About

Registered Number: 02708290
Date of Incorporation: 21/04/1992 (32 years ago)
Company Status: Active
Registered Address: Ashdown Park, Wych Cross, Forest Row, East Sussex, RH18 5JR

 

Ashdown Park (Sussex) Ltd was registered on 21 April 1992 with its registered office in East Sussex, it's status is listed as "Active". Callaghan, Ronan Sean, Bateman, Graeme Carl, Callaghan, Ronan Sean, Willis, Simon Jeremy, Amner, Jean Margaret, Diplema Corporate Services Limited, Slater, Clair-marie, Vanderpump, Robert James, Hollands, Nina Louise, Mugleston, Thomas Earl are the current directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Graeme Carl 21 May 1996 - 1
CALLAGHAN, Ronan Sean 01 April 2016 - 1
WILLIS, Simon Jeremy 24 June 2011 - 1
HOLLANDS, Nina Louise 24 March 1992 02 November 1994 1
MUGLESTON, Thomas Earl 23 April 1992 20 February 2016 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Ronan Sean 26 November 2013 - 1
AMNER, Jean Margaret 15 March 1997 01 August 1997 1
DIPLEMA CORPORATE SERVICES LIMITED 06 March 1996 14 March 1997 1
SLATER, Clair-Marie 24 June 2011 26 November 2013 1
VANDERPUMP, Robert James 01 August 1997 24 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 15 April 2019
MR01 - N/A 15 March 2019
RESOLUTIONS - N/A 08 March 2019
AA - Annual Accounts 19 December 2018
PSC02 - N/A 14 December 2018
PSC09 - N/A 14 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 04 January 2014
CH03 - Change of particulars for secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 25 July 2011
AP01 - Appointment of director 28 June 2011
AP03 - Appointment of secretary 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AR01 - Annual Return 08 April 2011
SH01 - Return of Allotment of shares 30 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 03 June 2010
RESOLUTIONS - N/A 18 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 08 April 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 25 September 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
353 - Register of members 19 June 1997
363s - Annual Return 03 May 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
395 - Particulars of a mortgage or charge 26 September 1996
395 - Particulars of a mortgage or charge 25 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
288 - N/A 03 July 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 13 May 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
353 - Register of members 12 March 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 24 April 1995
288 - N/A 30 November 1994
AA - Annual Accounts 08 October 1994
363s - Annual Return 20 May 1994
RESOLUTIONS - N/A 15 February 1994
RESOLUTIONS - N/A 15 February 1994
RESOLUTIONS - N/A 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 26 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1992
MEM/ARTS - N/A 03 December 1992
CERTNM - Change of name certificate 26 October 1992
CERTNM - Change of name certificate 26 October 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 22 May 1992
CERTNM - Change of name certificate 14 May 1992
CERTNM - Change of name certificate 14 May 1992
287 - Change in situation or address of Registered Office 13 May 1992
NEWINC - New incorporation documents 21 April 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

Legal mortgage 19 September 1996 Outstanding

N/A

Fixed and floating charge 19 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.