ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429298

Incorporation date

01/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon02/03/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon27/02/2026
Termination of appointment of Carol Anne Rhatigan as a director on 2026-02-26
dot icon27/02/2026
Termination of appointment of David Patrick Duggan as a director on 2026-02-26
dot icon27/02/2026
Termination of appointment of Matthew David Taylor as a director on 2026-02-26
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon29/01/2026
Termination of appointment of Simon Christopher Boyd as a director on 2026-01-29
dot icon22/01/2026
Termination of appointment of Michael Kenneth Morley as a director on 2026-01-21
dot icon22/01/2026
Appointment of Mrs Julie Morley as a director on 2026-01-21
dot icon20/01/2026
Termination of appointment of Nicole Burdett as a director on 2026-01-19
dot icon17/09/2025
Termination of appointment of Susan Henson as a director on 2025-09-16
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon06/03/2024
Appointment of Mr Matthew David Taylor as a director on 2024-03-05
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/02/2024
Termination of appointment of Christopher Neil Mison as a director on 2024-02-12
dot icon30/11/2023
Appointment of Mrs Hannah Genevieve Stewart as a director on 2023-11-30
dot icon08/11/2023
Appointment of Mr Oliver Charles Williams as a director on 2023-11-08
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/05/2022
Micro company accounts made up to 2021-05-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon12/10/2021
Termination of appointment of Guy Robin Deakin as a director on 2021-10-12
dot icon14/06/2021
Appointment of Mr Paul Antony Gamble as a director on 2021-03-04
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon17/02/2021
Termination of appointment of Peter James Venning as a director on 2021-02-17
dot icon28/10/2020
Termination of appointment of Rachel Ann Woodford as a director on 2020-10-28
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/02/2020
Appointment of Merlin Estates Ltd as a secretary on 2020-02-04
dot icon04/02/2020
Termination of appointment of Derek Edward Kemp as a secretary on 2020-02-04
dot icon04/02/2020
Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 2020-02-04
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon17/01/2020
Termination of appointment of Katie Jane Louise Scott as a director on 2020-01-10
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon20/06/2017
Appointment of Mrs Caroline Catherine Roche as a director on 2017-06-19
dot icon20/06/2017
Appointment of Mr Christopher Neil Mison as a director on 2017-06-19
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/05/2017
Termination of appointment of Stephen John Fearon as a director on 2017-05-04
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/11/2016
Secretary's details changed for Derek Edward Kemp on 2016-10-28
dot icon03/10/2016
Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 2016-10-03
dot icon13/05/2016
Annual return made up to 2016-05-01 no member list
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2015
Termination of appointment of William Edward Wigmore as a director on 2015-11-27
dot icon04/10/2015
Appointment of David Patrick Duggan as a director on 2014-05-19
dot icon19/05/2015
Annual return made up to 2015-05-01 no member list
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-01 no member list
dot icon13/03/2014
Appointment of Katie Jane Louise Scott as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/12/2013
Termination of appointment of Marilyn Webb as a director
dot icon29/05/2013
Annual return made up to 2013-05-01 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/09/2012
Termination of appointment of Thomas Scanlon as a director
dot icon28/05/2012
Annual return made up to 2012-05-01 no member list
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-01 no member list
dot icon04/06/2011
Director's details changed for Stephen John Fearon on 2011-05-01
dot icon04/06/2011
Director's details changed for Guy Robin Deakin on 2011-05-01
dot icon04/06/2011
Director's details changed for Nicole Burdett on 2011-05-01
dot icon04/06/2011
Director's details changed for Glen David Farrant on 2011-05-01
dot icon11/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-01 no member list
dot icon17/05/2010
Director's details changed for District Judge Susan Henson on 2010-05-01
dot icon14/05/2010
Director's details changed for William Edward Wigmore on 2010-05-01
dot icon14/05/2010
Director's details changed for Thomas Kee Scanlon on 2010-05-01
dot icon14/05/2010
Director's details changed for Rachel Ann Woodford on 2010-05-01
dot icon14/05/2010
Director's details changed for Carol Anne Rhatigan on 2010-05-01
dot icon14/05/2010
Director's details changed for Michael Kenneth Morley on 2010-05-01
dot icon14/05/2010
Director's details changed for Marilyn Webb on 2010-05-01
dot icon14/05/2010
Director's details changed for Karin Maria Hendrickse on 2010-05-01
dot icon14/05/2010
Director's details changed for Peter James Venning on 2010-05-01
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/10/2009
Appointment of Joe Woodford as a director
dot icon27/09/2009
Director appointed william edward wigmore
dot icon29/05/2009
Annual return made up to 01/05/09
dot icon29/05/2009
Appointment terminated director peter jonas
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/05/2008
Annual return made up to 01/05/08
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/08/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Annual return made up to 01/05/07
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/10/2006
New director appointed
dot icon11/10/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: john mortimer property managent LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon12/09/2006
Secretary resigned
dot icon19/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon07/06/2006
Annual return made up to 01/05/06
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon05/05/2005
Annual return made up to 01/05/05
dot icon01/03/2005
New director appointed
dot icon02/12/2004
Annual return made up to 01/05/04
dot icon26/10/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon13/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon05/04/2004
New secretary appointed
dot icon23/03/2004
Registered office changed on 23/03/04 from: inhurst house brimpton road baughurst hampshire RG26 5JJ
dot icon19/03/2004
Director resigned
dot icon26/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon18/11/2003
Director resigned
dot icon22/09/2003
Secretary resigned
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New secretary appointed
dot icon04/06/2003
Annual return made up to 01/05/03
dot icon10/05/2002
Secretary resigned
dot icon01/05/2002
Incorporation
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
31/05/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERLIN ESTATES LTD
Corporate Secretary
04/02/2020 - Present
110
Burdett, Nicole
Director
12/10/2006 - 19/01/2026
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/05/2002 - 01/05/2002
99600
MORTIMER SECRETARIES LIMITED
Corporate Secretary
23/03/2004 - 04/09/2006
46
Boyd, Simon Christopher
Director
01/05/2007 - 29/01/2026
14

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 ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED

ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/05/2002 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB. There are currently 9 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 ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED?

toggle

ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/05/2002 .

Where is ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED located?

toggle

ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey GU10 5BB.

What does ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED do?

toggle

ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-20 with no updates.