Company NameAshfield Park Management (Headingley) Limited
Company StatusActive
Company Number01122117
CategoryPrivate Limited Company
Incorporation Date11 July 1973(50 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ronald Robert Tannahill McPhee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(18 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashfield Park
Leeds
West Yorkshire
LS6 2QT
Director NameMr Alasdair James McWilliam
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleNetwork Architect
Country of ResidenceUnited Kingdom
Correspondence AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMiss Catherine Elizabeth Porter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(48 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleClinical Research Programme Manager
Country of ResidenceEngland
Correspondence AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameCanon Ann Dorothea Nicholl
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 July 1996)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address17 Parkland Terrace
Leeds
LS6 4PW
Director NameMr Roger Victor Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashfield Park
Leeds
West Yorkshire
LS6 2QT
Director NameMr Robert Innis Blizard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 15 April 2015)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Ashfield Park
Leeds
West Yorkshire
LS6 2QT
Secretary NameMr Roger Victor Wilson
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashfield Park
Leeds
West Yorkshire
LS6 2QT
Director NameMr Andrew Peter Thompson
NationalityBritish
StatusResigned
Appointed29 June 1992(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 July 1993)
RoleBarrister
Correspondence Address16 Ashfield Park
Leeds
West Yorkshire
LS6 2QT
Director NameAngela Jean De Rusett
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(23 years, 12 months after company formation)
Appointment Duration4 years (resigned 25 July 2001)
RoleCompany Director
Correspondence Address7 Ashfield Park
Leeds
LS6 2QT
Director NameRobert John Allen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2001)
RoleBank Staff
Correspondence AddressFlat 2 Ashfield Park
Leeds
West Yorkshire
LS6 2QT
Director NameDermot Ryan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(28 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 September 2006)
RoleIT Manager
Correspondence AddressFlat 26 Ashfield Park
Headingley
Leeds
West Yorkshire
LS6 2QT
Director NameAndrew John Overend
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2002)
RolePart Qualified Actuary
Correspondence Address2 Ashfield Park
Headingley
Leeds
West Yorkshire
LS6 2QT
Director NameMargaret Glenys Reyner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(30 years after company formation)
Appointment Duration11 years (resigned 14 July 2014)
RoleSpeech And Language Therapist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashfield Park
Grove Road
Leeds
West Yorkshire
LS6 2QT
Director NameDavid William Hill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(36 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 June 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressFlat 23 Ashfield Park
Grove Road
Leeds
West Yorkshire
LS6 2QT
Director NameMr Peter Bickerdike
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Ashfield Park
Grove Road
Leeds
West Yorkshire
LS6 2QT
Secretary NameMr Alasdair James McWilliam
StatusResigned
Appointed07 April 2016(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2018)
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameWINN & Co (Yorkshire) Limited (Corporation)
StatusResigned
Appointed20 February 2018(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2021)
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS
Secretary NameFortus North Limited (Corporation)
StatusResigned
Appointed03 January 2021(47 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 2022)
Correspondence Address1 Rushmills Bedford Road
Northamptom
NN4 7YB

Contact

Telephone0113 2788317
Telephone regionLeeds

Location

Registered AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alasdair James Mcwilliam
3.57%
Ordinary
2 at £1Alice Claire Temple
3.57%
Ordinary
2 at £1Alistair Hughie Last
3.57%
Ordinary
2 at £1Andrew Colin Moore
3.57%
Ordinary
2 at £1Andrew Peter Laird
3.57%
Ordinary
2 at £1Annouska Clavert & Thomas Michael Buxton
3.57%
Ordinary
2 at £1Bence Lane Development & Walker Park
3.57%
Ordinary
2 at £1Carol Joanne Weir
3.57%
Ordinary
2 at £1David Mccracken
3.57%
Ordinary
2 at £1David William Hill
3.57%
Ordinary
2 at £1Derek Michael Twiner
3.57%
Ordinary
2 at £1Dermot Ryan
3.57%
Ordinary
2 at £1Eileen Taylor & Louise Taylor
3.57%
Ordinary
2 at £1Elizabeth Anne Simmie
3.57%
Ordinary
2 at £1Jasmine Elizabeth Salih
3.57%
Ordinary
2 at £1Jonathan Patrick Guy James
3.57%
Ordinary
2 at £1Jonathan Paul Pearson
3.57%
Ordinary
2 at £1Kate Sarah Sykes
3.57%
Ordinary
2 at £1Kim Bowra
3.57%
Ordinary
2 at £1Lois Holliday & Callum Hogg
3.57%
Ordinary
2 at £1Lucy Pearce
3.57%
Ordinary
2 at £1Margaret Glenys Reyner
3.57%
Ordinary
2 at £1Peter Bickerdike
3.57%
Ordinary
2 at £1Raymond Peter Tharme
3.57%
Ordinary
2 at £1Robert Innis Blizard
3.57%
Ordinary
2 at £1Roger Victor Wilson
3.57%
Ordinary
2 at £1Ronald Robert Tannahill Mcphee
3.57%
Ordinary
2 at £1Timothy Russell Baker
3.57%
Ordinary

Financials

Year2014
Net Worth£4,018
Cash£12,551
Current Liabilities£11,134

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

3 February 2021Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 3 January 2021 (1 page)
3 February 2021Appointment of Fortus North Limited as a secretary on 3 January 2021 (2 pages)
3 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
10 September 2020Confirmation statement made on 6 September 2020 with updates (6 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 November 2019Confirmation statement made on 6 September 2019 with updates (6 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 October 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 February 2018Appointment of Winn & Co (Yorkshire) Limited as a secretary on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Alasdair James Mcwilliam as a secretary on 20 February 2018 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
7 April 2016Appointment of Mr Alasdair James Mcwilliam as a secretary on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr Alasdair James Mcwilliam as a secretary on 7 April 2016 (2 pages)
6 April 2016Registered office address changed from 20 Ashfield Park Grove Road Leeds West Yorkshire LS6 2QT to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 20 Ashfield Park Grove Road Leeds West Yorkshire LS6 2QT to Sanderson House Station Road Horsforth Leeds LS18 5NT on 6 April 2016 (1 page)
1 April 2016Termination of appointment of Peter Bickerdike as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Roger Victor Wilson as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Roger Victor Wilson as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Roger Victor Wilson as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Peter Bickerdike as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Roger Victor Wilson as a secretary on 1 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Appointment of Mr Alasdair James Mcwilliam as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Alasdair James Mcwilliam as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Alasdair James Mcwilliam as a director on 5 October 2015 (2 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 56
(8 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 56
(8 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 56
(8 pages)
15 April 2015Termination of appointment of Robert Innis Blizard as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Robert Innis Blizard as a director on 15 April 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Termination of appointment of Margaret Glenys Reyner as a director on 14 July 2014 (1 page)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 56
(9 pages)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 56
(9 pages)
10 October 2014Termination of appointment of Margaret Glenys Reyner as a director on 14 July 2014 (1 page)
10 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 56
(9 pages)
22 April 2014Appointment of Mr Peter Bickerdike as a director (2 pages)
22 April 2014Appointment of Mr Peter Bickerdike as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 56
(10 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 56
(10 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 56
(10 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (11 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (11 pages)
28 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (11 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Director's details changed for Mr Roger Victor Wilson on 6 September 2010 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
27 September 2010Director's details changed for Mr Robert Innis Blizard on 6 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Ronald Robert Tannahill Mcphee on 6 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Ronald Robert Tannahill Mcphee on 6 September 2010 (2 pages)
27 September 2010Director's details changed for Margaret Glenys Reyner on 6 September 2010 (2 pages)
27 September 2010Director's details changed for Margaret Glenys Reyner on 6 September 2010 (2 pages)
27 September 2010Director's details changed for Margaret Glenys Reyner on 6 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Ronald Robert Tannahill Mcphee on 6 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Roger Victor Wilson on 6 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Robert Innis Blizard on 6 September 2010 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
27 September 2010Director's details changed for Mr Robert Innis Blizard on 6 September 2010 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
27 September 2010Director's details changed for Mr Roger Victor Wilson on 6 September 2010 (2 pages)
15 April 2010Appointment of David William Hill as a director (3 pages)
15 April 2010Appointment of David William Hill as a director (3 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 06/09/09; full list of members (14 pages)
22 September 2009Return made up to 06/09/09; full list of members (14 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 September 2008Return made up to 06/09/08; full list of members (20 pages)
26 September 2008Return made up to 06/09/08; full list of members (20 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 06/09/07; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
22 October 2007Return made up to 06/09/07; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 06/09/06; full list of members (14 pages)
24 October 2006Return made up to 06/09/06; full list of members (14 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 September 2005Return made up to 06/09/05; change of members (8 pages)
28 September 2005Return made up to 06/09/05; change of members (8 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 September 2004Return made up to 06/09/04; change of members (8 pages)
21 September 2004Return made up to 06/09/04; change of members (8 pages)
4 March 2004Total exemption small company accounts made up to 26 September 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 26 September 2003 (5 pages)
16 September 2003Return made up to 06/09/03; full list of members (10 pages)
16 September 2003Return made up to 06/09/03; full list of members (10 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
24 September 2002Return made up to 06/09/02; change of members (8 pages)
24 September 2002Return made up to 06/09/02; change of members (8 pages)
9 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 September 2001Return made up to 06/09/01; full list of members (15 pages)
26 September 2001Return made up to 06/09/01; full list of members (15 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
14 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
7 September 2000Return made up to 06/09/00; change of members (7 pages)
7 September 2000Return made up to 06/09/00; change of members (7 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (3 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (3 pages)
22 September 1999Return made up to 06/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Return made up to 06/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
7 September 1998Return made up to 06/09/98; full list of members (8 pages)
7 September 1998Return made up to 06/09/98; full list of members (8 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
16 October 1997Return made up to 06/09/97; change of members (6 pages)
16 October 1997Return made up to 06/09/97; change of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 September 1996Return made up to 06/09/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1996Return made up to 06/09/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
5 September 1995Return made up to 06/09/95; full list of members (6 pages)
5 September 1995Return made up to 06/09/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)