Background WavePink WaveYellow Wave

ASHWORTH PARK MANAGEMENT COMPANY LIMITED (02247493)

ASHWORTH PARK MANAGEMENT COMPANY LIMITED (02247493) is an active UK company. incorporated on 25 April 1988. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHWORTH PARK MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include DIX, John Tannatt, MERCER, Neil Mckay, Prof.

Company Number
02247493
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 1988
Age
37 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIX, John Tannatt, MERCER, Neil Mckay, Prof
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWORTH PARK MANAGEMENT COMPANY LIMITED

ASHWORTH PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 1988 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHWORTH PARK MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02247493

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 25 April 1988

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

18 Mill Road Cambridge CB1 2AD England
From: 21 April 2016To: 27 December 2023
2 Hills Road Cambridge Cambs CB2 1JP
From: 10 December 2014To: 21 April 2016
5 Brooklands Avenue Cambridge CB2 8BB
From: 31 August 2011To: 10 December 2014
Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
From: 25 April 1988To: 31 August 2011
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jan 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Mar 14
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MANAGEMENT LIMITED, Sabre Estates

Active
Station Road, CambridgeCB25 0NW
Secretary
Appointed 01 Apr 2025

DIX, John Tannatt

Active
Station Road, CambridgeCB25 0NW
Born June 1961
Director
Appointed 27 Mar 2019

MERCER, Neil Mckay, Prof

Active
Station Road, CambridgeCB25 0NW
Born February 1948
Director
Appointed 04 Mar 2014

ADAMSON, John Michael

Resigned
1 Burrough Field, CambridgeCB4 9NW
Secretary
Appointed 04 Aug 1999
Resigned 20 Oct 2003

DYASON, Christopher Robert

Resigned
19 Station Road, ElyCB6 3RP
Secretary
Appointed N/A
Resigned 04 Aug 1999

WAGER, Jeremy Vincent

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Secretary
Appointed 20 Oct 2003
Resigned 30 Jun 2014

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014
Resigned 01 Apr 2016

ST. ANDREWS BUREAU LTD

Resigned
Station Road, CambridgeCB25 0NW
Corporate secretary
Appointed 01 Apr 2016
Resigned 01 Apr 2025

BROOKING, Claire

Resigned
Brooklands Avenue, CambridgeCB2 8BB
Born September 1983
Director
Appointed 06 Nov 2008
Resigned 05 Sept 2011

DINGLEY, Jeremy David

Resigned
7 Ashworth Park, CambridgeCB3 9JU
Born December 1960
Director
Appointed N/A
Resigned 01 Nov 1994

DYASON, Christopher Robert

Resigned
19 Station Road, ElyCB6 3RP
Born March 1948
Director
Appointed N/A
Resigned 29 Dec 1999

EDWARDS, Matthew Stuart

Resigned
Hills Road, CambridgeCB2 1JP
Born July 1965
Director
Appointed 03 Dec 2015
Resigned 14 Mar 2018

GILBERT, Neil Edward

Resigned
Station Road, CambridgeCB25 0NW
Born April 1930
Director
Appointed 27 Mar 2019
Resigned 01 Aug 2019

GILBERT, Neil Edward

Resigned
3 Ashworth Park, CambridgeCB3 9JU
Born April 1930
Director
Appointed 02 Sept 2002
Resigned 20 Jun 2005

IRWIN, Anja Simone

Resigned
71 Regent Street, CambridgeCB2 1AB
Born November 1983
Director
Appointed 05 Sept 2007
Resigned 13 Jan 2011

MARTIN, John E

Resigned
Nassington House, NassingtonPE8 6QG
Born September 1946
Director
Appointed 02 Sept 2002
Resigned 07 Jun 2011

MCEWEN, Donald James

Resigned
Station Road, CambridgeCB25 0NW
Born December 1943
Director
Appointed N/A
Resigned 04 Dec 2025

SHOIB, Gamila

Resigned
19 Ashworth Park, CambridgeCB3 9JU
Born January 1971
Director
Appointed 08 Dec 1998
Resigned 19 Jun 2002

WATERSON, Philip Keith

Resigned
CambridgeCB2 1JP
Born July 1954
Director
Appointed 15 Feb 2000
Resigned 16 Nov 2015

Persons with significant control

1

Darwin College , Cambridge

Active
Silver Street, CambridgeCB3 9EU

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 April 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
287Change of Registered Office
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
288288
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
20 March 1994
287Change of Registered Office
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
16 December 1991
363b363b
Legacy
2 October 1991
288288
Legacy
22 April 1991
287Change of Registered Office
Legacy
18 April 1991
288288
Legacy
18 April 1991
363aAnnual Return
Legacy
18 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
3 September 1990
288288
Legacy
29 August 1990
353353
Legacy
27 June 1990
288288
Legacy
14 June 1990
288288
Legacy
11 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
11 November 1988
288288
Legacy
11 November 1988
288288
Legacy
16 August 1988
224224
Incorporation Company
25 April 1988
NEWINCIncorporation