ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED
Overview
Company Name | ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05370608 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambs |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 21, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Termination of appointment of Keith Parslow as a director on May 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Mark Talbot as a director on Feb 02, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2020 | 3 pages | AA | ||
Appointment of Mr Keith Parslow as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Macus Goad on Oct 22, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Goad on Oct 22, 2020 | 2 pages | CH01 | ||
Appointment of Mr Mark Talbot as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joseph Edward Orton as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Appointment of Ms Elaine Julia Taylor as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr Farooq Raza Rehman as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr Martin Goad as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 21, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||
Termination of appointment of Kotesh Choudary as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Who are the officers of ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 | ||||||||||
GOAD, Marcus | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | None Supplied | 274564000003 | ||||||||
REHMAN, Farooq Raza | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | Office Worker | 274564900001 | ||||||||
TAYLOR, Elaine Julia | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | None Supplied | 274564930001 | ||||||||
BRYAN, Stephen Albert | Secretary | 1 Nene Road CB6 2WL Ely Cambridgeshire | British | 115025570001 | ||||||||||
GRANT, Timothy Andrew | Secretary | Rectory House Maltings Lane IP31 1NS Ingham Suffolk | British | Chartered Accountant | 151692340001 | |||||||||
SPARGO, Hilary Barbara | Secretary | Grafton Drive Highfields CB23 7UE Caldecote 33 Cambridge England | British | 158465060001 | ||||||||||
WAGER, Jeremy | Secretary | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | 163748390001 | |||||||||||
WEBB, Charles Sutton | Secretary | 14 Chancellors Walk CB4 3JG Cambridge Cambridgeshire | British | 45323090002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARNARD, Jonathan Andrew, Dr | Director | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | England | British | International Conservation Manager | 169118810001 | ||||||||
CHOUDARY, Kotesh | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | Auditor | 194438830001 | ||||||||
COOK, Timothy John | Director | Grafton Drive Highfields CB3 7UE Caldecote 29 Cambridge | England | English | None | 158461250001 | ||||||||
GODDIN, Richard William | Director | Belmngton Close 68 North End SG8 6NT Meldreth Cambridgeshire | England | British | Consultant | 78228790001 | ||||||||
GONZALEZ-TARRIO, Blanca | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire Uk | England | Spanish | Project Worker | 192088730001 | ||||||||
GRANT, Timothy Andrew | Director | Rectory House Maltings Lane IP31 1NS Ingham Suffolk | United Kingdom | British | Chartered Accountant | 151692340001 | ||||||||
NEARNEY, Brian | Director | Ely Road Littleport CB6 1HQ Ely Upton House, 2 Cambridgeshire | United Kingdom | British | Director | 187178420001 | ||||||||
ORTON, Joseph Edward | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | United Kingdom | United Kingdom | Software Engineer | 192088470001 | ||||||||
PARSLOW, Keith | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | Retired | 277649120001 | ||||||||
PIPER, Carol Anne | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire Uk | Britain | British | None | 192088310001 | ||||||||
REECE, Richard | Director | Flora Cottage CB10 2XH Wimbish Essex | England | British | Company Director | 147397690001 | ||||||||
SQUIRE, Robert Edward | Director | Grafton Drive Highfields CB3 7UE Caldecote 23 Cambridge England | Uk | British | None | 158546470001 | ||||||||
TALBOT, Mark | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | None Supplied | 274871360001 | ||||||||
THWAITES, Paul John | Director | Barton House 28 Wimpole Road CB23 7AB Barton Cambridgeshire | British | Company Director | 116602510001 | |||||||||
WOOLES, Jonathan Christian | Director | 1 The Close CM6 1EW Great Dunmow Essex | England | British | Chartered Accountant | 73265380001 |
What are the latest statements on persons with significant control for ASHCROFT GARDENS PROPERTY MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0