UKBizDB.co.uk

FOUR ASHES PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Four Ashes Park Management Company Limited. The company was founded 7 years ago and was given the registration number 10594457. The firm's registered office is in LEAMINGTON SPA. You can find them at Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOUR ASHES PARK MANAGEMENT COMPANY LIMITED
Company Number:10594457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yotta House, 8 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director01 February 2017Active
Yotta House, 8 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director14 March 2018Active
Gestamp Talent Ltd, Skerne Road, Newton Aycliffe, United Kingdom, DL5 6EP

Director25 July 2017Active
Yotta House, 8 Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director01 February 2017Active

People with Significant Control

Bericote Group Holdings Limited
Notified on:19 January 2023
Status:Active
Country of residence:England
Address:8, Hamilton Terrace, Leamington Spa, England, CV32 4LY
Nature of control:
  • Significant influence or control
Tritax Big Box Reit Plc
Notified on:25 July 2017
Status:Active
Country of residence:England
Address:Henry Franklin, Standbrook House Fourth Floor, London, England, W1S 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bericote Group Holdings Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:Yotta House, 8 Hamilton Terrace, Warwickshire, England, CV32 4LY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-03-28Capital

Capital allotment shares.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.