LADY ASTON PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LADY ASTON PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03461075

Incorporation date

05/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

36 Oak House, Lady Aston Park Little Aston, Hall Drive Sutton Coldfield, West Midlands B74 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1997)
dot icon18/02/2026
Appointment of Mr Christopher John Webb as a director on 2025-12-11
dot icon09/01/2026
Appointment of Mrs Jennifer Susan Johnson as a director on 2025-12-11
dot icon22/12/2025
Appointment of Mr Peter Radford Russell as a director on 2025-12-11
dot icon18/12/2025
Termination of appointment of Aidan Keith Cotter as a director on 2025-12-11
dot icon18/12/2025
Termination of appointment of David Stanton as a director on 2025-12-11
dot icon26/11/2025
Micro company accounts made up to 2025-09-30
dot icon24/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon21/12/2024
Termination of appointment of Colin Lee as a director on 2024-12-13
dot icon21/12/2024
Termination of appointment of Joseph Gordon Summerfield as a director on 2024-12-13
dot icon12/11/2024
Micro company accounts made up to 2024-09-30
dot icon24/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/10/2023
Director's details changed for Mr Colin Lee on 2023-10-20
dot icon26/10/2023
Director's details changed for Mr David Stanton on 2023-10-20
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/01/2023
Appointment of Mr Joseph Gordon Summerfield as a director on 2023-01-13
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon11/08/2022
Appointment of Mr Colin Lee as a director on 2022-08-11
dot icon11/08/2022
Termination of appointment of Judith Elizabeth Brock as a director on 2022-08-06
dot icon29/11/2021
Micro company accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon22/10/2021
Notification of a person with significant control statement
dot icon22/10/2021
Cessation of David Stanton as a person with significant control on 2021-10-20
dot icon21/10/2021
Cessation of Stephen Rolinson as a person with significant control on 2021-04-15
dot icon15/04/2021
Termination of appointment of Stephen Rolinson as a director on 2021-04-15
dot icon23/11/2020
Micro company accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon06/01/2020
Micro company accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon08/01/2019
Cessation of Martin John Ison as a person with significant control on 2018-04-20
dot icon08/01/2019
Appointment of Mr Aidan Keith Cotter as a director on 2019-01-07
dot icon08/01/2019
Termination of appointment of John Wycliffe Gray as a director on 2019-01-07
dot icon30/10/2018
Micro company accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon20/04/2018
Appointment of Mrs Judith Elizabeth Brock as a director on 2018-04-20
dot icon20/04/2018
Termination of appointment of Martin John Ison as a director on 2018-04-20
dot icon20/04/2018
Termination of appointment of Martin John Ison as a secretary on 2018-04-20
dot icon20/04/2018
Cessation of John Wycliffe Gray as a person with significant control on 2018-01-30
dot icon18/04/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon31/10/2017
Notification of Stephen Rolinson as a person with significant control on 2017-10-20
dot icon26/10/2017
Change of details for Mr Martin John Ison as a person with significant control on 2017-04-11
dot icon26/10/2017
Change of details for Mr David Stanton as a person with significant control on 2017-10-20
dot icon26/10/2017
Change of details for Mr David Stanton as a person with significant control on 2017-04-11
dot icon26/10/2017
Change of details for Mr Martin John Ison as a person with significant control on 2017-10-20
dot icon26/10/2017
Secretary's details changed for Mr Martin John Ison on 2017-10-20
dot icon26/10/2017
Director's details changed for Mr Martin John Ison on 2017-10-20
dot icon09/02/2017
Confirmation statement made on 2016-10-20 with updates
dot icon24/01/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon29/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/12/2016
Appointment of Mr Stephen Rolinson as a director on 2016-12-16
dot icon28/12/2016
Appointment of Mr Martin John Ison as a director on 2016-12-16
dot icon06/11/2016
Appointment of Mr Martin John Ison as a secretary on 2016-11-01
dot icon14/10/2016
Termination of appointment of James Kenneth Rees Jones as a secretary on 2016-10-01
dot icon14/10/2016
Termination of appointment of John Herbert Hobson as a director on 2016-10-01
dot icon10/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/01/2016
Termination of appointment of Vernon Brian Mercer as a director on 2015-12-10
dot icon13/01/2016
Termination of appointment of James Kenneth Rees Jones as a director on 2015-12-10
dot icon13/01/2016
Termination of appointment of Tuula Marjatta Crellin as a director on 2015-12-10
dot icon29/10/2015
Annual return made up to 2015-10-20 no member list
dot icon27/10/2015
Termination of appointment of Leonard William Brock as a director on 2015-10-06
dot icon28/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2015
Appointment of Mr John Wycliffe Gray as a director on 2014-12-11
dot icon20/10/2014
Annual return made up to 2014-10-20 no member list
dot icon31/07/2014
Appointment of Mrs Tuula Marjatta Crellin as a director on 2014-01-16
dot icon13/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon20/10/2013
Annual return made up to 2013-10-20 no member list
dot icon20/10/2013
Termination of appointment of Alan Spalding as a director
dot icon03/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/10/2012
Annual return made up to 2012-10-20 no member list
dot icon20/10/2012
Termination of appointment of Alan Spalding as a secretary
dot icon18/10/2012
Appointment of Mr James Kenneth Rees Jones as a secretary
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/03/2012
Termination of appointment of Raymond Greaves as a director
dot icon21/11/2011
Appointment of Mr Leonard William Brock as a director
dot icon21/11/2011
Appointment of Mr John Herbert Hobson as a director
dot icon21/11/2011
Termination of appointment of Colin Cross as a director
dot icon24/10/2011
Annual return made up to 2011-10-20 no member list
dot icon02/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-10-20 no member list
dot icon19/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-10-20 no member list
dot icon22/10/2009
Director's details changed for James Kenneth Rees Jones on 2009-10-20
dot icon21/10/2009
Director's details changed for Alan David Spalding on 2009-10-20
dot icon21/10/2009
Director's details changed for Raymond Greaves on 2009-10-20
dot icon21/10/2009
Director's details changed for David Stanton on 2009-10-20
dot icon21/10/2009
Director's details changed for Vernon Brian Mercer on 2009-10-20
dot icon21/10/2009
Secretary's details changed for Alan David Spalding on 2009-10-20
dot icon21/10/2009
Director's details changed for Mr Colin William Howard Cross on 2009-10-20
dot icon03/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon25/11/2008
Director appointed mr colin william howard cross
dot icon22/10/2008
Annual return made up to 20/10/08
dot icon09/07/2008
Appointment terminated director henry marro
dot icon14/01/2008
New director appointed
dot icon02/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon24/10/2007
Annual return made up to 20/10/07
dot icon19/12/2006
Registered office changed on 19/12/06 from: 17 birch house little aston hall drive sutton coldfield west midlands B74 3BF
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
New secretary appointed
dot icon08/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon23/10/2006
Annual return made up to 20/10/06
dot icon23/10/2006
Director's particulars changed
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
Director resigned
dot icon22/12/2005
Resolutions
dot icon22/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon28/10/2005
Annual return made up to 20/10/05
dot icon28/10/2005
Director's particulars changed
dot icon28/10/2005
Secretary's particulars changed;director's particulars changed
dot icon04/10/2005
Resolutions
dot icon25/07/2005
Accounting reference date shortened from 30/04/06 to 30/09/05
dot icon13/07/2005
Accounts for a dormant company made up to 2005-04-23
dot icon30/06/2005
Certificate of change of name
dot icon27/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Registered office changed on 18/05/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
dot icon18/05/2005
Miscellaneous
dot icon18/05/2005
Miscellaneous
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New secretary appointed;new director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon04/03/2005
Resolutions
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon15/02/2005
New director appointed
dot icon21/10/2004
Annual return made up to 20/10/04
dot icon17/05/2004
Registered office changed on 17/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon24/10/2003
Annual return made up to 20/10/03
dot icon10/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon10/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon01/11/2002
Annual return made up to 29/10/02
dot icon08/11/2001
Annual return made up to 05/11/01
dot icon24/10/2001
Secretary resigned;director resigned
dot icon24/10/2001
Registered office changed on 24/10/01 from: 5/7 the lakes northampton northampton NN4 7SH
dot icon24/10/2001
New secretary appointed
dot icon28/08/2001
Accounts for a dormant company made up to 2001-04-30
dot icon20/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon09/11/2000
Annual return made up to 05/11/00
dot icon23/11/1999
Annual return made up to 05/11/99
dot icon23/09/1999
New secretary appointed;new director appointed
dot icon23/09/1999
Secretary resigned;director resigned
dot icon09/06/1999
Accounts for a dormant company made up to 1999-04-30
dot icon09/11/1998
Annual return made up to 05/11/98
dot icon04/09/1998
New secretary appointed;new director appointed
dot icon04/09/1998
Secretary resigned;director resigned
dot icon16/03/1998
Secretary resigned;director resigned
dot icon16/03/1998
New secretary appointed;new director appointed
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon05/11/1997
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
30/09/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Colin
Director
11/08/2022 - 13/12/2024
9
Brock, Judith Elizabeth
Director
19/04/2018 - 05/08/2022
-
Stanton, David
Director
12/05/2005 - 11/12/2025
3
Mr Stephen Rolinson
Director
15/12/2016 - 14/04/2021
4
Dunn, Lisa
Director
04/11/1997 - 11/03/1998
22

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 LADY ASTON PARK MANAGEMENT COMPANY LIMITED

LADY ASTON PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/11/1997 with the registered office located at 36 Oak House, Lady Aston Park Little Aston, Hall Drive Sutton Coldfield, West Midlands B74 3BF. 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 LADY ASTON PARK MANAGEMENT COMPANY LIMITED?

toggle

LADY ASTON PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/11/1997 .

Where is LADY ASTON PARK MANAGEMENT COMPANY LIMITED located?

toggle

LADY ASTON PARK MANAGEMENT COMPANY LIMITED is registered at 36 Oak House, Lady Aston Park Little Aston, Hall Drive Sutton Coldfield, West Midlands B74 3BF.

What does LADY ASTON PARK MANAGEMENT COMPANY LIMITED do?

toggle

LADY ASTON PARK MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LADY ASTON PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mr Christopher John Webb as a director on 2025-12-11.