ASHBY PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHBY PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03026758

Incorporation date

27/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Elder House, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1995)
dot icon28/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/06/2025
Appointment of Mr Edward James Moore as a director on 2025-04-25
dot icon05/06/2025
Termination of appointment of Richard William Lee as a secretary on 2025-04-25
dot icon05/06/2025
Termination of appointment of David Baldwin as a director on 2025-04-25
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/10/2022
Notification of Coif Nominees Ltd as a person with significant control on 2022-10-28
dot icon28/10/2022
Cessation of Canmoor Ashby S.A.R.L. as a person with significant control on 2022-10-28
dot icon28/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Termination of appointment of Ross Hillier Mc Caskill as a director on 2020-06-16
dot icon18/06/2020
Appointment of Mr David Baldwin as a director on 2020-06-16
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon13/03/2019
Notification of Canmoor Ashby S.A.R.L. as a person with significant control on 2017-05-02
dot icon13/03/2019
Cessation of Jcam Commercial Real Estate Property Limited as a person with significant control on 2017-05-02
dot icon11/03/2019
Termination of appointment of Richard Neil Brewin as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Peter Andrew Batchelor as a director on 2019-02-28
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon07/03/2018
Cessation of Conygar Hanover Street Limited as a person with significant control on 2017-03-24
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Appointment of Mr Ross Hillier Mc Caskill as a director on 2015-05-29
dot icon08/09/2015
Termination of appointment of Steven Mark Vaughan as a director on 2015-05-29
dot icon26/05/2015
Appointment of Mr Richard William Lee as a secretary on 2015-05-26
dot icon26/05/2015
Termination of appointment of Trevor Charles Brown as a secretary on 2015-05-26
dot icon27/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of Mr Steven Mark Vaughan as a director
dot icon13/06/2012
Appointment of Mr Peter Andrew Batchelor as a director
dot icon26/03/2012
Termination of appointment of David Peck as a director
dot icon26/03/2012
Termination of appointment of John Clegg as a director
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon26/03/2010
Director's details changed for Richard Neil Brewin on 2010-03-23
dot icon20/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/07/2009
Director appointed david howard peck
dot icon21/07/2009
Appointment terminated director alan wordie
dot icon10/03/2009
Return made up to 27/02/09; full list of members
dot icon10/03/2009
Appointment terminated director michael halstead
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 27/02/08; full list of members
dot icon11/03/2008
Location of debenture register
dot icon11/03/2008
Location of register of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from c/o dexter brown LIMITED 540 elder house elder gate milton keynes MK9 1LR
dot icon04/07/2007
Registered office changed on 04/07/07 from: 39-40 calthorpe road edgbaston birmingham B15 1TS
dot icon22/06/2007
Ad 16/05/07--------- £ si 58@1=58 £ ic 117/175
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon15/06/2007
Ad 18/04/07--------- £ si 3@1=3 £ ic 114/117
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Resolutions
dot icon25/04/2007
Return made up to 27/02/07; full list of members
dot icon13/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/10/2006
Director's particulars changed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon02/05/2006
Return made up to 27/02/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 27/02/05; full list of members
dot icon30/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/05/2004
Return made up to 27/02/04; full list of members
dot icon06/05/2004
Ad 11/12/02--------- £ si 33@1
dot icon28/06/2003
Ad 11/12/02--------- £ si 33@1
dot icon06/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/03/2003
Director resigned
dot icon13/03/2003
Return made up to 27/02/03; full list of members
dot icon17/02/2003
Director resigned
dot icon13/02/2003
Memorandum and Articles of Association
dot icon13/02/2003
Resolutions
dot icon05/02/2003
New director appointed
dot icon31/12/2002
Registered office changed on 31/12/02 from: nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon05/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/03/2002
Return made up to 27/02/02; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/05/2001
Registered office changed on 25/05/01 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY
dot icon30/03/2001
Return made up to 27/02/01; full list of members
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
New secretary appointed
dot icon13/04/2000
Return made up to 27/02/00; full list of members
dot icon06/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/03/1999
Return made up to 27/02/99; full list of members
dot icon24/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/03/1998
Registered office changed on 13/03/98 from: 29 dugdale street nuneaton warwickshire CV11 5QN
dot icon10/03/1998
Return made up to 27/02/98; full list of members
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Director resigned
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New secretary appointed
dot icon14/08/1997
Secretary resigned
dot icon25/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/03/1997
Accounting reference date shortened from 28/02/97 to 31/12/96
dot icon28/02/1997
Return made up to 27/02/97; full list of members
dot icon19/02/1997
Accounts for a dormant company made up to 1996-02-29
dot icon19/02/1997
Resolutions
dot icon28/05/1996
Return made up to 27/02/96; full list of members
dot icon07/05/1996
Ad 05/03/96--------- £ si 10@1=10 £ ic 2/12
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New secretary appointed
dot icon14/03/1996
Certificate of change of name
dot icon28/02/1996
Div 19/02/96
dot icon28/02/1996
£ nc 100/200 19/02/96
dot icon28/02/1996
Registered office changed on 28/02/96 from: rutland house 148 edmund street birmingham B3 2JR
dot icon28/02/1996
Secretary resigned
dot icon28/02/1996
Director resigned
dot icon22/03/1995
Registered office changed on 22/03/95 from: suite 311 & 313 45 newhall street birmingham B3 3QR
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon22/03/1995
Director resigned;new director appointed
dot icon27/02/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
175.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS DIRECTORS LIMITED
Nominee Director
27/02/1995 - 16/03/1995
283
Brown, Trevor Charles
Secretary
16/05/2007 - 26/05/2015
-
Stephenson, Mark William
Director
28/01/2003 - 16/05/2007
27
Batchelor, Peter Andrew
Director
14/03/2012 - 28/02/2019
45
Brewin, Richard Neil
Director
16/05/2007 - 28/02/2019
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBY PARK MANAGEMENT COMPANY LIMITED

ASHBY PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/1995 with the registered office located at Elder House, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY PARK MANAGEMENT COMPANY LIMITED?

toggle

ASHBY PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/1995 .

Where is ASHBY PARK MANAGEMENT COMPANY LIMITED located?

toggle

ASHBY PARK MANAGEMENT COMPANY LIMITED is registered at Elder House, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LR.

What does ASHBY PARK MANAGEMENT COMPANY LIMITED do?

toggle

ASHBY PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHBY PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-18 with updates.