ASQUITH PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASQUITH PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09420545

Incorporation date

03/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2015)
dot icon12/02/2026
Director's details changed for Mr Robert Ellis on 2022-11-15
dot icon12/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon07/05/2025
Appointment of Mr Thomas James Holden as a director on 2025-04-23
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-02-28
dot icon03/09/2024
Termination of appointment of Nigel John Widgery as a director on 2024-08-30
dot icon03/09/2024
Registered office address changed from C/O Greenbelt Group 4335 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England to C/O Greenbelt Group, 1175 Century Way Thorpe Park Leeds LS15 8ZB on 2024-09-03
dot icon07/02/2024
Withdrawal of a person with significant control statement on 2024-02-07
dot icon07/02/2024
Notification of Bpha Limited as a person with significant control on 2022-11-11
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon03/08/2023
Micro company accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon06/02/2023
Notification of a person with significant control statement
dot icon25/01/2023
Cessation of Redrow Homes Limited as a person with significant control on 2022-11-15
dot icon07/12/2022
Registered office address changed from Redrow House St Davids Park Ewloe Flintshire CH5 3RX United Kingdom to C/O Greenbelt Group 4335 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 2022-12-07
dot icon23/11/2022
Appointment of Mr Robert George Henson as a director on 2022-11-15
dot icon23/11/2022
Appointment of Mr Robert Ellis as a director on 2022-11-15
dot icon23/11/2022
Appointment of Mr Nigel John Widgery as a director on 2022-11-15
dot icon23/11/2022
Termination of appointment of Suzanne Irons as a director on 2022-11-15
dot icon23/11/2022
Termination of appointment of David Andrew Bent as a director on 2022-11-15
dot icon23/11/2022
Termination of appointment of John Richard Mann as a director on 2022-11-15
dot icon15/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/03/2021
Micro company accounts made up to 2020-02-28
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon19/10/2020
Appointment of Ms Suzanne Irons as a director on 2020-10-14
dot icon19/10/2020
Termination of appointment of Tonia Louise Tyler as a director on 2020-10-14
dot icon24/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/05/2019
Director's details changed for Mrs Tonia Louise Tyler on 2019-05-17
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon19/12/2018
Appointment of Mr David Andrew Bent as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of William John Cairns as a director on 2018-12-19
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/08/2018
Termination of appointment of Edward Dale Irving as a director on 2018-08-06
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon14/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-03 no member list
dot icon03/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00K
-
0.00
-
-
2023
0
2.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, John Richard
Director
03/02/2015 - 15/11/2022
53
Revd Dr Robert Ellis
Director
15/11/2022 - Present
-
Irons, Suzanne
Director
14/10/2020 - 15/11/2022
36
Bent, David Andrew
Director
19/12/2018 - 15/11/2022
13
Henson, Robert George
Director
15/11/2022 - Present
-

Persons with Significant Control

2
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 ASQUITH PARK MANAGEMENT COMPANY LIMITED

ASQUITH PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/2015 with the registered office located at C/O Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds LS15 8ZB. 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 ASQUITH PARK MANAGEMENT COMPANY LIMITED?

toggle

ASQUITH PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/2015 .

Where is ASQUITH PARK MANAGEMENT COMPANY LIMITED located?

toggle

ASQUITH PARK MANAGEMENT COMPANY LIMITED is registered at C/O Greenbelt Group, 1175 Century Way, Thorpe Park, Leeds LS15 8ZB.

What does ASQUITH PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Robert Ellis on 2022-11-15.