Ashton Park Limited HIGH WYCOMBE


Ashton Park started in year 2000 as Private Limited Company with registration number 04042720. The Ashton Park company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since 2000-10-10 Ashton Park Limited is no longer carrying the name Oil Mill Developments.

At the moment there are 2 directors in the the company, namely Raymond P. and Adrian S.. In addition one secretary - Michael L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashton Park Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04042720
Date of Incorporation Tue, 25th Jul 2000
Industry Activities of sport clubs
Industry Mixed farming
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Raymond P.

Position: Director

Appointed: 20 October 2023

Adrian S.

Position: Director

Appointed: 19 April 2021

Michael L.

Position: Secretary

Appointed: 09 October 2012

Gareth H.

Position: Director

Appointed: 29 July 2016

Resigned: 19 April 2021

Paul C.

Position: Director

Appointed: 04 January 2016

Resigned: 29 July 2016

Benjamin C.

Position: Director

Appointed: 17 July 2015

Resigned: 04 January 2016

Peter A.

Position: Director

Appointed: 09 October 2012

Resigned: 17 July 2015

Special Opportunities Management Limited

Position: Corporate Director

Appointed: 29 May 2009

Resigned: 09 October 2012

Peter R.

Position: Director

Appointed: 03 August 2007

Resigned: 29 May 2009

Christopher T.

Position: Director

Appointed: 03 August 2007

Resigned: 09 October 2012

Richard R.

Position: Director

Appointed: 03 August 2007

Resigned: 09 October 2012

Anthony B.

Position: Secretary

Appointed: 03 August 2007

Resigned: 09 October 2012

Simon C.

Position: Director

Appointed: 03 August 2007

Resigned: 31 January 2009

Jonathan C.

Position: Director

Appointed: 03 August 2007

Resigned: 09 October 2012

John S.

Position: Director

Appointed: 19 June 2006

Resigned: 03 August 2007

Gerald K.

Position: Director

Appointed: 01 November 2004

Resigned: 03 August 2007

Marianne B.

Position: Secretary

Appointed: 03 October 2001

Resigned: 03 August 2007

Matthew M.

Position: Director

Appointed: 24 August 2001

Resigned: 06 December 2006

James K.

Position: Secretary

Appointed: 22 December 2000

Resigned: 03 October 2001

Terence A.

Position: Director

Appointed: 08 November 2000

Resigned: 03 August 2007

Marianne B.

Position: Secretary

Appointed: 08 November 2000

Resigned: 21 December 2000

James K.

Position: Director

Appointed: 25 July 2000

Resigned: 08 November 2000

Marcos N.

Position: Secretary

Appointed: 25 July 2000

Resigned: 08 November 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is South Bristol (Ashton Park) Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

South Bristol (Ashton Park) Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8210722
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oil Mill Developments October 10, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, December 2023
Free Download (27 pages)

Company search

Advertisements