Ashby Park Management Company Limited

General information

Name:

Ashby Park Management Company Ltd

Office Address:

Elder House Elder Gate MK9 1LR Milton Keynes

Number: 03026758

Incorporation date: 1995-02-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashby Park Management Company Limited has existed in this business for twenty nine years. Registered with number 03026758 in 1995, the firm is located at Elder House, Milton Keynes MK9 1LR. Since 1996-03-15 Ashby Park Management Company Limited is no longer under the name Primeability. This firm's classified under the NACE and SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The latest annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-10-18.

David B. is this company's individual director, who was designated to this position in 2020. Since May 2015 Ross M., had fulfilled assigned duties for this specific company until the resignation 4 years ago. In addition another director, namely Steven V. gave up the position nine years ago. In order to provide support to the directors, the abovementioned company has been utilizing the skills of Richard L. as a secretary since May 2015.

  • Previous company's names
  • Ashby Park Management Company Limited 1996-03-15
  • Primeability Limited 1995-02-27

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 16 June 2020

Latest update: 17 January 2024

Richard L.

Role: Secretary

Appointed: 26 May 2015

Latest update: 17 January 2024

People with significant control

The companies with significant control over this firm include: Coif Nominees Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Canada Square, E14 5HQ.

Coif Nominees Ltd
Address: 8 Canada Square, London, E14 5HQ, England
Legal authority Companies Act
Legal form Limited By Guarantee
Notified on 28 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Canmoor Ashby S.A.R.L.
Address: 19 Rue Eugene Rupert, L-2453, Luxembourg
Legal authority Luxembourg
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number B213623
Notified on 2 May 2017
Ceased on 28 October 2022
Nature of control:
1/2 or less of shares
Jcam Commercial Real Estate Property Limited
Address: 26 New Street, St. Helier, Jersey, Channel Islands, JE2 3RA, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 119550
Notified on 26 April 2016
Ceased on 2 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Conygar Hanover Street Limited
Address: 110 Fourth Floor, 110 Wigmore Street, London, W1U 3RW, Great Britain
Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 06415753
Notified on 6 April 2016
Ceased on 24 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 September 2013
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 8 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 September 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 August 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
29
Company Age

Similar companies nearby

Closest companies