The Ashes (writtle) Limited

General information

Name:

The Ashes (writtle) Ltd

Office Address:

Essex Properties Limited, 11 Reeves Way South Woodham Ferrers CM3 5XF Chelmsford

Number: 11173056

Incorporation date: 2018-01-26

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This firm operates under the name of The Ashes (writtle) Limited. This firm was established 6 years ago and was registered under 11173056 as the registration number. This particular office of the firm is based in Chelmsford. You may visit it at Essex Properties Limited, 11 Reeves Way, South Woodham Ferrers. This firm's registered with SIC code 98000 - Residents property management. 2022-06-30 is the last time when the accounts were reported.

Mark J., Stephen D., Francis C. and Anthony F. are registered as the firm's directors and have been working on the company success for one year. At least one secretary in this firm is a limited company: Essex Properties Limited.

Executives with significant control over the firm are: Mark J. has 1/2 or less of voting rights. Anthony F. has 1/2 or less of voting rights. Stephen D. has 1/2 or less of voting rights.

Company staff

Mark J.

Role: Director

Appointed: 21 February 2023

Latest update: 27 February 2024

Role: Corporate Secretary

Appointed: 19 July 2021

Address: Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF, England

Latest update: 27 February 2024

Stephen D.

Role: Director

Appointed: 13 November 2020

Latest update: 27 February 2024

Francis C.

Role: Director

Appointed: 28 February 2020

Latest update: 27 February 2024

Anthony F.

Role: Director

Appointed: 28 February 2020

Latest update: 27 February 2024

People with significant control

Mark J.
Notified on 3 March 2023
Nature of control:
1/2 or less of voting rights
Anthony F.
Notified on 3 March 2023
Nature of control:
1/2 or less of voting rights
Stephen D.
Notified on 3 March 2023
Nature of control:
1/2 or less of voting rights
Francis C.
Notified on 3 March 2023
Nature of control:
1/2 or less of voting rights
Fancis C.
Notified on 7 February 2023
Ceased on 21 February 2023
Nature of control:
1/2 or less of voting rights
Stephen D.
Notified on 7 February 2023
Ceased on 21 February 2023
Nature of control:
1/2 or less of voting rights
Stonebond Properties Limited
Address: Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom
Legal authority England & Wales
Legal form Private Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 05410293
Notified on 26 January 2018
Ceased on 28 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-01-26
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-06-30
Average Number Employees During Period 6
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Average Number Employees During Period 4

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 5th, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
6
Company Age

Closest Companies - by postcode