Company NameKeith Ashton Estates Limited
DirectorsNigel Exley Coyne and Mark George Reeve
Company StatusActive
Company Number04449733
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nigel Exley Coyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Mark George Reeve
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Secretary NameMr Nigel Exley Coyne
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteashtoncharters.co.uk
Telephone01277 659002
Telephone regionBrentwood

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mark George Reeve
50.00%
Ordinary
1 at £1Nigel Exley Coyne
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,507
Cash£11,138
Current Liabilities£336,466

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

15 January 2024Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Secretary's details changed for Mr Nigel Exley Coyne on 1 August 2018 (1 page)
2 August 2018Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Mark George Reeve on 27 July 2018 (2 pages)
2 August 2018Director's details changed for Mr Nigel Exley Coyne on 1 August 2018 (2 pages)
14 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
2 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Secretary's details changed for Mr Nigel Exley Coyne on 28 May 2010 (1 page)
11 June 2010Director's details changed for Mr Mark George Reeve on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Mark George Reeve on 28 May 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Nigel Exley Coyne on 28 May 2010 (2 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Mr Nigel Exley Coyne on 28 May 2010 (1 page)
11 June 2010Director's details changed for Mr Nigel Exley Coyne on 28 May 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 June 2009Director's change of particulars / mark reeve / 28/05/2009 (2 pages)
16 June 2009Director's change of particulars / mark reeve / 28/05/2009 (2 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
13 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 October 2008Return made up to 29/05/08; full list of members (4 pages)
13 October 2008Return made up to 29/05/08; full list of members (4 pages)
23 October 2007Return made up to 29/05/07; full list of members (2 pages)
23 October 2007Return made up to 29/05/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 January 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
27 January 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
27 June 2005Return made up to 29/05/05; full list of members (3 pages)
27 June 2005Return made up to 29/05/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
19 August 2004Return made up to 29/05/04; full list of members (7 pages)
19 August 2004Return made up to 29/05/04; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
30 July 2003Return made up to 29/05/03; full list of members (7 pages)
30 July 2003Return made up to 29/05/03; full list of members (7 pages)
31 March 2003Registered office changed on 31/03/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
31 March 2003Registered office changed on 31/03/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (9 pages)
29 May 2002Incorporation (9 pages)