ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02662463

Incorporation date

13/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 133 1 Hanley Street, Nottingham NG1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1991)
dot icon02/03/2026
Micro company accounts made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon27/08/2025
Appointment of Nicola Jane Humphrey as a director on 2025-08-20
dot icon26/08/2025
Termination of appointment of Rita Humphrey as a secretary on 2025-08-20
dot icon26/08/2025
Appointment of Franklin Management Limited as a secretary on 2025-08-20
dot icon12/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon05/08/2024
Micro company accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon25/07/2023
Micro company accounts made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon01/07/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-11-30
dot icon24/01/2021
Confirmation statement made on 2020-11-13 with updates
dot icon04/09/2020
Micro company accounts made up to 2019-11-30
dot icon19/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon25/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/01/2019
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG to Unit 133 1 Hanley Street Nottingham NG1 5BL on 2019-01-02
dot icon02/01/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon04/10/2017
Appointment of Dr Anna Maria Gruener as a director on 2017-09-07
dot icon03/10/2017
Termination of appointment of Dipak Datta as a director on 2017-09-07
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon11/12/2015
Secretary's details changed for Mrs Rita Humphrey on 2015-12-11
dot icon11/12/2015
Director's details changed for Dr Dipak Datta on 2015-12-11
dot icon02/12/2015
Termination of appointment of Alan Humphrey as a director on 2014-09-17
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/08/2015
Registered office address changed from Cawley House 149-155 Canal Street Nottingham Notts NG1 7HR to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2015-08-26
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon28/10/2014
Appointment of Dr Dipak Datta as a director on 2014-10-27
dot icon31/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/01/2014
Appointment of Mrs Rita Humphrey as a secretary
dot icon31/01/2014
Termination of appointment of Alan Humphrey as a secretary
dot icon02/01/2014
Termination of appointment of Arthur Dembsky as a director
dot icon14/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon13/11/2013
Secretary's details changed for Alan Humphrey on 2013-11-13
dot icon13/11/2013
Director's details changed for Alan Humphrey on 2013-11-13
dot icon11/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon26/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 13/11/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/01/2008
Return made up to 13/11/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 13/11/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 13/11/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 13/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 13/11/03; full list of members
dot icon23/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/11/2002
Return made up to 13/11/02; full list of members
dot icon16/11/2002
New secretary appointed
dot icon25/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/05/2002
Secretary resigned;director resigned
dot icon07/02/2002
Return made up to 13/11/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon13/12/2000
Return made up to 13/11/00; full list of members
dot icon05/09/2000
Accounts for a small company made up to 1999-11-30
dot icon14/12/1999
Return made up to 13/11/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-11-30
dot icon01/02/1999
Return made up to 13/11/98; full list of members
dot icon04/12/1998
New director appointed
dot icon03/12/1998
Secretary resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
New secretary appointed;new director appointed
dot icon26/11/1998
New director appointed
dot icon08/10/1998
Accounts for a small company made up to 1997-11-30
dot icon14/08/1998
Ad 11/08/98--------- £ si 5@1=5 £ ic 4/9
dot icon25/11/1997
Return made up to 13/11/97; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1996-11-30
dot icon12/11/1996
Return made up to 13/11/96; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-11-30
dot icon04/12/1995
Return made up to 13/11/95; no change of members
dot icon23/08/1995
Accounts for a small company made up to 1994-11-30
dot icon01/02/1995
Return made up to 13/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Accounts for a small company made up to 1993-11-30
dot icon10/12/1993
Return made up to 13/11/93; no change of members
dot icon14/09/1993
Full accounts made up to 1992-11-30
dot icon06/01/1993
Return made up to 13/11/92; full list of members
dot icon06/01/1993
Registered office changed on 06/01/93
dot icon26/11/1992
Registered office changed on 26/11/92 from: c/o david donegan,solicitors the purgatory 1 victoria street,eastwood nottinghamshire NG16 3AN
dot icon26/11/1992
New secretary appointed;new director appointed
dot icon16/06/1992
Secretary resigned
dot icon16/06/1992
Registered office changed on 16/06/92 from: 3RD floor 124-130 tabernacle st london EC2A 4SD
dot icon16/06/1992
Director resigned
dot icon11/05/1992
Certificate of change of name
dot icon11/05/1992
Certificate of change of name
dot icon09/12/1991
Resolutions
dot icon13/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
983.00
-
0.00
-
-
2022
1
1.15K
-
0.00
-
-
2022
1
1.15K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.15K £Ascended17.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRANKLIN MANAGEMENT LIMITED
Corporate Secretary
20/08/2025 - Present
30
Gruener, Anna Maria, Dr
Director
07/09/2017 - Present
1
Humphrey, Rita
Secretary
31/01/2014 - 20/08/2025
-
Humphrey, Nicola Jane
Director
20/08/2025 - Present
-

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 ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED

ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/11/1991 with the registered office located at Unit 133 1 Hanley Street, Nottingham NG1 5BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED?

toggle

ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/11/1991 .

Where is ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED located?

toggle

ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED is registered at Unit 133 1 Hanley Street, Nottingham NG1 5BL.

What does ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED do?

toggle

ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED have?

toggle

ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for ASHLEY HOUSE (THE PARK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-11-30.