Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED
Company Information for

ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED

22 GRAYS LANE, ASHTEAD, KT21 1BU,
Company Registration Number
00858024
Private Limited Company
Active

Company Overview

About Ashtead Park Estate Management Company Ltd
ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED was founded on 1965-09-01 and has its registered office in Ashtead. The organisation's status is listed as "Active". Ashtead Park Estate Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
22 GRAYS LANE
ASHTEAD
KT21 1BU
Other companies in KT21
 
Filing Information
Company Number 00858024
Company ID Number 00858024
Date formed 1965-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/11/2023
Account next due 25/08/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 08:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GLENN RAYMOND HARRIS
Company Secretary 2017-07-05
ALISTER NEIL BIRRELL
Director 2018-01-25
PHILIP STEPHEN BUCKMAN
Director 2005-11-15
DAVID NEIL ETHERINGTON
Director 2014-10-03
GLENN RAYMOND HARRIS
Director 2017-03-12
HELEN MARGARET JESSON
Director 2017-12-01
STEVEN MUNCE
Director 2017-03-01
ANDREW JONATHAN OWENS
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FRANCIS ADAMS
Director 2005-11-15 2017-12-01
MALCOLM WEBB
Director 2003-09-06 2017-12-01
MICHAEL JAMES BAILEY
Company Secretary 2005-08-23 2017-07-05
PETER DOUGLAS ROSE
Director 2004-03-25 2017-03-12
JOHN WILLIAM GRAINGER
Director 2005-11-15 2014-10-03
DAVID HENRY HALL
Director 2005-11-15 2014-10-03
JOHN CHRISTIE HUTCHISON
Director 1996-08-21 2005-11-15
FRANCIS HENRY PADDICK
Company Secretary 1996-07-30 2005-03-18
FRANCIS HENRY PADDICK
Director 1996-07-30 2005-03-18
COLIN FRANCIS KEARNEY
Director 1998-10-12 2003-08-18
LEONARD TERENCE LYNCH
Director 1998-07-21 1999-10-04
PETER CHARLES WINDSOR
Director 1996-07-30 1998-09-07
MICHAEL DONALD BROATCH
Director 1996-08-21 1998-07-21
WILLIAM EDWARD LARKIN
Director 1991-12-15 1996-08-21
PAUL KENDALL HARRISON
Company Secretary 1995-06-07 1996-07-30
SUSAN MARY LARKIN
Director 1991-12-15 1996-07-30
JOHN GODFREY BRETT-DODDS
Company Secretary 1991-12-15 1995-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTER NEIL BIRRELL PREMIER FUND MANAGERS LIMITED Director 2013-12-09 CURRENT 1988-07-05 Active
PHILIP STEPHEN BUCKMAN THE DURDANS STABLES LIMITED Director 2010-06-21 CURRENT 2009-12-01 Active
PHILIP STEPHEN BUCKMAN PSB CONSULTANCY SERVICES LIMITED Director 2002-12-09 CURRENT 2002-12-09 Active - Proposal to Strike off
DAVID NEIL ETHERINGTON FALCON (ST.ALBANS) LIMITED Director 2012-06-27 CURRENT 1960-07-14 Active - Proposal to Strike off
GLENN RAYMOND HARRIS ELEPHANT TRADING COMPANY LTD Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 25/11/23
2024-03-03DIRECTOR APPOINTED MR ALEC EDWARD ROBINSON
2023-05-29MICRO ENTITY ACCOUNTS MADE UP TO 25/11/22
2023-05-29MICRO ENTITY ACCOUNTS MADE UP TO 25/11/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES BRICE
2022-07-15PSC09Withdrawal of a person with significant control statement on 2022-07-15
2022-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 25/11/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-15AP01DIRECTOR APPOINTED MR JEREMY WILLIAM JOHN VENABLES
2021-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL ETHERINGTON
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 25/11/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-17AD02Register inspection address changed from Druids Cottage Druids Close Ashtead Surrey KT21 2UH England to 22 Grays Lane Ashtead KT21 1BU
2020-11-19TM02Termination of appointment of Glenn Raymond Harris on 2020-07-22
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 25/11/19
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER NEIL BIRRELL
2020-07-22AP03Appointment of Mr Roger Cameron Steel as company secretary on 2020-07-22
2020-07-22AP01DIRECTOR APPOINTED MR DAVID NEIL ETHERINGTON
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Druids Cottage Druids Close Ashtead KT21 2UH England
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 25/11/18
2019-02-23AP01DIRECTOR APPOINTED MR JOHN CHARLES BRICE
2019-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN BUCKMAN
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 25/11/17
2018-01-28AP01DIRECTOR APPOINTED MR ALISTER NEIL BIRRELL
2017-12-26CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-03AP01DIRECTOR APPOINTED MRS HELEN MARGARET JESSON
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ADAMS
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEBB
2017-09-27AP01DIRECTOR APPOINTED MR STEVEN MUNCE
2017-09-09TM02Termination of appointment of Michael James Bailey on 2017-07-05
2017-09-09AP03Appointment of Mr Glenn Raymond Harris as company secretary on 2017-07-05
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Gages Druids Close Ashtead Surrey KT21 2UH
2017-03-12AD02Register inspection address changed from Cresta Druids Close Ashtead Surrey KT21 2UH United Kingdom to Druids Cottage Druids Close Ashtead Surrey KT21 2UH
2017-03-12AD03Registers moved to registered inspection location of Druids Cottage Druids Close Ashtead Surrey KT21 2UH
2017-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS ROSE
2017-03-12AP01DIRECTOR APPOINTED MR GLENN RAYMOND HARRIS
2017-02-14AA25/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-03-29AA25/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-18CH01Director's details changed for Malcolm Webb on 2015-06-01
2015-03-24AA25/11/14 TOTAL EXEMPTION FULL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0115/12/14 FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR DAVID NEIL ETHERINGTON
2014-10-16AP01DIRECTOR APPOINTED MR ANDREW JONATHAN OWENS
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAINGER
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2014-03-20AA25/11/13 TOTAL EXEMPTION FULL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0115/12/13 FULL LIST
2013-03-21AA25/11/12 TOTAL EXEMPTION FULL
2013-02-03AR0115/12/12 FULL LIST
2012-03-23AA25/11/11 TOTAL EXEMPTION FULL
2011-12-19AR0115/12/11 FULL LIST
2011-04-08AA25/11/10 TOTAL EXEMPTION FULL
2011-01-09AR0115/12/10 FULL LIST
2011-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS ROSE / 01/04/2010
2010-04-16AA25/11/09 TOTAL EXEMPTION FULL
2010-01-06AR0115/12/09 FULL LIST
2010-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-06AD02SAIL ADDRESS CREATED
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS ROSE / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY HALL / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GRAINGER / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS ADAMS / 05/01/2010
2009-07-09AA25/11/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-16AA25/11/07 TOTAL EXEMPTION FULL
2008-01-03363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/11/06
2007-02-16363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/11/05
2006-01-11363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: BISHOPSTONE 36 CRESCENT ROAD WORTHING SUSSEX BN11 1RL
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/04
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/03
2004-04-23288aNEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-05288bDIRECTOR RESIGNED
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/02
2003-01-03363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/01
2002-01-02363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/00
2001-01-05363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/99
2000-01-04363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-20288bDIRECTOR RESIGNED
1999-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/98
1999-01-14363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-11-23288aNEW DIRECTOR APPOINTED
1998-10-13288bDIRECTOR RESIGNED
1998-07-28288bDIRECTOR RESIGNED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/97
1998-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/96
1996-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-30363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-11-25
Annual Accounts
2014-11-25
Annual Accounts
2013-11-25
Annual Accounts
2012-11-25
Annual Accounts
2011-11-25
Annual Accounts
2010-11-25
Annual Accounts
2009-11-25
Annual Accounts
2017-11-25
Annual Accounts
2017-11-25
Annual Accounts
2017-11-25
Annual Accounts
2018-11-25
Annual Accounts
2019-11-25
Annual Accounts
2020-11-25
Annual Accounts
2021-11-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.