Rodney Way
Chelmsford
Essex
CM1 3BY
Director Name | Mr Mark George Reeve |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Secretary Name | Mr Nigel Exley Coyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | ashtoncharters.co.uk |
---|---|
Telephone | 01277 659002 |
Telephone region | Brentwood |
Registered Address | C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mark George Reeve 50.00% Ordinary |
---|---|
1 at £1 | Nigel Exley Coyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,507 |
Cash | £11,138 |
Current Liabilities | £336,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
15 January 2024 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Registered 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 2018 | Secretary's details changed for Mr Nigel Exley Coyne on 1 August 2018 (1 page) |
2 August 2018 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr Mark George Reeve on 27 July 2018 (2 pages) |
2 August 2018 | Director's details changed for Mr Nigel Exley Coyne on 1 August 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
2 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Secretary's details changed for Mr Nigel Exley Coyne on 28 May 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Mark George Reeve on 28 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Mark George Reeve on 28 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Nigel Exley Coyne on 28 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Secretary's details changed for Mr Nigel Exley Coyne on 28 May 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Nigel Exley Coyne on 28 May 2010 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 June 2009 | Director's change of particulars / mark reeve / 28/05/2009 (2 pages) |
16 June 2009 | Director's change of particulars / mark reeve / 28/05/2009 (2 pages) |
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
13 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
13 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 October 2008 | Return made up to 29/05/08; full list of members (4 pages) |
13 October 2008 | Return made up to 29/05/08; full list of members (4 pages) |
23 October 2007 | Return made up to 29/05/07; full list of members (2 pages) |
23 October 2007 | Return made up to 29/05/07; full list of members (2 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 January 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
27 January 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
27 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
19 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
19 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
30 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
30 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (9 pages) |
29 May 2002 | Incorporation (9 pages) |