Ashtead Park Estate Management Company Limited ASHTEAD


Founded in 1965, Ashtead Park Estate Management Company, classified under reg no. 00858024 is an active company. Currently registered at 22 Grays Lane KT21 1BU, Ashtead the company has been in the business for fifty nine years. Its financial year was closed on Monday 25th November and its latest financial statement was filed on 25th November 2022.

At the moment there are 7 directors in the the firm, namely Alec R., Jeremy V. and Roger S. and others. In addition one secretary - Roger S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashtead Park Estate Management Company Limited Address / Contact

Office Address 22 Grays Lane
Town Ashtead
Post code KT21 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00858024
Date of Incorporation Wed, 1st Sep 1965
Industry Residents property management
End of financial Year 25th November
Company age 59 years old
Account next due date Sun, 25th Aug 2024 (128 days left)
Account last made up date Fri, 25th Nov 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Alec R.

Position: Director

Appointed: 29 February 2024

Jeremy V.

Position: Director

Appointed: 12 August 2021

Roger S.

Position: Secretary

Appointed: 22 July 2020

Roger S.

Position: Director

Appointed: 22 July 2020

John B.

Position: Director

Appointed: 10 February 2019

Helen J.

Position: Director

Appointed: 01 December 2017

Glenn H.

Position: Director

Appointed: 12 March 2017

Steven M.

Position: Director

Appointed: 01 March 2017

David E.

Position: Director

Appointed: 22 July 2020

Resigned: 12 August 2021

Alister B.

Position: Director

Appointed: 25 January 2018

Resigned: 22 July 2020

Glenn H.

Position: Secretary

Appointed: 05 July 2017

Resigned: 22 July 2020

Andrew O.

Position: Director

Appointed: 03 October 2014

Resigned: 10 February 2019

David E.

Position: Director

Appointed: 03 October 2014

Resigned: 10 February 2019

Philip B.

Position: Director

Appointed: 15 November 2005

Resigned: 10 February 2019

John G.

Position: Director

Appointed: 15 November 2005

Resigned: 03 October 2014

Ian A.

Position: Director

Appointed: 15 November 2005

Resigned: 01 December 2017

David H.

Position: Director

Appointed: 15 November 2005

Resigned: 03 October 2014

Michael B.

Position: Secretary

Appointed: 23 August 2005

Resigned: 05 July 2017

Peter R.

Position: Director

Appointed: 25 March 2004

Resigned: 12 March 2017

Malcolm W.

Position: Director

Appointed: 06 September 2003

Resigned: 01 December 2017

Colin K.

Position: Director

Appointed: 12 October 1998

Resigned: 18 August 2003

Leonard L.

Position: Director

Appointed: 21 July 1998

Resigned: 04 October 1999

John H.

Position: Director

Appointed: 21 August 1996

Resigned: 15 November 2005

Michael B.

Position: Director

Appointed: 21 August 1996

Resigned: 21 July 1998

Francis P.

Position: Director

Appointed: 30 July 1996

Resigned: 18 March 2005

Peter W.

Position: Director

Appointed: 30 July 1996

Resigned: 07 September 1998

Francis P.

Position: Secretary

Appointed: 30 July 1996

Resigned: 18 March 2005

Paul H.

Position: Secretary

Appointed: 07 June 1995

Resigned: 30 July 1996

John B.

Position: Secretary

Appointed: 15 December 1991

Resigned: 07 June 1995

William L.

Position: Director

Appointed: 15 December 1991

Resigned: 21 August 1996

Susan L.

Position: Director

Appointed: 15 December 1991

Resigned: 30 July 1996

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is David E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Steven M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Helen J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven M.

Notified on 15 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Helen J.

Notified on 15 August 2020
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 15 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-252017-11-252018-11-252019-11-252020-11-252021-11-252022-11-25
Balance Sheet
Current Assets15 23715 73015 97116 05717 12715 98923 131
Net Assets Liabilities15 19215 38515 36616 05717 12715 98923 131
Other
Creditors80380640640   
Fixed Assets353535    
Net Current Assets Liabilities15 15715 35015 33116 05717 12715 98923 131
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  400    
Total Assets Less Current Liabilities15 19215 38515 36616 05717 12715 98923 131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 25th November 2022
filed on: 29th, May 2023
Free Download (3 pages)

Company search