Lady Aston Park Management Company Limited HALL DRIVE SUTTON COLDFIELD


Founded in 1997, Lady Aston Park Management Company, classified under reg no. 03461075 is an active company. Currently registered at 36 Oak House B74 3BF, Hall Drive Sutton Coldfield the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2005/06/30 Lady Aston Park Management Company Limited is no longer carrying the name Hollington Park Management Company.

The firm has 4 directors, namely Joseph S., Colin L. and Aidan C. and others. Of them, David S. has been with the company the longest, being appointed on 12 May 2005 and Joseph S. has been with the company for the least time - from 13 January 2023. Currently 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.

Lady Aston Park Management Company Limited Address / Contact

Office Address 36 Oak House
Office Address2 Lady Aston Park Little Aston
Town Hall Drive Sutton Coldfield
Post code B74 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03461075
Date of Incorporation Wed, 5th Nov 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Joseph S.

Position: Director

Appointed: 13 January 2023

Colin L.

Position: Director

Appointed: 11 August 2022

Aidan C.

Position: Director

Appointed: 07 January 2019

David S.

Position: Director

Appointed: 12 May 2005

Judith B.

Position: Director

Appointed: 20 April 2018

Resigned: 06 August 2022

Martin I.

Position: Director

Appointed: 16 December 2016

Resigned: 20 April 2018

Stephen R.

Position: Director

Appointed: 16 December 2016

Resigned: 15 April 2021

Martin I.

Position: Secretary

Appointed: 01 November 2016

Resigned: 20 April 2018

John G.

Position: Director

Appointed: 11 December 2014

Resigned: 07 January 2019

Tuula C.

Position: Director

Appointed: 16 January 2014

Resigned: 10 December 2015

James J.

Position: Secretary

Appointed: 18 October 2012

Resigned: 01 October 2016

John H.

Position: Director

Appointed: 17 November 2011

Resigned: 01 October 2016

Leonard B.

Position: Director

Appointed: 17 November 2011

Resigned: 06 October 2015

Colin C.

Position: Director

Appointed: 24 November 2008

Resigned: 17 November 2011

Raymond G.

Position: Director

Appointed: 09 January 2008

Resigned: 01 March 2012

Alan S.

Position: Secretary

Appointed: 11 December 2006

Resigned: 18 October 2012

Barry I.

Position: Director

Appointed: 16 May 2005

Resigned: 31 March 2006

Vernon M.

Position: Director

Appointed: 12 May 2005

Resigned: 10 December 2015

James J.

Position: Secretary

Appointed: 12 May 2005

Resigned: 11 December 2006

James J.

Position: Director

Appointed: 12 May 2005

Resigned: 10 December 2015

Pauline I.

Position: Director

Appointed: 12 May 2005

Resigned: 25 November 2005

Jennifer J.

Position: Director

Appointed: 12 May 2005

Resigned: 25 November 2005

Colin L.

Position: Director

Appointed: 12 May 2005

Resigned: 16 May 2005

Henry M.

Position: Director

Appointed: 12 May 2005

Resigned: 02 July 2008

Alan P.

Position: Director

Appointed: 12 May 2005

Resigned: 31 March 2006

Alan S.

Position: Director

Appointed: 12 May 2005

Resigned: 11 December 2012

Joseph S.

Position: Director

Appointed: 12 May 2005

Resigned: 16 May 2005

Joyce B.

Position: Director

Appointed: 04 February 2005

Resigned: 04 February 2005

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2001

Resigned: 12 May 2005

Christopher H.

Position: Director

Appointed: 16 September 1999

Resigned: 10 October 2001

Christopher H.

Position: Secretary

Appointed: 16 September 1999

Resigned: 10 October 2001

Julia A.

Position: Secretary

Appointed: 24 August 1998

Resigned: 16 September 1999

Julia A.

Position: Director

Appointed: 24 August 1998

Resigned: 16 September 1999

Robert C.

Position: Secretary

Appointed: 12 March 1998

Resigned: 24 August 1998

Robert C.

Position: Director

Appointed: 12 March 1998

Resigned: 24 August 1998

Lisa D.

Position: Secretary

Appointed: 05 November 1997

Resigned: 12 March 1998

John P.

Position: Director

Appointed: 05 November 1997

Resigned: 12 May 2005

Lisa D.

Position: Director

Appointed: 05 November 1997

Resigned: 12 March 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is David S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Stephen R. This PSC has significiant influence or control over the company,. The third one is Martin I., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David S.

Notified on 1 June 2016
Ceased on 20 October 2021
Nature of control: significiant influence or control

Stephen R.

Notified on 20 October 2017
Ceased on 15 April 2021
Nature of control: significiant influence or control

Martin I.

Notified on 1 June 2016
Ceased on 20 April 2018
Nature of control: significiant influence or control

John G.

Notified on 1 June 2016
Ceased on 30 January 2018
Nature of control: significiant influence or control

Company previous names

Hollington Park Management Company June 30, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11      
Balance Sheet
Net Assets Liabilities 1111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Fixed Assets11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 17th, November 2023
Free Download (3 pages)

Company search

Advertisements