ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01122117

Incorporation date

11/07/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon09/08/2023
Termination of appointment of Alasdair James Mcwilliam as a director on 2023-08-09
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon19/08/2022
Termination of appointment of Fortus North Limited as a secretary on 2022-08-19
dot icon14/06/2022
Appointment of Miss Catherine Elizabeth Porter as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of David William Hill as a director on 2022-06-13
dot icon28/02/2022
Registered office address changed from Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon28/02/2022
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon16/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon03/02/2021
Appointment of Fortus North Limited as a secretary on 2021-01-03
dot icon03/02/2021
Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 2021-01-03
dot icon03/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-09-06 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/02/2018
Appointment of Winn & Co (Yorkshire) Limited as a secretary on 2018-02-20
dot icon20/02/2018
Termination of appointment of Alasdair James Mcwilliam as a secretary on 2018-02-20
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon07/04/2016
Appointment of Mr Alasdair James Mcwilliam as a secretary on 2016-04-07
dot icon06/04/2016
Registered office address changed from 20 Ashfield Park Grove Road Leeds West Yorkshire LS6 2QT to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2016-04-06
dot icon01/04/2016
Termination of appointment of Roger Victor Wilson as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Peter Bickerdike as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Roger Victor Wilson as a secretary on 2016-04-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Appointment of Mr Alasdair James Mcwilliam as a director on 2015-10-05
dot icon21/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Robert Innis Blizard as a director on 2015-04-15
dot icon12/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Margaret Glenys Reyner as a director on 2014-07-14
dot icon22/04/2014
Appointment of Mr Peter Bickerdike as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Ronald Robert Tannahill Mcphee on 2010-09-06
dot icon27/09/2010
Director's details changed for Mr Roger Victor Wilson on 2010-09-06
dot icon27/09/2010
Director's details changed for Margaret Glenys Reyner on 2010-09-06
dot icon27/09/2010
Director's details changed for Mr Robert Innis Blizard on 2010-09-06
dot icon15/04/2010
Appointment of David William Hill as a director
dot icon11/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 06/09/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 06/09/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 06/09/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 06/09/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 06/09/05; change of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/09/2004
Return made up to 06/09/04; change of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-09-26
dot icon16/09/2003
Return made up to 06/09/03; full list of members
dot icon24/07/2003
New director appointed
dot icon18/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/11/2002
Director resigned
dot icon24/09/2002
Return made up to 06/09/02; change of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 06/09/01; full list of members
dot icon24/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon14/06/2001
Accounts for a small company made up to 2000-09-30
dot icon09/02/2001
Director resigned
dot icon07/09/2000
Return made up to 06/09/00; change of members
dot icon09/05/2000
Accounts for a small company made up to 1999-09-30
dot icon22/09/1999
Return made up to 06/09/99; change of members
dot icon20/05/1999
Accounts for a small company made up to 1998-09-30
dot icon07/09/1998
Return made up to 06/09/98; full list of members
dot icon07/08/1998
New director appointed
dot icon01/07/1998
Accounts for a small company made up to 1997-09-30
dot icon16/10/1997
Return made up to 06/09/97; change of members
dot icon09/07/1997
New director appointed
dot icon08/06/1997
Accounts for a small company made up to 1996-09-30
dot icon25/09/1996
Return made up to 06/09/96; change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-09-30
dot icon05/09/1995
Return made up to 06/09/95; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 06/09/94; change of members
dot icon09/05/1994
Accounts for a small company made up to 1993-09-30
dot icon18/10/1993
Return made up to 06/09/93; change of members
dot icon25/07/1993
Director resigned
dot icon07/05/1993
Full accounts made up to 1992-09-30
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon23/10/1992
Return made up to 06/09/92; full list of members
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon12/09/1991
Full accounts made up to 1990-09-30
dot icon03/09/1991
Return made up to 06/09/91; full list of members
dot icon12/02/1991
Director resigned
dot icon12/02/1991
Return made up to 22/08/90; full list of members
dot icon24/10/1990
Director resigned;new director appointed
dot icon24/10/1990
Registered office changed on 24/10/90 from: 62/63 westborough scarborough north yorrkshire YO11 1TS
dot icon18/09/1990
Full accounts made up to 1989-09-30
dot icon01/08/1990
Registered office changed on 01/08/90 from: 6 ashfield park grove road leeds LS6 2QT
dot icon06/11/1989
Full accounts made up to 1988-09-30
dot icon06/11/1989
Return made up to 06/09/89; full list of members
dot icon28/09/1988
Accounts for a small company made up to 1987-09-30
dot icon28/09/1988
Return made up to 26/07/88; full list of members
dot icon09/09/1987
Accounts made up to 1986-09-30
dot icon09/09/1987
Return made up to 01/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Full accounts made up to 1985-09-29
dot icon15/08/1986
Return made up to 30/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.94K
-
0.00
14.26K
-
2022
0
7.41K
-
0.00
11.90K
-
2023
0
56.00
-
0.00
-
-
2023
0
56.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.00 £Descended-99.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORTUS NORTH LIMITED
Corporate Secretary
03/01/2021 - 19/08/2022
33
WINN & CO (YORKSHIRE) LIMITED
Corporate Secretary
20/02/2018 - 03/01/2021
24
Ryan, Dermot
Director
25/07/2001 - 15/09/2006
7
Mcwilliam, Alasdair James
Director
05/10/2015 - 09/08/2023
2
Porter, Catherine Elizabeth
Director
13/06/2022 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED is an(a) Active company incorporated on 11/07/1973 with the registered office located at Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED?

toggle

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED is currently Active. It was registered on 11/07/1973 .

Where is ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED located?

toggle

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED is registered at Jason House First Floor Kerry Hill, Horsforth, Leeds LS18 4JR.

What does ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED do?

toggle

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-06 with updates.