ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00858024

Incorporation date

01/09/1965

Size

Micro Entity

Contacts

Registered address

Registered address

35 Grays Lane, Ashtead KT21 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon31/12/2025
-
dot icon31/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon20/12/2025
Notification of Alec Edward Robinson as a person with significant control on 2025-12-05
dot icon16/12/2025
Appointment of Ms Joanna Claire Morton as a director on 2025-11-27
dot icon14/12/2025
Notification of Roger Cameron Steel as a person with significant control on 2025-12-05
dot icon14/12/2025
Cessation of John Charles Brice as a person with significant control on 2025-12-05
dot icon14/12/2025
Cessation of Steven Munce as a person with significant control on 2025-12-05
dot icon13/12/2025
Registered office address changed from 22 Grays Lane Ashtead KT21 1BU England to 35 Grays Lane Ashtead KT21 1BZ on 2025-12-13
dot icon13/12/2025
Termination of appointment of Roger Cameron Steel as a secretary on 2025-11-27
dot icon13/12/2025
Appointment of Mr William Andrew Castle as a secretary on 2025-11-27
dot icon13/12/2025
Termination of appointment of Roger Cameron Steel as a director on 2025-11-27
dot icon06/11/2025
Termination of appointment of Steven Munce as a director on 2025-11-05
dot icon19/04/2025
Micro company accounts made up to 2024-11-25
dot icon10/04/2025
Appointment of Mr William Andrew Castle as a director on 2025-03-27
dot icon05/04/2025
Termination of appointment of John Charles Brice as a director on 2025-03-27
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-11-25
dot icon03/03/2024
Appointment of Mr Alec Edward Robinson as a director on 2024-02-29
dot icon17/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-11-25
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon15/07/2022
Notification of David Neil Etherington as a person with significant control on 2016-04-06
dot icon15/07/2022
Notification of Steven Munce as a person with significant control on 2020-08-15
dot icon15/07/2022
Notification of Helen Margaret Jesson as a person with significant control on 2020-08-15
dot icon15/07/2022
Notification of John Charles Brice as a person with significant control on 2020-08-15
dot icon15/07/2022
Withdrawal of a person with significant control statement on 2022-07-15
dot icon15/05/2022
Micro company accounts made up to 2021-11-25
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon15/08/2021
Appointment of Mr Jeremy William John Venables as a director on 2021-08-12
dot icon15/08/2021
Termination of appointment of David Neil Etherington as a director on 2021-08-12
dot icon12/02/2021
Micro company accounts made up to 2020-11-25
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon17/12/2020
Register inspection address has been changed from Druids Cottage Druids Close Ashtead Surrey KT21 2UH England to 22 Grays Lane Ashtead KT21 1BU
dot icon19/11/2020
Termination of appointment of Glenn Raymond Harris as a secretary on 2020-07-22
dot icon13/08/2020
Micro company accounts made up to 2019-11-25
dot icon22/07/2020
Termination of appointment of Alister Neil Birrell as a director on 2020-07-22
dot icon22/07/2020
Appointment of Mr Roger Cameron Steel as a secretary on 2020-07-22
dot icon22/07/2020
Appointment of Mr Roger Cameron Steel as a director on 2020-07-22
dot icon22/07/2020
Registered office address changed from Druids Cottage Druids Close Ashtead KT21 2UH England to 22 Grays Lane Ashtead KT21 1BU on 2020-07-22
dot icon22/07/2020
Appointment of Mr David Neil Etherington as a director on 2020-07-22
dot icon27/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon28/07/2019
Micro company accounts made up to 2018-11-25
dot icon23/02/2019
Appointment of Mr John Charles Brice as a director on 2019-02-10
dot icon23/02/2019
Termination of appointment of Andrew Jonathan Owens as a director on 2019-02-10
dot icon23/02/2019
Termination of appointment of Philip Stephen Buckman as a director on 2019-02-10
dot icon23/02/2019
Termination of appointment of David Neil Etherington as a director on 2019-02-10
dot icon29/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-25
dot icon28/01/2018
Appointment of Mr Alister Neil Birrell as a director on 2018-01-25
dot icon26/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon03/12/2017
Appointment of Mrs Helen Margaret Jesson as a director on 2017-12-01
dot icon03/12/2017
Termination of appointment of Ian Francis Adams as a director on 2017-12-01
dot icon03/12/2017
Termination of appointment of Malcolm Webb as a director on 2017-12-01
dot icon27/09/2017
Appointment of Mr Steven Munce as a director on 2017-03-01
dot icon09/09/2017
Termination of appointment of Michael James Bailey as a secretary on 2017-07-05
dot icon09/09/2017
Appointment of Mr Glenn Raymond Harris as a secretary on 2017-07-05
dot icon31/08/2017
Registered office address changed from Gages Druids Close Ashtead Surrey KT21 2UH to Druids Cottage Druids Close Ashtead KT21 2UH on 2017-08-31
dot icon12/03/2017
Register inspection address has been changed from Cresta Druids Close Ashtead Surrey KT21 2UH United Kingdom to Druids Cottage Druids Close Ashtead Surrey KT21 2UH
dot icon12/03/2017
Register(s) moved to registered inspection location Druids Cottage Druids Close Ashtead Surrey KT21 2UH
dot icon12/03/2017
Termination of appointment of Peter Douglas Rose as a director on 2017-03-12
dot icon12/03/2017
Appointment of Mr Glenn Raymond Harris as a director on 2017-03-12
dot icon14/02/2017
Total exemption full accounts made up to 2016-11-25
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon29/03/2016
Total exemption full accounts made up to 2015-11-25
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/12/2015
Director's details changed for Malcolm Webb on 2015-06-01
dot icon24/03/2015
Total exemption full accounts made up to 2014-11-25
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/10/2014
Appointment of Mr David Neil Etherington as a director on 2014-10-03
dot icon16/10/2014
Appointment of Mr Andrew Jonathan Owens as a director on 2014-10-03
dot icon16/10/2014
Termination of appointment of John William Grainger as a director on 2014-10-03
dot icon16/10/2014
Termination of appointment of David Henry Hall as a director on 2014-10-03
dot icon20/03/2014
Total exemption full accounts made up to 2013-11-25
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-11-25
dot icon03/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-11-25
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-11-25
dot icon09/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon09/01/2011
Director's details changed for Peter Douglas Rose on 2010-04-01
dot icon16/04/2010
Total exemption full accounts made up to 2009-11-25
dot icon06/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Director's details changed for David Henry Hall on 2010-01-05
dot icon06/01/2010
Director's details changed for Ian Francis Adams on 2010-01-05
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Peter Douglas Rose on 2010-01-05
dot icon06/01/2010
Director's details changed for Mr John William Grainger on 2010-01-05
dot icon09/07/2009
Total exemption full accounts made up to 2008-11-25
dot icon22/12/2008
Return made up to 15/12/08; full list of members
dot icon16/04/2008
Total exemption full accounts made up to 2007-11-25
dot icon03/01/2008
Return made up to 15/12/07; no change of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-11-25
dot icon16/02/2007
Return made up to 15/12/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-11-25
dot icon11/01/2006
Return made up to 15/12/05; full list of members
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
Secretary resigned;director resigned
dot icon05/10/2005
Registered office changed on 05/10/05 from: bishopstone 36 crescent road worthing sussex BN11 1RL
dot icon11/05/2005
Total exemption small company accounts made up to 2004-11-25
dot icon29/12/2004
Return made up to 15/12/04; full list of members
dot icon03/06/2004
Resolutions
dot icon07/05/2004
Total exemption small company accounts made up to 2003-11-25
dot icon23/04/2004
New director appointed
dot icon30/12/2003
Return made up to 15/12/03; full list of members
dot icon19/09/2003
New director appointed
dot icon05/09/2003
Director resigned
dot icon30/04/2003
Total exemption small company accounts made up to 2002-11-25
dot icon03/01/2003
Return made up to 15/12/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-11-25
dot icon02/01/2002
Return made up to 15/12/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-11-25
dot icon05/01/2001
Return made up to 15/12/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-11-25
dot icon04/01/2000
Return made up to 15/12/99; full list of members
dot icon20/10/1999
Director resigned
dot icon09/04/1999
Accounts for a small company made up to 1998-11-25
dot icon14/01/1999
Return made up to 15/12/98; no change of members
dot icon23/11/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon16/04/1998
Accounts for a small company made up to 1997-11-25
dot icon07/01/1998
Return made up to 15/12/97; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-11-25
dot icon30/12/1996
Return made up to 15/12/96; full list of members
dot icon12/09/1996
New director appointed
dot icon11/09/1996
Director resigned
dot icon11/09/1996
New director appointed
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
Director resigned
dot icon05/09/1996
New secretary appointed;new director appointed
dot icon05/09/1996
New director appointed
dot icon03/04/1996
Accounts for a small company made up to 1995-11-25
dot icon05/01/1996
Return made up to 15/12/95; no change of members
dot icon23/06/1995
Secretary resigned;new secretary appointed
dot icon04/05/1995
Accounts for a small company made up to 1994-11-25
dot icon08/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Accounts for a small company made up to 1993-11-25
dot icon12/01/1994
Return made up to 15/12/93; full list of members
dot icon08/07/1993
Accounts for a small company made up to 1992-11-25
dot icon23/12/1992
Return made up to 15/12/92; no change of members
dot icon22/05/1992
Accounts for a small company made up to 1991-11-25
dot icon19/01/1992
Full accounts made up to 1990-11-25
dot icon19/12/1991
Return made up to 15/12/91; no change of members
dot icon12/12/1990
Return made up to 15/12/90; full list of members
dot icon30/11/1990
Full accounts made up to 1989-11-25
dot icon18/12/1989
Return made up to 15/12/89; full list of members
dot icon05/12/1989
Full accounts made up to 1988-11-25
dot icon16/12/1988
Return made up to 28/11/88; full list of members
dot icon29/11/1988
Accounts for a small company made up to 1987-11-25
dot icon16/10/1987
Accounts for a small company made up to 1986-11-25
dot icon16/10/1987
Return made up to 02/10/87; full list of members
dot icon24/03/1987
Return made up to 22/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Accounts for a small company made up to 1985-11-25
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/11/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
25/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/11/2024
dot iconNext account date
25/11/2025
dot iconNext due on
25/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.99K
-
0.00
-
-
2022
0
23.13K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munce, Steven
Director
01/03/2017 - 05/11/2025
-
Brice, John Charles
Director
10/02/2019 - 27/03/2025
-
Hall, David Henry
Director
15/11/2005 - 03/10/2014
8
Robinson, Alec Edward
Director
03/03/2024 - Present
7
Kearney, Colin Francis
Director
12/10/1998 - 18/08/2003
8

Persons with Significant Control

8
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 ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED

ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/09/1965 with the registered office located at 35 Grays Lane, Ashtead KT21 1BZ. There are currently 7 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 ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED?

toggle

ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/09/1965 .

Where is ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED is registered at 35 Grays Lane, Ashtead KT21 1BZ.

What does ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: undefined.