Ashby Park Management Company Limited (number 03026758) is a private limited company established on 1995-02-27. The enterprise is registered at Elder House, Elder Gate, Milton Keynes MK9 1LR. Changed on 1996-03-15, the previous name the business utilized was Primeability Limited. Ashby Park Management Company Limited is operating under SIC code: 68320 - "management of real estate on a fee or contract basis".

Company details

Name Ashby Park Management Company Limited
Number 03026758
Date of Incorporation: 27th February 1995
End of financial year: 31 December
Address: Elder House, Elder Gate, Milton Keynes, MK9 1LR
SIC code: 68320 - Management of real estate on a fee or contract basis

Moving to the 1 managing director that can be found in this firm, we can name: David B. (in the company from 16 June 2020). 1 secretary is in the company: Richard L. (appointed on 26 May 2015). The Companies House reports 4 persons of significant control, namely: Coif Nominees Ltd is located at Canada Square, E14 5HQ London. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Canmoor Ashby S.A.R.L. is located at Rue Eugene Rupert, L-2453. The corporate PSC owns 1/2 or less of shares,. Jcam Commercial Real Estate Property Limited is located at New Street, St. Helier, JE2 3RA Jersey, Channel Islands. The corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 26,214 35,592 29,667 37,467 42,957 53,511 57,344 57,344 51,822 47,589 51,535 93,978
Total Assets Less Current Liabilities 175 175 175 175 175 175 175 175 175 175 175 175
Number Shares Allotted - 175 175 175 175 - - - - - - -
Shareholder Funds 175 175 175 175 175 175 - - - - - -

People with significant control

Coif Nominees Ltd
28 October 2022
Address 8 Canada Square, London, E14 5HQ, England
Legal authority Companies Act
Legal form Limited By Guarantee
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Canmoor Ashby S.A.R.L.
2 May 2017 - 28 October 2022
Address 19 Rue Eugene Rupert, L-2453, Luxembourg
Legal authority Luxembourg
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number B213623
Nature of control: 25-50% shares
Jcam Commercial Real Estate Property Limited
26 April 2016 - 2 May 2017
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
Nature of control: 25-50% voting rights
25-50% shares
Conygar Hanover Street Limited
6 April 2016 - 24 March 2017
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
Nature of control: 25-50% voting rights
25-50% shares

Filings

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