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

ASHDOWN PARK LIMITED

PAXTON HOUSE, WATERHOUSE LANE, KINGSWOOD, SURREY, KT20 6EJ,
Company Registration Number
01632998
Private Limited Company
Active

Company Overview

About Ashdown Park Ltd
ASHDOWN PARK LIMITED was founded on 1982-05-04 and has its registered office in Kingswood. The organisation's status is listed as "Active". Ashdown Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHDOWN PARK LIMITED
 
Legal Registered Office
PAXTON HOUSE
WATERHOUSE LANE
KINGSWOOD
SURREY
KT20 6EJ
Other companies in KT20
 
Filing Information
Company Number 01632998
Company ID Number 01632998
Date formed 1982-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 02:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDOWN PARK 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.
Companies with same name ASHDOWN PARK LIMITED
The following companies were found which have the same name as ASHDOWN PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHDOWN PARK (SUSSEX) LIMITED ASHDOWN PARK WYCH CROSS FOREST ROW EAST SUSSEX RH18 5JR Active Company formed on the 1992-04-21
ASHDOWN PARK LODGES LTD ASHDOWN LODGE MINSKIP ROAD BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9HY Dissolved Company formed on the 2010-06-07
ASHDOWN PARK HOMES LIMITED SPITFIRE HOUSE 19 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TU Active Company formed on the 2015-08-04
ASHDOWN PARK LLC Arkansas Unknown

Company Officers of ASHDOWN PARK LIMITED

Current Directors
Officer Role Date Appointed
HERITAGE MANAGEMENT LIMITED
Company Secretary 2013-08-01
KENNETH ALEXANDER DONNOLLY
Director 2003-02-21
SHIRLEY ANNE DOUGHTY
Director 2013-06-12
LINDA EILEEN HUGHES
Director 2014-04-14
DREW JAMES MANTELL
Director 2015-04-13
BRENDA PHYLLIS MCCALLAN
Director 2008-07-03
LINDA MARY RIDDLE
Director 2011-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART DAVIDSON HARMER
Director 2009-10-29 2018-04-06
LOUISE BOAKES
Director 2014-04-14 2015-11-09
HELEN ALEXANDRA COLE
Director 2007-02-21 2014-08-06
LOUISE BOAKES
Director 2014-04-14 2014-04-14
HELEN ALEXANDRA COLE
Company Secretary 2007-02-21 2013-08-01
ANDREW AWADALLA
Director 2009-06-14 2011-07-19
MARGARET JACKSON
Director 2009-05-14 2011-05-26
CHRISTINE ELIZABETH HESKETH
Director 2010-10-19 2011-02-08
IAN STUART DAVIDSON HARMER
Director 2004-11-24 2009-06-16
DESMOND JACKSON
Director 2004-01-28 2009-05-08
KENNETH ALEXANDER DONNOLLY
Company Secretary 2007-01-03 2007-10-24
ANTHONY IAN LOOMES
Director 2003-02-21 2007-10-02
ANGELA CAROL ARMEL
Director 2006-09-18 2007-06-30
SHEILA ANNE ELIZABETH CLARKE
Company Secretary 2006-11-05 2007-01-03
SHEILA ANNE ELIZABETH CLARKE
Director 2003-02-21 2007-01-03
LISA ANNE CHASTON
Company Secretary 2003-02-21 2006-10-31
TINA BARNES
Director 2003-02-21 2006-07-10
SHARON DOROTHY EDWARDS
Director 1992-11-20 2004-11-24
GARY JOHN EDWARDS
Director 2003-02-21 2004-04-15
JUDITH ELLAN MOMBERG
Company Secretary 1998-03-31 2003-02-21
PETER DOUGLAS MC CALLAN
Director 1990-12-31 2002-05-31
WENDY VERONICA HAMILTON
Director 1999-12-10 2000-09-17
CAROL ANN STUART
Company Secretary 1994-04-14 1998-03-31
ELIZABETH BEATRICE DAVIS
Director 1990-12-31 1997-06-12
KERRI DAVINA EARWICKER
Director 1996-11-08 1997-02-01
ALLISON DOUGLASS-PULLIN
Director 1993-11-25 1994-07-31
NORMA PATRICIA FORSYTH
Company Secretary 1990-12-31 1994-04-14
JANE LINZI JORDAN
Director 1990-12-31 1993-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERITAGE MANAGEMENT LIMITED WELL HOUSE LESSEES LIMITED Company Secretary 2018-05-03 CURRENT 1963-12-04 Active
HERITAGE MANAGEMENT LIMITED WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-01 CURRENT 2010-08-02 Active
HERITAGE MANAGEMENT LIMITED URANSA LIMITED Company Secretary 2018-03-01 CURRENT 1973-09-10 Active
HERITAGE MANAGEMENT LIMITED THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 2010-07-01 Active
HERITAGE MANAGEMENT LIMITED VALLEY COURT FREEHOLD LIMITED Company Secretary 2018-02-01 CURRENT 2014-12-01 Active
HERITAGE MANAGEMENT LIMITED WOODHATCH MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-20 CURRENT 2007-07-30 Active
HERITAGE MANAGEMENT LIMITED ASPECTS RTM COMPANY LIMITED Company Secretary 2017-11-01 CURRENT 2009-10-28 Active
HERITAGE MANAGEMENT LIMITED BONSOR DRIVE (TADWORTH) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-09 CURRENT 2015-07-21 Active
HERITAGE MANAGEMENT LIMITED PITCOMP 233 LIMITED Company Secretary 2017-08-01 CURRENT 2000-12-07 Active
HERITAGE MANAGEMENT LIMITED 31 BIRDHURST ROAD MANAGEMENT LIMITED Company Secretary 2017-05-01 CURRENT 2004-06-10 Active
HERITAGE MANAGEMENT LIMITED Q. R. MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 1991-06-11 Active
HERITAGE MANAGEMENT LIMITED LEIGH CORNER FREEHOLD COMPANY LTD Company Secretary 2016-10-07 CURRENT 2002-07-15 Active
HERITAGE MANAGEMENT LIMITED BANSTEAD WOOD MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-06-09 Active
HERITAGE MANAGEMENT LIMITED LEIGH CORNER MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 1986-11-20 Active
HERITAGE MANAGEMENT LIMITED AMBERLEY FREEHOLD LTD Company Secretary 2016-06-08 CURRENT 2014-02-07 Active
HERITAGE MANAGEMENT LIMITED EYHURST MANAGEMENT LIMITED Company Secretary 2016-03-16 CURRENT 2000-08-18 Active
HERITAGE MANAGEMENT LIMITED HILLVIEW (CATERHAM) LIMITED Company Secretary 2016-02-05 CURRENT 2011-02-03 Active
HERITAGE MANAGEMENT LIMITED BANCROFT COURT (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-18 CURRENT 1982-01-19 Active
HERITAGE MANAGEMENT LIMITED WINDERMERE COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 2001-05-04 Active
HERITAGE MANAGEMENT LIMITED WARRENNE WAY (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1996-03-22 Active
HERITAGE MANAGEMENT LIMITED 31-36 THERESA'S WALK FREEHOLDERS LIMITED Company Secretary 2015-06-01 CURRENT 2013-08-22 Active
HERITAGE MANAGEMENT LIMITED KINGSWOOD WARREN MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-21 CURRENT 2011-08-17 Active
HERITAGE MANAGEMENT LIMITED AMBERLEY COURT (SUTTON) LESSEES LIMITED Company Secretary 2015-01-20 CURRENT 1966-11-01 Active
HERITAGE MANAGEMENT LIMITED WRAY MILL PARK MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 1989-09-26 Active
HERITAGE MANAGEMENT LIMITED SUTTON LANE LESSEES LIMITED Company Secretary 2013-04-01 CURRENT 1966-03-11 Active
HERITAGE MANAGEMENT LIMITED HILLSIDE PARK FREEHOLD LIMITED Company Secretary 2013-02-01 CURRENT 2005-06-14 Active
HERITAGE MANAGEMENT LIMITED CHRISTCHURCH GARDENS (EPSOM) LIMITED Company Secretary 2010-11-01 CURRENT 1982-11-29 Active
HERITAGE MANAGEMENT LIMITED HILLSIDE PARK RESIDENTS COMPANY LIMITED Company Secretary 2010-04-01 CURRENT 1967-10-05 Active
HERITAGE MANAGEMENT LIMITED WORLIDGE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-01 CURRENT 2004-10-15 Active
HERITAGE MANAGEMENT LIMITED HILLVIEW COURT LIMITED Company Secretary 2007-03-21 CURRENT 1986-05-14 Active
HERITAGE MANAGEMENT LIMITED 17 TO 21 ADDISCOMBE GROVE MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1984-04-04 Active
HERITAGE MANAGEMENT LIMITED TREETOPS FREEHOLD COMPANY LIMITED Company Secretary 2006-11-08 CURRENT 2004-07-29 Active
HERITAGE MANAGEMENT LIMITED WANDLE MEADOWS NO. 4 RESIDENTS COMPANY LIMITED Company Secretary 2006-04-01 CURRENT 1989-07-07 Active
HERITAGE MANAGEMENT LIMITED KINGS LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-25 CURRENT 1982-03-03 Active
HERITAGE MANAGEMENT LIMITED TERMHOUSE (CRESCENT COURT) MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1976-11-30 Active
HERITAGE MANAGEMENT LIMITED THE WATER GARDEN RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-10-21 Active
HERITAGE MANAGEMENT LIMITED CHARLOTTE RESIDENTS COMPANY LIMITED Company Secretary 2005-03-12 CURRENT 1974-03-15 Active
HERITAGE MANAGEMENT LIMITED NIGHTINGALE COURT RESIDENTS COMPANY LIMITED Company Secretary 2005-02-12 CURRENT 1992-07-17 Active
HERITAGE MANAGEMENT LIMITED ENNERDALE ESTATE MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 1982-09-06 Dissolved 2014-01-07
HERITAGE MANAGEMENT LIMITED ENNERDALE ESTATE (FREEHOLD) LIMITED Company Secretary 2005-01-28 CURRENT 1999-09-27 Active
HERITAGE MANAGEMENT LIMITED COULSDON WOODS MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 1966-12-21 Active
HERITAGE MANAGEMENT LIMITED CECIL COURT (FREEHOLD) LIMITED Company Secretary 2005-01-28 CURRENT 1997-02-21 Active
HERITAGE MANAGEMENT LIMITED BENWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-05 CURRENT 2001-01-19 Active
HERITAGE MANAGEMENT LIMITED RAVENS AIT HALL MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-01 CURRENT 1995-08-29 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-02APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE DEMPSEY
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR DREW JAMES MANTELL
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DREW JAMES MANTELL
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-03-23AP01DIRECTOR APPOINTED HANNAH JANE DEMPSEY
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-02CH01Director's details changed for Mr Alvin Narayana Pillay on 2021-02-23
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-05-10CH01Director's details changed for Mr Alvin Narayana Pillay on 2021-02-23
2021-04-15CH01Director's details changed for Mr Alvin Narayana Pillay on 2021-02-23
2021-02-26AP01DIRECTOR APPOINTED MR ALVIN NARAYANA PILLAY
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANNE DOUGHTY
2019-06-24AP01DIRECTOR APPOINTED MR DILIPKUMAR VYAS
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY RIDDLE
2019-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART DAVIDSON HARMER
2018-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 63
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DAVIDSON HARMER / 20/12/2016
2017-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PHYLLIS MCCALLAN / 20/12/2016
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE DOUGHTY / 20/12/2016
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER DONNOLLY / 20/12/2016
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DREW JAMES MANTELL / 20/12/2016
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY RIDDLE / 20/12/2016
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA EILEEN HUGHES / 20/12/2016
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMONDE FRANK TOMS
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 63
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOAKES
2015-04-28AP01DIRECTOR APPOINTED DREW JAMES MANTELL
2015-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 63
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDRA COLE
2014-04-23AP01DIRECTOR APPOINTED MRS LINDA EILEEN HUGHES
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOAKES
2014-04-22AP01DIRECTOR APPOINTED MRS LOUISE BOAKES
2014-04-22AP01DIRECTOR APPOINTED MRS LOUISE BOAKES
2014-03-17AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 63
2014-01-13AR0131/12/13 FULL LIST
2013-08-20AP04CORPORATE SECRETARY APPOINTED HERITAGE MANAGEMENT LIMITED
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY HELEN COLE
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 2 CHARLTON GARDENS COULSDON CR5 1AS UNITED KINGDOM
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY HELEN COLE
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE DOUGHTY / 27/07/2013
2013-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER DONNOLLY / 27/07/2013
2013-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDRA COLE / 27/07/2013
2013-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMONDE FRANK TOMS / 27/07/2013
2013-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY RIDDLE / 27/07/2013
2013-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DAVIDSON HARMER / 27/07/2013
2013-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PHYLLIS MCCALLAN / 27/07/2013
2013-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDRA COLE / 27/07/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER DONNOLLY / 15/06/2013
2013-06-17AP01DIRECTOR APPOINTED MRS SHIRLEY ANNE DOUGHTY
2013-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN ALEXANDRA COLE / 15/06/2013
2013-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2013 FROM 2 CHARLTON GARDENS COULSDON LONDON CR5 1AS UNITED KINGDOM
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 2 CHARLTON GARDENS COULSDON CR5 1AS UNITED KINGDOM
2013-03-27AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 2 CHARLTON GARDENS COULSDON LONDON CR5 1AS UNITED KINGDOM
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 2 CHARLTON GARDENS COULSDON LONDON CR5 1AS UNITED KINGDOM
2013-01-02AR0131/12/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DAVIDSON HARMER / 02/01/2012
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AWADALLA
2011-06-15AP01DIRECTOR APPOINTED MRS LINDA MARY RIDDLE
2011-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JACKSON
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HESKETH
2011-01-23AR0131/12/10 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH HESKETH
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MCCALLAN / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER DONNOLLY / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMONDE FRANK TOMS / 16/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JACKSON / 16/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART DAVIDSON HARMER / 16/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMONDE FRANK TOMS / 16/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MCCALLAN / 16/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JACKSON / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AWADALLA / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDRA COLE / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDRA COLE / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AWADALLA / 16/01/2010
2009-11-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-08AP01DIRECTOR APPOINTED MR IAN STUART DAVIDSON HARMER
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR WENDY HAMILTON
2009-06-17288aDIRECTOR APPOINTED MR ANDREW AWADALLA
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR IAN HARMER
2009-05-18288aDIRECTOR APPOINTED MRS MARGARET JACKSON
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DESMOND JACKSON
2009-04-17AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR GAIL SIMMONS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ASHDOWN PARK 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 ASHDOWN PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHDOWN PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2011-08-01 £ 2
Creditors Due Within One Year 2012-08-01 £ 1,684
Creditors Due Within One Year 2011-08-01 £ 1,193

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 ASHDOWN PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 63
Called Up Share Capital 2011-08-01 £ 63
Cash Bank In Hand 2012-08-01 £ 25,464
Cash Bank In Hand 2011-08-01 £ 21,295
Current Assets 2012-08-01 £ 25,835
Current Assets 2011-08-01 £ 21,691
Debtors 2012-08-01 £ 371
Debtors 2011-08-01 £ 396
Shareholder Funds 2012-08-01 £ 24,151
Shareholder Funds 2011-08-01 £ 20,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHDOWN PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDOWN PARK LIMITED
Trademarks
We have not found any records of ASHDOWN PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHDOWN PARK 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 (68320 - Management of real estate on a fee or contract basis) as ASHDOWN PARK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASHDOWN PARK 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 ASHDOWN PARK 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 ASHDOWN PARK 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.