ASHGATE PARK LIMITED

Register to unlock more data on OkredoRegister

ASHGATE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03831191

Incorporation date

25/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1999)
dot icon02/04/2026
Director's details changed for Mr Ben Christopher Kamara on 2026-03-31
dot icon31/03/2026
Director's details changed for Mrs Anne Kamara on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Christopher Kamara on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Jack Christopher Kamara on 2026-03-31
dot icon31/03/2026
Secretary's details changed for Mrs Anne Kamara on 2026-03-31
dot icon31/03/2026
Registered office address changed from 22 Sanderson House Station Road Horsforth LS18 5NT United Kingdom to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ on 2026-03-31
dot icon31/03/2026
Change of details for Mr Christopher Kamara as a person with significant control on 2026-03-31
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon10/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon08/08/2024
Micro company accounts made up to 2024-03-31
dot icon08/09/2023
Micro company accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-03-31
dot icon08/02/2021
Appointment of Mr Jack Christopher Kamara as a director on 2021-01-22
dot icon08/02/2021
Appointment of Mr Ben Christopher Kamara as a director on 2021-01-22
dot icon08/02/2021
Registered office address changed from C/O Montpelier Professional (Leeds) Ltd Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to 22 Sanderson House Station Road Horsforth LS18 5NT on 2021-02-08
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon12/01/2017
Resolutions
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Christopher Kamara on 2015-08-25
dot icon30/09/2015
Secretary's details changed for Mrs Anne Kamara on 2015-08-25
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon17/09/2013
Appointment of Mrs Anne Kamara as a director
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon06/11/2009
Registered office address changed from Kirkhamgate Farm 227 Batley Road Wakefield West Yorkshire WF2 0RZ on 2009-11-06
dot icon19/10/2009
Secretary's details changed for Anne Kamara on 2009-10-16
dot icon09/10/2009
Director's details changed for Christopher Kamara on 2009-10-09
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 25/08/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 25/08/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Return made up to 25/08/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 25/08/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon02/09/2005
Return made up to 25/08/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 25/08/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon31/08/2003
Return made up to 25/08/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/09/2002
Return made up to 25/08/02; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/09/2001
Return made up to 25/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon08/09/2000
Return made up to 25/08/00; full list of members
dot icon22/06/2000
Registered office changed on 22/06/00 from: 31-51 moorfield road leeds west yorkshire LS12 3RS
dot icon26/11/1999
Particulars of mortgage/charge
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Registered office changed on 06/09/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/08/1999
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
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.86K
-
0.00
-
-
2022
2
30.53K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamara, Christopher
Director
25/08/1999 - Present
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/08/1999 - 25/08/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/08/1999 - 25/08/1999
12820
Kamara, Ben Christopher
Director
22/01/2021 - Present
12
Kamara, Anne
Director
31/03/2013 - Present
12

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 ASHGATE PARK LIMITED

ASHGATE PARK LIMITED is an(a) Active company incorporated on 25/08/1999 with the registered office located at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ. There are currently 5 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 ASHGATE PARK LIMITED?

toggle

ASHGATE PARK LIMITED is currently Active. It was registered on 25/08/1999 .

Where is ASHGATE PARK LIMITED located?

toggle

ASHGATE PARK LIMITED is registered at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ.

What does ASHGATE PARK LIMITED do?

toggle

ASHGATE PARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHGATE PARK LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Ben Christopher Kamara on 2026-03-31.