This company is commonly known as Ashworth Park Management Company Limited. The company was founded 36 years ago and was given the registration number 02247493. The firm's registered office is in CAMBRIDGE. You can find them at 18 Mill Road, , Cambridge, . This company's SIC code is 98000 - Residents property management.
Name | : | ASHWORTH PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02247493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1988 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Mill Road, Cambridge, England, CB1 2AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Mill Road, Cambridge, England, CB1 2AD | Corporate Secretary | 01 April 2016 | Active |
The Barn, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW | Director | 27 March 2019 | Active |
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW | Director | - | Active |
The Barn, Downing Park, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW | Director | 04 March 2014 | Active |
1 Burrough Field, Impington, Cambridge, CB4 9NW | Secretary | 04 August 1999 | Active |
19 Station Road, Wilburton, Ely, CB6 3RP | Secretary | - | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Secretary | 20 October 2003 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 01 July 2014 | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Director | 06 November 2008 | Active |
7 Ashworth Park, Cambridge, CB3 9JU | Director | - | Active |
19 Station Road, Wilburton, Ely, CB6 3RP | Director | - | Active |
2, Hills Road, Cambridge, Uk, CB2 1JP | Director | 03 December 2015 | Active |
The Barn, Station Road, Swaffham Bulbeck, Cambridge, England, CB25 0NW | Director | 27 March 2019 | Active |
3 Ashworth Park, Barton Road, Cambridge, CB3 9JU | Director | 02 September 2002 | Active |
Essex House, 71 Regent Street, Cambridge, CB2 1AB | Director | 05 September 2007 | Active |
Nassington House, Church Street, Nassington, PE8 6QG | Director | 02 September 2002 | Active |
19 Ashworth Park, Kings Road, Cambridge, CB3 9JU | Director | 08 December 1998 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 15 February 2000 | Active |
Darwin College , Cambridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Darwin College, Silver Street, Cambridge, England, CB3 9EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Address | Change registered office address company with date old address new address. | Download |
2016-04-21 | Officers | Termination secretary company with name termination date. | Download |
2016-04-21 | Officers | Appoint corporate secretary company with name date. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.