ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05370608

Incorporation date

21/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambs CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2005)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon03/09/2025
Micro company accounts made up to 2025-02-28
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon15/08/2024
Micro company accounts made up to 2024-02-28
dot icon03/06/2024
Termination of appointment of Keith Parslow as a director on 2024-05-29
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon26/10/2023
Micro company accounts made up to 2023-02-28
dot icon27/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon09/11/2021
Micro company accounts made up to 2021-02-28
dot icon09/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon09/03/2021
Termination of appointment of Mark Talbot as a director on 2021-02-02
dot icon02/02/2021
Micro company accounts made up to 2020-02-28
dot icon15/12/2020
Appointment of Mr Keith Parslow as a director on 2020-12-15
dot icon22/10/2020
Director's details changed for Mr Macus Goad on 2020-10-22
dot icon22/10/2020
Director's details changed for Mr Martin Goad on 2020-10-22
dot icon01/10/2020
Appointment of Mr Mark Talbot as a director on 2020-10-01
dot icon24/09/2020
Termination of appointment of Joseph Edward Orton as a director on 2020-09-23
dot icon24/09/2020
Appointment of Ms Elaine Julia Taylor as a director on 2020-09-23
dot icon24/09/2020
Appointment of Mr Farooq Raza Rehman as a director on 2020-09-23
dot icon24/09/2020
Appointment of Mr Martin Goad as a director on 2020-09-23
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon14/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/10/2018
Termination of appointment of Kotesh Choudary as a director on 2018-08-31
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon19/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon27/01/2015
Appointment of Kotesh Choudary as a director on 2015-01-12
dot icon25/11/2014
Termination of appointment of Blanca Gonzalez-Tarrio as a director on 2014-11-18
dot icon25/11/2014
Termination of appointment of Carol Anne Piper as a director on 2014-11-18
dot icon19/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/10/2014
Appointment of Blanca Gonzalez-Tarrio as a director on 2014-10-01
dot icon24/10/2014
Appointment of Joseph Edward Orton as a director on 2014-10-01
dot icon24/10/2014
Appointment of Carol Anne Piper as a director on 2014-10-01
dot icon25/09/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-09-25
dot icon25/09/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon22/05/2014
Termination of appointment of Jeremy Wager as a secretary
dot icon22/05/2014
Termination of appointment of Jonathan Barnard as a director
dot icon03/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-02-28
dot icon28/08/2012
Termination of appointment of Robert Squire as a director
dot icon15/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon15/05/2012
Appointment of Dr Jonathan Barnard as a director
dot icon23/02/2012
Registered office address changed from 33 Grafton Drive Highfields Caldecote Cambridge Cambridgeshire CB23 7UE on 2012-02-23
dot icon23/12/2011
Termination of appointment of Timothy Cook as a director
dot icon13/10/2011
Appointment of Mr Jeremy Wager as a secretary
dot icon13/10/2011
Termination of appointment of Hilary Spargo as a secretary
dot icon01/09/2011
Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH on 2011-09-01
dot icon17/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon15/03/2011
Appointment of Robert Edward Squire as a director
dot icon11/03/2011
Appointment of Hilary Barbara Spargo as a secretary
dot icon11/03/2011
Appointment of Timothy John Cook as a director
dot icon11/03/2011
Termination of appointment of Charles Webb as a secretary
dot icon11/03/2011
Termination of appointment of Jonathan Wooles as a director
dot icon04/03/2011
Total exemption full accounts made up to 2011-02-28
dot icon03/02/2011
Total exemption full accounts made up to 2010-02-28
dot icon31/01/2011
Termination of appointment of Paul Thwaites as a director
dot icon26/11/2010
Registered office address changed from Twenty Station Road Cambridge Cambridgeshire CB1 2JD on 2010-11-26
dot icon17/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon27/11/2009
Termination of appointment of Tim Grant as a secretary
dot icon27/11/2009
Termination of appointment of Tim Grant as a director
dot icon28/08/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 21/02/09; full list of members
dot icon15/08/2008
Total exemption full accounts made up to 2008-02-28
dot icon05/06/2008
Registered office changed on 05/06/2008 from 77-81 newmarket road cambridge cambridgeshire CB5 8EU
dot icon08/05/2008
Appointment terminated director brian nearney
dot icon01/04/2008
Return made up to 21/02/08; full list of members
dot icon12/11/2007
New director appointed
dot icon30/05/2007
Accounts for a dormant company made up to 2007-02-28
dot icon30/04/2007
Return made up to 21/02/07; full list of members
dot icon30/04/2007
Secretary's particulars changed;director's particulars changed
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Secretary resigned
dot icon17/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon16/10/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
New secretary appointed
dot icon08/03/2006
Return made up to 21/02/06; full list of members
dot icon12/08/2005
New director appointed
dot icon01/03/2005
Secretary resigned
dot icon21/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/2005 - 20/02/2005
99600
Wooles, Jonathan Christian
Director
30/09/2007 - 06/03/2011
37
Taylor, Elaine Julia
Director
23/09/2020 - Present
-
Rehman, Farooq Raza
Director
23/09/2020 - Present
-
Parslow, Keith
Director
15/12/2020 - 29/05/2024
-

Persons with Significant Control

1
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 ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED

ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/02/2005 with the registered office located at 2 Hills Road, Cambridge, Cambs CB2 1JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/02/2005 .

Where is ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambs CB2 1JP.

What does ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

ASHCROFT GARDENS PROPERTY 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 ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.