Background WavePink WaveYellow Wave

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED (01122117)

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED (01122117) is an active UK company. incorporated on 11 July 1973. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED has been registered for 52 years. Current directors include MCPHEE, Ronald Robert Tannahill, PORTER, Catherine Elizabeth.

Company Number
01122117
Status
active
Type
ltd
Incorporated
11 July 1973
Age
52 years
Address
Jason House First Floor Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCPHEE, Ronald Robert Tannahill, PORTER, Catherine Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED

ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED is an active company incorporated on 11 July 1973 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01122117

LTD Company

Age

52 Years

Incorporated 11 July 1973

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Jason House First Floor Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England
From: 28 February 2022To: 28 February 2022
Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 6 April 2016To: 28 February 2022
20 Ashfield Park Grove Road Leeds West Yorkshire LS6 2QT
From: 11 July 1973To: 6 April 2016
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MCPHEE, Ronald Robert Tannahill

Active
6 Ashfield Park, LeedsLS6 2QT
Born June 1959
Director
Appointed 29 Jun 1992

PORTER, Catherine Elizabeth

Active
First Floor Kerry Hill, LeedsLS18 4JR
Born February 1975
Director
Appointed 13 Jun 2022

MCWILLIAM, Alasdair James

Resigned
Station Road, LeedsLS18 5NT
Secretary
Appointed 07 Apr 2016
Resigned 20 Feb 2018

WILSON, Roger Victor

Resigned
20 Ashfield Park, LeedsLS6 2QT
Secretary
Appointed N/A
Resigned 01 Apr 2016

FORTUS NORTH LIMITED

Resigned
Bedford Road, NorthamptomNN4 7YB
Corporate secretary
Appointed 03 Jan 2021
Resigned 19 Aug 2022

WINN & CO (YORKSHIRE) LIMITED

Resigned
Westborough, ScarboroughYO11 1TS
Corporate secretary
Appointed 20 Feb 2018
Resigned 03 Jan 2021

ALLEN, Robert John

Resigned
Flat 2 Ashfield Park, LeedsLS6 2QT
Born January 1974
Director
Appointed 08 Jul 1998
Resigned 04 Feb 2001

BICKERDIKE, Peter

Resigned
20 Ashfield Park, LeedsLS6 2QT
Born January 1960
Director
Appointed 22 Apr 2014
Resigned 01 Apr 2016

BLIZARD, Robert Innis

Resigned
17 Ashfield Park, LeedsLS6 2QT
Born September 1949
Director
Appointed N/A
Resigned 15 Apr 2015

DE RUSETT, Angela Jean

Resigned
7 Ashfield Park, LeedsLS6 2QT
Born March 1923
Director
Appointed 02 Jul 1997
Resigned 25 Jul 2001

HILL, David William

Resigned
Ashfield Park, LeedsLS6 2QT
Born April 1980
Director
Appointed 24 Mar 2010
Resigned 13 Jun 2022

MCWILLIAM, Alasdair James

Resigned
First Floor Kerry Hill, LeedsLS18 4JR
Born May 1986
Director
Appointed 05 Oct 2015
Resigned 09 Aug 2023

NICHOLL, Ann Dorothea, Canon

Resigned
17 Parkland Terrace, LeedsLS6 4PW
Born May 1943
Director
Appointed N/A
Resigned 10 Jul 1996

OVEREND, Andrew John

Resigned
2 Ashfield Park, LeedsLS6 2QT
Born November 1975
Director
Appointed 25 Jul 2001
Resigned 25 Oct 2002

REYNER, Margaret Glenys

Resigned
1 Ashfield Park, LeedsLS6 2QT
Born September 1940
Director
Appointed 07 Jul 2003
Resigned 14 Jul 2014

RYAN, Dermot

Resigned
Flat 26 Ashfield Park, LeedsLS6 2QT
Born November 1974
Director
Appointed 25 Jul 2001
Resigned 15 Sept 2006

THOMPSON, Andrew Peter

Resigned
16 Ashfield Park, LeedsLS6 2QT
Director
Appointed 29 Jun 1992
Resigned 13 Jul 1993

WILSON, Roger Victor

Resigned
20 Ashfield Park, LeedsLS6 2QT
Born June 1944
Director
Appointed N/A
Resigned 01 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2003
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
25 July 1993
288288
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
12 February 1991
288288
Legacy
12 February 1991
363aAnnual Return
Legacy
24 October 1990
288288
Legacy
24 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
1 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Made Up Date
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
15 August 1986
363363