-03-2016 £21,890 Cash £27,534 equity
Block 6 Ashley Gardens Limited - Limited company - abbreviated - 11.9 2016-02-25 24-03-2015 £9,319 Cash £49,529 equity
Block 6 Ashley Gardens Limited - Limited company - abbreviated - 11.6 2015-03-24 24-03-2014 £19,093 Cash £66,958 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA HOUSE FIREPLACES LIMITED RAYLEIGH Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
AQUA AIMS LIMITED RAYLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
INDEPENDENT ADJUDICATION SERVICES LIMITED RAYLEIGH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
KSN ELITE LTD RAYLEIGH UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
DH MORTGAGES LIMITED RAYLEIGH UNITED KINGDOM Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
AMT PROPERTY LTD UNITED KINGDOM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
AYLESBURY SCAFFOLDING LIMITED RAYLEIGH UNITED KINGDOM Active MICRO ENTITY 43991 - Scaffold erection
DAVID LUTON LIMITED RAYLEIGH UNITED KINGDOM Active MICRO ENTITY 47770 - Retail sale of watches and jewellery in specialised stores
BUDSULL PARTNERSHIP LIMITED UNITED KINGDOM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
M3 CONTRACTING (GB) LTD RAYLEIGH ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.