About

Registered Number: 05976655
Date of Incorporation: 24/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 15 Ashingdon Heights, Rochford, Essex, SS4 3TH

 

Having been setup in 2006, Ashingdon Heights Ltd has its registered office in Rochford in Essex. We don't currently know the number of employees at this organisation. This business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTY, Paul 05 August 2008 - 1
CLARK, Frank Arthur Oscar, Major 26 October 2006 06 August 2008 1
DEVLIN, Joseph Christopher 26 October 2006 13 August 2008 1
FORRESTER, Jane Ellen 20 February 2007 18 October 2011 1
GOULDSTONE, Amanda Lyn 05 August 2008 18 October 2011 1
GUEST, Anthony William 26 October 2006 05 August 2008 1
NELSON, David 07 November 2012 22 September 2020 1
RICHER, Andrew James 24 October 2006 26 October 2006 1
RICHER, Rhonda Anne 24 October 2006 05 August 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 03 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 15 September 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 27 September 2012
AA01 - Change of accounting reference date 17 July 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.