Ashton Park Homes Limited DONCASTER


Ashton Park Homes started in year 2005 as Private Limited Company with registration number 05330233. The Ashton Park Homes company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Doncaster at Lambeth House Lambeth Road. Postal code: DN4 8HX.

There is a single director in the firm at the moment - Catherine A., appointed on 21 March 2022. In addition, a secretary was appointed - Catherine A., appointed on 12 January 2005. As of 12 July 2025, there was 1 ex director - Charles A.. There were no ex secretaries.

Ashton Park Homes Limited Address / Contact

Office Address Lambeth House Lambeth Road
Office Address2 Balby
Town Doncaster
Post code DN4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05330233
Date of Incorporation Wed, 12th Jan 2005
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (254 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Catherine A.

Position: Director

Appointed: 21 March 2022

Catherine A.

Position: Secretary

Appointed: 12 January 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2005

Resigned: 12 January 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 January 2005

Resigned: 12 January 2005

Charles A.

Position: Director

Appointed: 12 January 2005

Resigned: 21 March 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Catherine A. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Charles A. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Charles A.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Net Worth69 53656 285        
Balance Sheet
Current Assets76 86064 50999 46787 49889 856101 628117 839100 477145 742166 541
Net Assets Liabilities  78 77578 16685 85093 863117 319105 470135 108149 919
Cash Bank In Hand20 90712 616        
Debtors25 10525 000        
Net Assets Liabilities Including Pension Asset Liability69 53656 285        
Stocks Inventory30 84826 893        
Tangible Fixed Assets13 06810 281        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve69 53456 283        
Shareholder Funds69 53656 285        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 7001 7501 7501 7501 0001 0001 0751 155
Average Number Employees During Period  111111  
Creditors  22 42010 3844 3567 1807 94952914 45019 136
Fixed Assets13 06810 2813 7372 8022 1001 1658 4296 5224 8913 669
Net Current Assets Liabilities58 31547 43377 04777 11485 50094 448109 89099 948131 292147 405
Provisions For Liabilities Balance Sheet Subtotal  309       
Total Assets Less Current Liabilities71 38357 71480 78479 91687 60095 613118 319106 470136 183151 074
Advances Credits Directors  14 1365 3551163 0682 5155296 8966 896
Advances Credits Made In Period Directors   41 9685 2392 9525531 9866 367 
Advances Credits Repaid In Period Directors  13 55533 187      
Creditors Due Within One Year18 54517 076        
Number Shares Allotted 2        
Par Value Share 1        
Provisions For Liabilities Charges1 8471 429        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation50 86450 864        
Tangible Fixed Assets Depreciation37 79640 583        
Tangible Fixed Assets Depreciation Charged In Period 2 787        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2025/01/31
filed on: 24th, March 2025
Free Download (8 pages)

Company search

Advertisements