ASHTON LEISURE PARK LIMITED

Register to unlock more data on OkredoRegister

ASHTON LEISURE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460449

Incorporation date

13/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Kent House, 14-17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon09/06/2025
Termination of appointment of Amanda Catherine Matthews as a secretary on 2025-06-09
dot icon09/06/2025
Appointment of Lisa Ann Katherine Minns as a secretary on 2025-06-09
dot icon28/04/2025
Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22
dot icon28/04/2025
Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/07/2024
Appointment of Sarah Louise Chicken as a director on 2024-07-29
dot icon01/07/2024
Termination of appointment of Clare Sheridan as a secretary on 2024-06-27
dot icon01/07/2024
Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon27/02/2024
Termination of appointment of Thomas Michael Webber as a director on 2024-02-16
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Appointment of Mr Thomas Michael Webber as a director on 2023-06-30
dot icon18/07/2023
Termination of appointment of Michael Robert Horner as a director on 2023-06-30
dot icon17/07/2023
Director's details changed for Mr Scott Joseph Buckley on 2022-12-19
dot icon19/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon07/04/2022
Termination of appointment of David Hoyle as a director on 2022-03-31
dot icon07/04/2022
Appointment of Mr Scott Joseph Buckley as a director on 2022-03-31
dot icon07/04/2022
Appointment of Mr Michael Robert Horner as a director on 2022-03-31
dot icon07/04/2022
Termination of appointment of Matthew Ellis Crompton as a director on 2022-03-31
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon22/04/2020
Termination of appointment of Michael John Scott-Bolton as a director on 2020-04-01
dot icon29/10/2019
Director's details changed for Mr. Matthew Ellis Crompton on 2019-10-28
dot icon29/10/2019
Director's details changed for Mr David Hoyle on 2019-10-28
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon21/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon09/03/2016
Full accounts made up to 2015-12-31
dot icon11/08/2015
Termination of appointment of Clare Sheridan as a director on 2015-08-11
dot icon11/08/2015
Appointment of Ms Clare Sheridan as a director on 2015-08-11
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr. Matthew Ellis Crompton on 2015-04-07
dot icon31/03/2015
Full accounts made up to 2014-12-31
dot icon20/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon03/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon23/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Paul Parry as a director
dot icon08/03/2010
Full accounts made up to 2009-12-31
dot icon06/02/2010
Full accounts made up to 2008-12-31
dot icon05/10/2009
Director's details changed for Matthew Ellis Crompton on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Ms Clare Sheridan on 2009-10-01
dot icon04/10/2009
Director's details changed for David Hoyle on 2009-10-01
dot icon04/10/2009
Director's details changed for Paul Parry on 2009-10-01
dot icon17/06/2009
Return made up to 13/06/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 13/06/08; full list of members
dot icon20/08/2008
Director's change of particulars / david hoyle / 01/01/2008
dot icon24/06/2008
Secretary appointed clare sheridan
dot icon24/06/2008
Appointment terminated secretary christopher fidler
dot icon24/06/2008
Registered office changed on 24/06/2008 from sandiway house hartford northwich cheshire CW8 2YA
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 13/06/07; full list of members
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 13/06/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon17/08/2005
Director's particulars changed
dot icon06/07/2005
Return made up to 13/06/05; full list of members
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon26/08/2004
Director's particulars changed
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 13/06/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Resolutions
dot icon01/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Return made up to 13/06/03; full list of members
dot icon28/06/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon28/06/2003
Particulars of mortgage/charge
dot icon16/11/2002
Secretary resigned
dot icon27/10/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New secretary appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Registered office changed on 26/10/02 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon02/10/2002
Certificate of change of name
dot icon13/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyle, David
Director
17/05/2005 - 30/03/2022
79
EVERSECRETARY LIMITED
Nominee Secretary
12/06/2002 - 26/09/2002
507
Williams, Peter Brinton
Director
19/06/2003 - Present
11
Parry, Paul
Director
26/09/2002 - 11/04/2010
36
Sheridan, Clare
Director
10/08/2015 - 10/08/2015
7

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 ASHTON LEISURE PARK LIMITED

ASHTON LEISURE PARK LIMITED is an(a) Active company incorporated on 13/06/2002 with the registered office located at Kent House, 14-17 Market Place, London W1W 8AJ. 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 ASHTON LEISURE PARK LIMITED?

toggle

ASHTON LEISURE PARK LIMITED is currently Active. It was registered on 13/06/2002 .

Where is ASHTON LEISURE PARK LIMITED located?

toggle

ASHTON LEISURE PARK LIMITED is registered at Kent House, 14-17 Market Place, London W1W 8AJ.

What does ASHTON LEISURE PARK LIMITED do?

toggle

ASHTON LEISURE PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHTON LEISURE PARK LIMITED?

toggle

The latest filing was on 22/08/2025: Accounts for a dormant company made up to 2024-12-31.