Company NameAshton Gate Residents Company Limited
DirectorCharles Edward Kenneth Beddow
Company StatusActive
Company Number08569460
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Edward Kenneth Beddow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressC/O Block Management 24 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed01 April 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressBlock Management 24 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
Director NameMr Andrew John Nolan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashton Gate, Flitwick
Bedford
Bedfordshire
MK45 1AG
Secretary NameNicholas Oliver Sheridan
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 High Street
Shefford
Bedfordshire
SG17 5DG
Director NameMr Gareth James Einon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 2023)
RolePlumbing & Building Maintenance Contract
Country of ResidenceEngland
Correspondence Address27 Ashton Gate
Flitwick
Bedfordshire
MK45 1AG
Secretary NameSheridan's (Block Management) Limited (Corporation)
StatusResigned
Appointed31 May 2022(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 2023)
Correspondence AddressPO Box 501 The Nexus Building Broadway
Letchworth Garden City
Hertfordshire
SG6 9BL

Location

Registered AddressBlock Management 24 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Appointment of Mr Gareth James Einon as a director on 22 August 2017 (2 pages)
25 August 2017Appointment of Mr Gareth James Einon as a director on 22 August 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
22 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
23 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Termination of appointment of Andrew John Nolan as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Andrew John Nolan as a director on 19 September 2014 (1 page)
25 July 2014Annual return made up to 14 June 2014 no member list (4 pages)
25 July 2014Annual return made up to 14 June 2014 no member list (4 pages)
22 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
22 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 June 2013Registered office address changed from C/O Sheridan's Estate Agents 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Sheridan's Estate Agents 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom on 27 June 2013 (1 page)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)