ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481254

Incorporation date

23/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Omnia Property Group Enterprise House, Broadfield Court, Sheffield S8 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon13/11/2025
Micro company accounts made up to 2025-01-31
dot icon16/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon29/08/2024
Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Omnia Property Group Enterprise House Broadfield Court Sheffield S8 0XF on 2024-08-29
dot icon29/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-01-31
dot icon17/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-01-31
dot icon10/06/2022
Appointment of Mr Timothy David Lewis as a director on 2022-06-10
dot icon10/05/2022
Appointment of Omnia Estates Limited as a secretary on 2022-05-10
dot icon10/05/2022
Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL England to Omnia One 125 Queen Street Sheffield S1 2DU on 2022-05-10
dot icon10/05/2022
Termination of appointment of Steven Craig Trigg as a director on 2022-05-10
dot icon09/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon27/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/09/2017
Registered office address changed from 47 Dovecote Wombwell Barnsley South Yorkshire S73 0LS to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2017-09-19
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-12 no member list
dot icon30/12/2015
Compulsory strike-off action has been discontinued
dot icon29/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon12/02/2015
Annual return made up to 2015-01-12 no member list
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/05/2014
Compulsory strike-off action has been discontinued
dot icon13/05/2014
First Gazette notice for compulsory strike-off
dot icon07/05/2014
Annual return made up to 2014-01-12 no member list
dot icon16/08/2013
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2013-08-16
dot icon23/05/2013
Termination of appointment of Justin Herbert as a director
dot icon23/05/2013
Appointment of Mr Mark Andrew Hanks as a director
dot icon23/05/2013
Appointment of Mr Steven Craig Trigg as a director
dot icon20/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon21/09/2012
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon20/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-12 no member list
dot icon21/07/2011
Termination of appointment of Rmg Asset Management Limited as a director
dot icon20/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-18
dot icon12/06/2011
Director's details changed for Mr Justin William Herbert on 2011-06-12
dot icon22/02/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-23 no member list
dot icon21/12/2010
Director's details changed for Mr Justin William Herbert on 2010-12-20
dot icon11/10/2010
Registered office address changed from 6 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 2010-10-11
dot icon11/10/2010
Termination of appointment of Mark Mitchell as a director
dot icon11/10/2010
Termination of appointment of Stephen Hirst as a secretary
dot icon11/10/2010
Appointment of Rmg Asset Management Limited as a director
dot icon11/10/2010
Appointment of Justin William Herbert as a director
dot icon11/10/2010
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon25/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-23 no member list
dot icon13/07/2009
Annual return made up to 23/01/09
dot icon05/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/07/2008
Appointment terminated director steven watson
dot icon07/03/2008
Registered office changed on 07/03/2008 from elizabeth house, cliff street mexborough south yorkshire S64 9HQ
dot icon23/01/2008
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
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
-
2022
0
0.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Justin William
Director
01/08/2010 - 16/05/2013
421
Mitchell, Mark Stephen
Director
23/01/2008 - 01/08/2010
63
OMNIA ESTATES LIMITED
Corporate Secretary
10/05/2022 - Present
46
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
01/08/2010 - 21/09/2012
220
RMG ASSET MANAGEMENT LIMITED
Corporate Director
01/08/2010 - 01/08/2010
82

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 ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED

ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/01/2008 with the registered office located at Omnia Property Group Enterprise House, Broadfield Court, Sheffield S8 0XF. 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 ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED?

toggle

ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/01/2008 .

Where is ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED located?

toggle

ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED is registered at Omnia Property Group Enterprise House, Broadfield Court, Sheffield S8 0XF.

What does ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED do?

toggle

ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTLEY PARK (NO.2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-12 with no updates.