Ashpark Properties Limited

General information

Name:

Ashpark Properties Ltd

Office Address:

29-31 Castle Street HP13 6RU High Wycombe

Number: 08049007

Incorporation date: 2012-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashpark Properties Limited is officially located at High Wycombe at 29-31 Castle Street. Anyone can search for the firm by its area code - HP13 6RU. Ashpark Properties's launching dates back to year 2012. This company is registered under the number 08049007 and its last known status is active. The enterprise's declared SIC number is 41100 which stands for Development of building projects. The firm's most recent financial reports describe the period up to 2023-04-30 and the most recent annual confirmation statement was submitted on 2023-04-27.

For this limited company, a variety of director's responsibilities have been executed by Nicholas H. and David H.. Out of these two executives, Nicholas H. has been with the limited company the longest, having been one of the many members of officers' team for twelve years.

Executives who have control over the firm are as follows: Alan E. has substantial control or influence over the company. David H. has substantial control or influence over the company. Nicholas H. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 01 June 2012

Latest update: 5 March 2024

David H.

Role: Director

Appointed: 01 June 2012

Latest update: 5 March 2024

People with significant control

Alan E.
Notified on 1 July 2016
Nature of control:
substantial control or influence
David H.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Nicholas H.
Notified on 1 June 2016
Nature of control:
substantial control or influence
Norman W.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 December 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 25 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/04/30 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2014

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2015

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

HQ address,
2016

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Accountant/Auditor,
2014 - 2016

Name:

Higginson & Co (uk) Ltd

Address:

3 Kensworth Gate 200 - 204 High Street South

Post code:

LU6 3HS

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies