ASHTON PARK TROWBRIDGE LTD

Register to unlock more data on OkredoRegister

ASHTON PARK TROWBRIDGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04919759

Incorporation date

02/10/2003

Size

Small

Contacts

Registered address

Registered address

6th Floor, Manfield House, 1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon08/09/2025
Change of details for Mrs Louise Janet Cutliffe Dowdeswell as a person with significant control on 2025-09-08
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon01/04/2025
Termination of appointment of John Khay-Yan Wong as a director on 2025-02-07
dot icon01/04/2025
Termination of appointment of Gabriel Gultekin as a director on 2025-02-07
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon15/10/2024
Confirmation statement made on 2024-08-23 with updates
dot icon26/03/2024
Accounts for a small company made up to 2023-06-30
dot icon03/11/2023
Accounts for a small company made up to 2022-06-30
dot icon30/10/2023
Appointment of Mr Gabriel Gultekin as a director on 2023-10-24
dot icon30/10/2023
Termination of appointment of Peter Huston Stoll as a director on 2023-10-24
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon04/05/2023
Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-05-04
dot icon11/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon04/04/2022
Accounts for a small company made up to 2021-06-30
dot icon16/12/2021
Confirmation statement made on 2021-10-02 with updates
dot icon07/12/2021
Register(s) moved to registered office address 4th Floor Imperial House 8 Kean Street London WC2B 4AS
dot icon06/12/2021
Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 2021-12-06
dot icon14/07/2021
Accounts for a small company made up to 2020-06-30
dot icon10/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon04/09/2019
Termination of appointment of Kevin Gasque as a director on 2019-06-28
dot icon04/09/2019
Termination of appointment of Reshma Patel as a director on 2019-06-28
dot icon24/07/2019
Appointment of Andrew Lomberg as a director on 2019-06-28
dot icon24/07/2019
Appointment of Mr John Khay-Yan Wong as a director on 2019-06-28
dot icon04/04/2019
Appointment of Kevin Gasque as a director on 2019-03-22
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon19/03/2019
Appointment of Mr Peter Huston Stoll as a director on 2019-02-13
dot icon18/03/2019
Termination of appointment of Mark John Harris as a director on 2019-02-13
dot icon30/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon05/09/2018
Appointment of Reshma Patel as a director on 2018-08-30
dot icon05/09/2018
Termination of appointment of Matthew Joseph Lo Russo as a director on 2018-08-30
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon27/06/2017
Appointment of Mark John Harris as a director on 2016-06-21
dot icon27/06/2017
Termination of appointment of Salman Najam as a director on 2017-06-21
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon07/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/12/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon11/11/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-09-30
dot icon10/03/2015
Full accounts made up to 2013-10-31
dot icon07/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/09/2014
Appointment of Salman Najam as a director on 2014-08-29
dot icon29/09/2014
Termination of appointment of Alexander Strassburger as a director on 2014-08-31
dot icon22/04/2014
Total exemption small company accounts made up to 2012-10-31
dot icon31/01/2014
Annual return made up to 2013-10-04 with full list of shareholders
dot icon10/01/2014
Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom
dot icon19/11/2013
Registered office address changed from Imperial House 15 Kingsway London City of London WC2B 6UN on 2013-11-19
dot icon14/11/2013
Termination of appointment of Robert Konigsberg as a director
dot icon21/10/2013
Termination of appointment of Eric Sasson as a director
dot icon21/10/2013
Termination of appointment of Robert Hodges as a director
dot icon21/10/2013
Appointment of Alexander Strassburger as a director
dot icon24/09/2013
Termination of appointment of Eric Sasson as a director
dot icon24/09/2013
Termination of appointment of Robert Hodges as a director
dot icon24/09/2013
Appointment of Mr Alexander Strassburger as a director
dot icon24/09/2013
Appointment of Matthew Lo Russo as a director
dot icon05/04/2013
Previous accounting period extended from 2012-06-30 to 2012-10-31
dot icon08/01/2013
Appointment of Mr Robert Edward Hodges as a director
dot icon08/01/2013
Appointment of Robert Charles Konigsberg as a director
dot icon08/01/2013
Appointment of Eric Elie Sasson as a director
dot icon08/01/2013
Statement of company's objects
dot icon08/01/2013
Previous accounting period shortened from 2012-10-31 to 2012-06-30
dot icon08/01/2013
Registered office address changed from K12 the Courtyard Jenson Avenue Commerce Park Frome Somerset BA11 2FG on 2013-01-08
dot icon08/01/2013
Termination of appointment of Nicholas Dowdeswell as a secretary
dot icon08/01/2013
Termination of appointment of Louise Dowdeswell as a director
dot icon08/01/2013
Termination of appointment of Nicholas Dowdeswell as a director
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon08/01/2013
Particulars of variation of rights attached to shares
dot icon08/01/2013
Change of share class name or designation
dot icon08/01/2013
Resolutions
dot icon23/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon23/10/2012
Register(s) moved to registered inspection location
dot icon23/10/2012
Register inspection address has been changed
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/05/2012
Director's details changed for Nicholas Charles Dowdewell on 2012-05-18
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/11/2009
Certificate of change of name
dot icon17/11/2009
Change of name notice
dot icon28/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon28/10/2009
Secretary's details changed for Nicholas Charles Dowdewell on 2009-10-28
dot icon28/10/2009
Director's details changed for Nicholas Charles Dowdewell on 2009-10-28
dot icon28/10/2009
Director's details changed for Mrs Louise Janet Cutcliffe Dowdeswell on 2009-10-28
dot icon17/06/2009
Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\
dot icon09/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/12/2008
Return made up to 02/10/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from 29 waterloo place warwick street leamington spa warwickshire CV32 5LA
dot icon14/05/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/10/2007
Return made up to 02/10/07; change of members
dot icon08/09/2007
New director appointed
dot icon08/09/2007
Director resigned
dot icon01/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon13/10/2006
Return made up to 02/10/06; full list of members
dot icon23/03/2006
Accounts for a dormant company made up to 2005-10-31
dot icon18/10/2005
Return made up to 02/10/05; full list of members
dot icon14/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon26/10/2004
Return made up to 02/10/04; full list of members
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Director resigned
dot icon14/11/2003
New secretary appointed;new director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Registered office changed on 14/11/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon14/11/2003
Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon11/11/2003
Certificate of change of name
dot icon02/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Reshma
Director
29/08/2018 - 27/06/2019
13
Najam, Salman
Director
28/08/2014 - 20/06/2017
16
OVALSEC LIMITED
Nominee Secretary
01/10/2003 - 09/11/2003
1478
OVAL NOMINEES LIMITED
Nominee Director
01/10/2003 - 09/11/2003
935
Mrs Louise Janet Cutliffe Dowdeswell
Director
01/04/2007 - 13/12/2012
1

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 PARK TROWBRIDGE LTD

ASHTON PARK TROWBRIDGE LTD is an(a) Active company incorporated on 02/10/2003 with the registered office located at 6th Floor, Manfield House, 1 Southampton Street, London WC2R 0LR. There is currently 1 active director 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 PARK TROWBRIDGE LTD?

toggle

ASHTON PARK TROWBRIDGE LTD is currently Active. It was registered on 02/10/2003 .

Where is ASHTON PARK TROWBRIDGE LTD located?

toggle

ASHTON PARK TROWBRIDGE LTD is registered at 6th Floor, Manfield House, 1 Southampton Street, London WC2R 0LR.

What does ASHTON PARK TROWBRIDGE LTD do?

toggle

ASHTON PARK TROWBRIDGE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHTON PARK TROWBRIDGE LTD?

toggle

The latest filing was on 08/09/2025: Change of details for Mrs Louise Janet Cutliffe Dowdeswell as a person with significant control on 2025-09-08.