ASHWORTH PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02247493

Incorporation date

25/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1988)
dot icon18/12/2025
Micro company accounts made up to 2025-03-24
dot icon18/12/2025
Termination of appointment of Donald James Mcewen as a director on 2025-12-04
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon19/05/2025
Appointment of Sabre Estates Management Limited as a secretary on 2025-04-01
dot icon19/05/2025
Termination of appointment of St. Andrews Bureau Ltd as a secretary on 2025-04-01
dot icon11/12/2024
Micro company accounts made up to 2024-03-24
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon31/07/2024
Secretary's details changed for St. Andrews Bureau Ltd on 2024-07-30
dot icon27/12/2023
Registered office address changed from 18 Mill Road Cambridge CB1 2AD England to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-12-27
dot icon11/12/2023
Micro company accounts made up to 2023-03-24
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-24
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-24
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-24
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-24
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/12/2019
Termination of appointment of Neil Edward Gilbert as a director on 2019-08-01
dot icon27/03/2019
Appointment of Mr John Tannatt Dix as a director on 2019-03-27
dot icon27/03/2019
Appointment of Mr Neil Edward Gilbert as a director on 2019-03-27
dot icon05/12/2018
Micro company accounts made up to 2018-03-24
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon14/03/2018
Termination of appointment of Matthew Stuart Edwards as a director on 2018-03-14
dot icon14/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-24
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon21/04/2016
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to 18 Mill Road Cambridge CB1 2AD on 2016-04-21
dot icon21/04/2016
Termination of appointment of Epmg Legal Limited as a secretary on 2016-04-01
dot icon21/04/2016
Appointment of St. Andrews Bureau Ltd as a secretary on 2016-04-01
dot icon13/01/2016
Appointment of Matthew Stuart Edwards as a director on 2015-12-03
dot icon23/12/2015
Annual return made up to 2015-12-05 no member list
dot icon24/11/2015
Termination of appointment of Philip Keith Waterson as a director on 2015-11-16
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-24
dot icon19/12/2014
Annual return made up to 2014-12-05 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon10/12/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-12-10
dot icon10/12/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon10/12/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon26/03/2014
Appointment of Prof Neil Mckay Mercer as a director
dot icon06/12/2013
Annual return made up to 2013-12-05 no member list
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-24
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon10/12/2012
Annual return made up to 2012-12-05 no member list
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon09/12/2011
Annual return made up to 2011-12-05 no member list
dot icon06/10/2011
Termination of appointment of Claire Brooking as a director
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon07/06/2011
Termination of appointment of John Martin as a director
dot icon13/01/2011
Termination of appointment of Anja Irwin as a director
dot icon08/12/2010
Director's details changed for Philip Keith Waterson on 2010-12-05
dot icon08/12/2010
Annual return made up to 2010-12-05 no member list
dot icon08/12/2010
Secretary's details changed for Jeremy Wager on 2010-12-05
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-24
dot icon09/12/2009
Annual return made up to 2009-12-05 no member list
dot icon09/12/2009
Director's details changed for Donald James Mcewen on 2009-12-08
dot icon09/12/2009
Director's details changed for Anja Irwin on 2009-12-08
dot icon09/12/2009
Director's details changed for Philip Keith Waterson on 2009-12-08
dot icon09/12/2009
Director's details changed for Claire Brooking on 2009-12-08
dot icon04/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon04/09/2009
Director appointed claire brooking
dot icon10/12/2008
Annual return made up to 05/12/08
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-24
dot icon26/03/2008
Director appointed anja irwin
dot icon03/03/2008
Annual return made up to 05/12/07
dot icon01/03/2008
Registered office changed on 01/03/2008 from essex house 71 regent street cambridge cambridgeshire CB2 1AB
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-24
dot icon19/12/2006
Annual return made up to 05/12/06
dot icon20/10/2006
Total exemption full accounts made up to 2006-03-24
dot icon03/01/2006
Annual return made up to 05/12/05
dot icon30/07/2005
Total exemption full accounts made up to 2005-03-24
dot icon06/07/2005
Director resigned
dot icon15/12/2004
Annual return made up to 05/12/04
dot icon26/07/2004
Total exemption full accounts made up to 2004-03-24
dot icon18/12/2003
Annual return made up to 05/12/03
dot icon27/10/2003
Registered office changed on 27/10/03 from: elmhurst 22A brooklands avenue cambridge CB2 2DQ
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon30/09/2003
Total exemption full accounts made up to 2003-03-24
dot icon30/12/2002
Annual return made up to 05/12/02
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon08/09/2002
Total exemption full accounts made up to 2002-03-24
dot icon27/06/2002
Director resigned
dot icon21/12/2001
Annual return made up to 05/12/01
dot icon24/09/2001
Total exemption full accounts made up to 2001-03-24
dot icon27/12/2000
Annual return made up to 05/12/00
dot icon18/07/2000
Full accounts made up to 2000-03-24
dot icon23/02/2000
New director appointed
dot icon23/01/2000
Full accounts made up to 1999-03-24
dot icon06/01/2000
Director resigned
dot icon15/12/1999
Annual return made up to 05/12/99
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
Secretary resigned
dot icon03/03/1999
New director appointed
dot icon15/12/1998
Full accounts made up to 1998-03-24
dot icon10/12/1998
Annual return made up to 05/12/98
dot icon12/12/1997
Annual return made up to 05/12/97
dot icon27/08/1997
Full accounts made up to 1997-03-24
dot icon11/12/1996
Annual return made up to 05/12/96
dot icon16/07/1996
Full accounts made up to 1996-03-24
dot icon07/12/1995
Annual return made up to 05/12/95
dot icon20/06/1995
Full accounts made up to 1995-03-24
dot icon20/12/1994
Annual return made up to 05/12/94
dot icon09/11/1994
Director resigned
dot icon30/08/1994
Accounts for a small company made up to 1994-03-24
dot icon20/03/1994
Registered office changed on 20/03/94 from: 35 parkside cambridge CB1 1JB
dot icon15/12/1993
Annual return made up to 05/12/93
dot icon14/06/1993
Full accounts made up to 1993-03-24
dot icon27/11/1992
Annual return made up to 05/12/92
dot icon12/06/1992
Full accounts made up to 1992-03-24
dot icon02/04/1992
Full accounts made up to 1991-03-24
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Annual return made up to 05/12/91
dot icon02/10/1991
Director resigned
dot icon22/04/1991
Registered office changed on 22/04/91 from: college mead road old hall green ware herts SG11 1DX
dot icon18/04/1991
Secretary resigned;new secretary appointed
dot icon18/04/1991
Annual return made up to 31/12/90
dot icon18/04/1991
Registered office changed on 18/04/91 from: 11 hurrells row harston cambs CB2 5NW
dot icon21/02/1991
Full accounts made up to 1990-03-24
dot icon03/09/1990
New secretary appointed
dot icon29/08/1990
Location of register of members
dot icon27/06/1990
New director appointed
dot icon14/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1990
Registered office changed on 11/06/90 from: P.O. Box 74 princes street swindon wiltshire SN1 2JA
dot icon11/12/1989
Full accounts made up to 1989-03-24
dot icon11/12/1989
Annual return made up to 05/12/89
dot icon11/11/1988
Director resigned
dot icon11/11/1988
New director appointed
dot icon16/08/1988
Accounting reference date notified as 24/03
dot icon25/04/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
01/07/2014 - 01/04/2016
458
SAINT ANDREWS BUREAU LIMITED
Corporate Secretary
01/04/2016 - 01/04/2025
16
Irwin, Anja Simone
Director
05/09/2007 - 13/01/2011
4
Wager, Jeremy Vincent
Secretary
20/10/2003 - 30/06/2014
91
Adamson, John Michael
Secretary
04/08/1999 - 20/10/2003
28

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 ASHWORTH PARK MANAGEMENT COMPANY LIMITED

ASHWORTH PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/1988 with the registered office located at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW. There are currently 3 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 ASHWORTH PARK MANAGEMENT COMPANY LIMITED?

toggle

ASHWORTH PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/1988 .

Where is ASHWORTH PARK MANAGEMENT COMPANY LIMITED located?

toggle

ASHWORTH PARK MANAGEMENT COMPANY LIMITED is registered at The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge CB25 0NW.

What does ASHWORTH PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASHWORTH PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-24.