ASHBY PARK MANAGEMENT COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1LR

Company number 03026758
Status Active
Incorporation Date 27 February 1995
Company Type Private Limited Company
Address ELDER HOUSE, ELDER GATE, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 175 . The most likely internet sites of ASHBY PARK MANAGEMENT COMPANY LIMITED are www.ashbyparkmanagementcompany.co.uk, and www.ashby-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Ashby Park Management Company Limited is a Private Limited Company. The company registration number is 03026758. Ashby Park Management Company Limited has been working since 27 February 1995. The present status of the company is Active. The registered address of Ashby Park Management Company Limited is Elder House Elder Gate Milton Keynes Buckinghamshire Mk9 1lr. . LEE, Richard William is a Secretary of the company. BATCHELOR, Peter Andrew is a Director of the company. BREWIN, Richard Neil is a Director of the company. MC CASKILL, Ross Hillier is a Director of the company. Secretary ASHMAN, Louise Jean has been resigned. Secretary BROWN, Trevor Charles has been resigned. Secretary BUNNEY, Martin has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary WINFIELD, Corin Robert has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director BRILEY, Andrew has been resigned. Director CLEGG, John Edward has been resigned. Director CUTTS, John Charles has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director GILKES, Eric has been resigned. Director GILKES, Mary has been resigned. Director HALSTEAD, Michael Peter, Dr has been resigned. Director HODGE, Paul Antony has been resigned. Director LEWIS, Mark Andrew has been resigned. Director PECK, David Howard has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director STEPHENSON, Mark William has been resigned. Director VAUGHAN, Steven Mark has been resigned. Director WORDIE, Alan John Kynoch has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEE, Richard William
Appointed Date: 26 May 2015

Director
BATCHELOR, Peter Andrew
Appointed Date: 14 March 2012
62 years old

Director
BREWIN, Richard Neil
Appointed Date: 16 May 2007
65 years old

Director
MC CASKILL, Ross Hillier
Appointed Date: 29 May 2015
45 years old

Resigned Directors

Secretary
ASHMAN, Louise Jean
Resigned: 16 May 2007
Appointed Date: 07 November 2000

Secretary
BROWN, Trevor Charles
Resigned: 26 May 2015
Appointed Date: 16 May 2007

Secretary
BUNNEY, Martin
Resigned: 27 June 1997
Appointed Date: 19 February 1996

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 19 February 1996
Appointed Date: 16 March 1995

Secretary
WINFIELD, Corin Robert
Resigned: 07 November 2000
Appointed Date: 27 June 1997

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 16 March 1995
Appointed Date: 27 February 1995

Director
BRILEY, Andrew
Resigned: 16 May 2007
Appointed Date: 12 April 2006
78 years old

Director
CLEGG, John Edward
Resigned: 14 March 2012
Appointed Date: 16 May 2007
68 years old

Director
CUTTS, John Charles
Resigned: 10 March 2003
Appointed Date: 27 June 1997
66 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 16 March 1995
Appointed Date: 27 February 1995

Director
GILKES, Eric
Resigned: 27 June 1997
Appointed Date: 19 February 1996
80 years old

Director
GILKES, Mary
Resigned: 27 June 1997
Appointed Date: 19 February 1996
79 years old

Director
HALSTEAD, Michael Peter, Dr
Resigned: 14 March 2008
Appointed Date: 16 May 2007
83 years old

Director
HODGE, Paul Antony
Resigned: 28 January 2003
Appointed Date: 27 June 1997
68 years old

Director
LEWIS, Mark Andrew
Resigned: 16 May 2007
Appointed Date: 12 April 2006
56 years old

Director
PECK, David Howard
Resigned: 14 March 2012
Appointed Date: 29 May 2009
60 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 19 February 1996
Appointed Date: 16 March 1995

Director
STEPHENSON, Mark William
Resigned: 16 May 2007
Appointed Date: 28 January 2003
55 years old

Director
VAUGHAN, Steven Mark
Resigned: 29 May 2015
Appointed Date: 14 March 2012
67 years old

Director
WORDIE, Alan John Kynoch
Resigned: 18 June 2009
Appointed Date: 16 May 2007
69 years old

Persons With Significant Control

Jcam Commercial Real Estate Property Limited
Notified on: 26 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Conygar Hanover Street Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHBY PARK MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 175

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Appointment of Mr Ross Hillier Mc Caskill as a director on 29 May 2015
...
... and 102 more events
28 Feb 1996
Director resigned
22 Mar 1995
Registered office changed on 22/03/95 from: suite 311 & 313 45 newhall street birmingham B3 3QR

22 Mar 1995
Secretary resigned;new secretary appointed

22 Mar 1995
Director resigned;new director appointed

27 Feb 1995
Incorporation