ASHWOOD PARK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD PARK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04729032

Incorporation date

10/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon13/11/2023
Cessation of John Geoffrey Syrett as a person with significant control on 2023-11-09
dot icon13/11/2023
Termination of appointment of John Geoffrey Syrett as a secretary on 2023-11-09
dot icon13/11/2023
Termination of appointment of John Geoffrey Syrett as a director on 2023-11-09
dot icon13/11/2023
Change of details for Mr Robert Derek Herman as a person with significant control on 2023-11-09
dot icon13/11/2023
Director's details changed for Mr Robert Derek Herman on 2023-11-09
dot icon13/11/2023
Notification of Anne Theresa Herman as a person with significant control on 2023-11-09
dot icon11/10/2023
Satisfaction of charge 1 in full
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon13/04/2022
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2022-04-13
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Resolutions
dot icon07/06/2018
Change of name notice
dot icon11/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon15/01/2014
Secretary's details changed for John Geoffrey Syrett on 2013-09-01
dot icon15/01/2014
Director's details changed for John Geoffrey Syrett on 2013-09-01
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 04/04/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP
dot icon17/04/2008
Return made up to 04/04/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 04/04/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 10/04/06; full list of members
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/10/2005
Director's particulars changed
dot icon25/10/2005
Registered office changed on 25/10/05 from: magus house 1 catherine place london SW1E 6DX
dot icon11/05/2005
Return made up to 10/04/05; full list of members
dot icon23/03/2005
Return made up to 10/04/04; full list of members; amend
dot icon22/03/2005
Ad 10/04/03--------- £ si 100@1
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 10/04/04; full list of members
dot icon03/06/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon15/11/2003
Particulars of mortgage/charge
dot icon01/08/2003
Registered office changed on 01/08/03 from: 4TH floor 33 welbeck street london W1G 8EX
dot icon29/04/2003
Ad 10/04/03--------- £ si 199@1=199 £ ic 1/200
dot icon29/04/2003
S-div 10/04/03
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon10/04/2003
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
13/11/2026
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
2
154.03K
-
0.00
21.70K
-
2022
2
154.92K
-
0.00
21.70K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Nominee Secretary
10/04/2003 - 10/04/2003
2267
CHALFEN NOMINEES LIMITED
Nominee Director
10/04/2003 - 10/04/2003
2241
Mr Robert Derek Herman
Director
10/04/2003 - Present
2
Mr John Geoffrey Syrett
Director
10/04/2003 - 09/11/2023
2
Syrett, John Geoffrey
Secretary
10/04/2003 - 09/11/2023
-

Persons with Significant Control

4
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 ASHWOOD PARK INVESTMENTS LIMITED

ASHWOOD PARK INVESTMENTS LIMITED is an(a) Active company incorporated on 10/04/2003 with the registered office located at 134 Buckingham Palace Road, London SW1W 9SA. 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 ASHWOOD PARK INVESTMENTS LIMITED?

toggle

ASHWOOD PARK INVESTMENTS LIMITED is currently Active. It was registered on 10/04/2003 .

Where is ASHWOOD PARK INVESTMENTS LIMITED located?

toggle

ASHWOOD PARK INVESTMENTS LIMITED is registered at 134 Buckingham Palace Road, London SW1W 9SA.

What does ASHWOOD PARK INVESTMENTS LIMITED do?

toggle

ASHWOOD PARK INVESTMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHWOOD PARK INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.