Background WavePink WaveYellow Wave

ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED (07180422)

ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED (07180422) is an active UK company. incorporated on 5 March 2010. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED has been registered for 16 years. Current directors include CRANNIS, Martin John, DAVIS, Kenneth Wilmot, WRIGHT, Steven, Mr..

Company Number
07180422
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2010
Age
16 years
Address
16 Church Street, King's Lynn, PE30 5EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRANNIS, Martin John, DAVIS, Kenneth Wilmot, WRIGHT, Steven, Mr.
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED

ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED is an active company incorporated on 5 March 2010 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ASHLEY GARDENS (OLD HUNSTANTON) RTM LIMITED was registered 16 years ago.(SIC: 68209, 98000)

Status

active

Active since 16 years ago

Company No

07180422

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

ASHLEY GARDENS (OLD HUNSTANTON) LIMITED
From: 5 March 2010To: 11 August 2010
Contact
Address

16 Church Street King's Lynn, PE30 5EB,

Previous Addresses

C/O Thomas Quinn 15 Station Road St. Ives Cambridgeshire PE27 5BH
From: 27 May 2014To: 3 May 2023
15 Chequers Bishops Park Bishops Stortford Herts CM23 4BX
From: 5 March 2010To: 27 May 2014
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 14
Director Joined
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Sept 20
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Mar 23
Director Joined
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Feb 25
Director Left
Feb 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ROUNCE & EVANS PROPERTY MANAGEMENT LTD

Active
Church Street, King's LynnPE30 5EB
Corporate secretary
Appointed 01 May 2023

CRANNIS, Martin John

Active
15 Station Road, St IvesPE27 5BH
Born January 1963
Director
Appointed 23 Jul 2022

DAVIS, Kenneth Wilmot

Active
Church Street, King's LynnPE30 5EB
Born December 1955
Director
Appointed 22 Sept 2020

WRIGHT, Steven, Mr.

Active
15 Station Road, St IvesPE27 5BH
Born January 1961
Director
Appointed 01 Mar 2023

WRIGHT, Steven, Mr.

Resigned
Hall Gardens, CoalvilleLE67 2HF
Secretary
Appointed 24 May 2014
Resigned 01 May 2023

GODHARD, Ian Roy

Resigned
Church End, HiltonPE28 9NJ
Born December 1955
Director
Appointed 05 Mar 2010
Resigned 24 May 2015

HOPPING, Glyn David

Resigned
Chequers, Bishops StortfordCM23 4BX
Born December 1955
Director
Appointed 05 Mar 2010
Resigned 24 May 2014

POOLE, Hilary Cathrine

Resigned
Wellingborough Road, NorthamptonNN3 3HX
Born June 1954
Director
Appointed 25 May 2014
Resigned 06 Aug 2015

SPARKES, Alan

Resigned
Station Road, St. IvesPE27 5BH
Born June 1953
Director
Appointed 24 May 2015
Resigned 01 Mar 2023

TEBBS, Victoria Elizabeth

Resigned
Whitewater, Orton WistowPE2 6FB
Born April 1967
Director
Appointed 05 Mar 2010
Resigned 19 Feb 2025

WRIGHT, Julie Louise

Resigned
Hall Gardens, CoalvilleLE67 2HF
Born July 1967
Director
Appointed 29 May 2016
Resigned 23 Jul 2022

Persons with significant control

6

0 Active
6 Ceased

Mr Martin John Crannis

Ceased
15 Station Road, St IvesPE27 5BH
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 15 Feb 2026

Mr. Steven Wright

Ceased
15 Station Road, St IvesPE27 5BH
Born January 1961

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 15 Feb 2026

Mr Kenneth Wilmot Davis

Ceased
Station Road, St. IvesPE27 5BH
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 13 Feb 2026

Mrs Julie Louise Wright

Ceased
Church Street, King's LynnPE30 5EB
Born July 1967

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 13 Feb 2026

Mrs Victoria Elizabeth Tebbs

Ceased
Church Street, King's LynnPE30 5EB
Born April 1967

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 19 Feb 2025

Mr Alan Sparkes

Ceased
Station Road, St. IvesPE27 5BH
Born June 1953

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control Statement
15 February 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Certificate Change Of Name Company
11 August 2010
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 August 2010
MEM/ARTSMEM/ARTS
Change Of Name Notice
27 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
5 March 2010
NEWINCIncorporation