Background WavePink WaveYellow Wave

ASHWORTH PLACE (PHASE 2) MANAGEMENT LIMITED (13368436)

ASHWORTH PLACE (PHASE 2) MANAGEMENT LIMITED (13368436) is an active UK company. incorporated on 30 April 2021. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. ASHWORTH PLACE (PHASE 2) MANAGEMENT LIMITED has been registered for 4 years. Current directors include BUCKLE, Damon John, CHILCOTT, Ian John, HARRIS, Stacey Marie and 1 others.

Company Number
13368436
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2021
Age
4 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLE, Damon John, CHILCOTT, Ian John, HARRIS, Stacey Marie, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHWORTH PLACE (PHASE 2) MANAGEMENT LIMITED

ASHWORTH PLACE (PHASE 2) MANAGEMENT LIMITED is an active company incorporated on 30 April 2021 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASHWORTH PLACE (PHASE 2) MANAGEMENT LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13368436

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 08 Nov 2024

BUCKLE, Damon John

Active
Fulford, YorkYO19 4FE
Born June 1973
Director
Appointed 04 Jan 2022

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 30 Apr 2021

HARRIS, Stacey Marie

Active
Fulford, YorkYO19 4FE
Born June 1981
Director
Appointed 30 Apr 2021

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 30 Apr 2021

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 30 Apr 2021
Resigned 07 Nov 2024

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 30 Apr 2021
Resigned 04 Jan 2022

LEE, Ryan Scott

Resigned
Fulford, YorkYO19 4FE
Born August 1976
Director
Appointed 04 Jan 2022
Resigned 31 Dec 2022

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Right to appoint and remove directors
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
1 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2021
PSC09Update to PSC Statements
Incorporation Company
30 April 2021
NEWINCIncorporation