UKBizDB.co.uk

ASHWOOD PARK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashwood Park Ltd. The company was founded 5 years ago and was given the registration number 11606191. The firm's registered office is in LONDON. You can find them at 2nd Floor, 38 Warren Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ASHWOOD PARK LTD
Company Number:11606191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor, 38 Warren Street, London, England, W1A 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Offices, Farley Court, Allsop Place, London, United Kingdom, NW1 5LG

Director04 October 2018Active
First Floor Offices, Farley Court, Allsop Place, London, United Kingdom, NW1 5LG

Director04 October 2018Active
First Floor Offices, Farley Court, Allsop Place, London, United Kingdom, NW1 5LG

Director06 December 2018Active

People with Significant Control

Mr Ilan Shavit
Notified on:04 October 2019
Status:Active
Date of birth:July 1958
Nationality:Israeli
Country of residence:England
Address:2nd Floor, 38 Warren Street, London, England, W1A 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shaviram Holding Limited
Notified on:04 October 2018
Status:Active
Country of residence:Gibraltar
Address:Suites 7b And 8b, 50 Town Range Po.Box 472, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Ziv Aviram
Notified on:04 October 2018
Status:Active
Date of birth:January 1959
Nationality:Israeli
Country of residence:United Kingdom
Address:First Floor Offices, Farley Court, London, United Kingdom, NW1 5LG
Nature of control:
  • Significant influence or control
Mr Ilan Shavit
Notified on:04 October 2018
Status:Active
Date of birth:July 1958
Nationality:Israeli
Country of residence:United Kingdom
Address:First Floor Offices, Farley Court, London, United Kingdom, NW1 5LG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.