This company is commonly known as Ashdown Park (sussex) Limited. The company was founded 32 years ago and was given the registration number 02708290. The firm's registered office is in FOREST ROW. You can find them at Ashdown Park, Wych Cross, Forest Row, East Sussex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ASHDOWN PARK (SUSSEX) LIMITED |
---|---|---|
Company Number | : | 02708290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashdown Park, Wych Cross, Forest Row, East Sussex, RH18 5JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashdown Park, Wych Cross, Forest Row, RH18 5JR | Director | 21 May 1996 | Active |
Ashdown Park, Wych Cross, Forest Row, RH18 5JR | Director | 24 June 2011 | Active |
24 Norn Hill Close, Basingstoke, RG21 4HF | Secretary | 15 March 1997 | Active |
Ashdown Park, Wych Cross, Forest Row, RH18 5JR | Secretary | 26 November 2013 | Active |
1 Gresham Street, London, EC2V 7BU | Secretary | 06 March 1996 | Active |
Ashdown Park, Wych Cross, Forest Row, RH18 5JR | Secretary | 25 February 2022 | Active |
Ashdown Park, Wych Cross, Forest Row, RH18 5JR | Secretary | 24 June 2011 | Active |
Hammerden, Stonegate, | Secretary | 01 August 1997 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 21 April 1992 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 23 April 1992 | Active |
Ashdown Park, Wych Cross, Forest Row, RH18 5JR | Director | 01 April 2016 | Active |
Wolverton Farm, Wolverton, Tadley, RG26 5SX | Director | 23 April 1992 | Active |
18131-118th Avenue, PO BOX 898, Edmonton, Canada, FOREIGN | Director | 24 March 1992 | Active |
17304-116 Avenue, Edmonton, Canada, | Director | 23 April 1992 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 21 April 1992 | Active |
Ashdown Park, Wych Cross, Forest Row, RH18 5JR | Director | 25 February 2022 | Active |
Elite Hotels (Rotherwick) Ltd | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashdown Park, Wych Cross, Forest Row, England, RH18 5JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Officers | Termination secretary company with name termination date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Appoint person secretary company with name date. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-08 | Resolution | Resolution. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.