ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED

Register to unlock more data on OkredoRegister

ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07180422

Incorporation date

05/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon15/02/2026
Cessation of Martin John Crannis as a person with significant control on 2026-02-15
dot icon15/02/2026
Cessation of Steven Wright as a person with significant control on 2026-02-15
dot icon15/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon15/02/2026
Notification of a person with significant control statement
dot icon13/02/2026
Cessation of Julie Louise Wright as a person with significant control on 2026-02-13
dot icon13/02/2026
Cessation of Kenneth Wilmot Davis as a person with significant control on 2026-02-13
dot icon17/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Termination of appointment of Victoria Elizabeth Tebbs as a director on 2025-02-19
dot icon20/02/2025
Cessation of Victoria Elizabeth Tebbs as a person with significant control on 2025-02-19
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Registered office address changed from C/O Thomas Quinn 15 Station Road St. Ives Cambridgeshire PE27 5BH to 16 Church Street King's Lynn PE30 5EB on 2023-05-03
dot icon03/05/2023
Termination of appointment of Steven Wright as a secretary on 2023-05-01
dot icon03/05/2023
Appointment of Rounce & Evans Property Management Ltd as a secretary on 2023-05-01
dot icon23/03/2023
Cessation of Alan Sparkes as a person with significant control on 2023-03-01
dot icon23/03/2023
Termination of appointment of Alan Sparkes as a director on 2023-03-01
dot icon23/03/2023
Notification of Martin John Crannis as a person with significant control on 2023-03-01
dot icon23/03/2023
Notification of Kenneth Wilmot Davis as a person with significant control on 2023-03-01
dot icon23/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/03/2023
Appointment of Mr. Steven Wright as a director on 2023-03-01
dot icon23/03/2023
Notification of Steven Wright as a person with significant control on 2023-03-01
dot icon25/08/2022
Appointment of Mr Martin John Crannis as a director on 2022-07-23
dot icon25/08/2022
Termination of appointment of Julie Louise Wright as a director on 2022-07-23
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/03/2021
Change of details for Mr Alan Sparkes as a person with significant control on 2021-03-10
dot icon11/03/2021
Director's details changed for Mr Alan Sparkes on 2021-03-10
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Appointment of Mr Kenneth Wilmot Davis as a director on 2020-09-22
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon10/06/2016
Appointment of Mrs. Julie Louise Wright as a director on 2016-05-29
dot icon25/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-05 no member list
dot icon17/03/2016
Termination of appointment of Hilary Cathrine Poole as a director on 2015-08-06
dot icon09/06/2015
Termination of appointment of Ian Roy Godhard as a director on 2015-05-24
dot icon09/06/2015
Appointment of Mr. Alan Sparkes as a director on 2015-05-24
dot icon08/06/2015
Appointment of Mr. Steven Wright as a secretary on 2014-05-24
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-05 no member list
dot icon28/05/2014
Appointment of Mrs Hilary Cathrine Poole as a director
dot icon27/05/2014
Termination of appointment of Glyn Hopping as a director
dot icon27/05/2014
Registered office address changed from 15 Chequers Bishops Park Bishops Stortford Herts CM23 4BX on 2014-05-27
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-05 no member list
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-05 no member list
dot icon26/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-05 no member list
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-05 no member list
dot icon11/08/2010
Certificate of change of name
dot icon04/08/2010
Memorandum and Articles of Association
dot icon27/07/2010
Change of name notice
dot icon05/03/2010
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
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
0.00
-
0.00
26.40K
-
2022
4
0.00
-
0.00
31.41K
-
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
Crannis, Martin John
Director
23/07/2022 - Present
18
ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/05/2023 - Present
47
Mr Alan Sparkes
Director
24/05/2015 - 01/03/2023
-
Mr Kenneth Wilmot Davis
Director
22/09/2020 - Present
2
Tebbs, Victoria Elizabeth
Director
05/03/2010 - 19/02/2025
1

Persons with Significant Control

12
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 ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED

ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED is an(a) Active company incorporated on 05/03/2010 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. 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 ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED?

toggle

ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED is currently Active. It was registered on 05/03/2010 .

Where is ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED located?

toggle

ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED do?

toggle

ASHLEY GARDENS (OLD HUNSTANTON) RTM 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 ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED?

toggle

The latest filing was on 15/02/2026: Cessation of Martin John Crannis as a person with significant control on 2026-02-15.