Company NameAshgate Park Limited
Company StatusActive
Company Number03831191
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Previous NameKamara Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Kamara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address22 Sanderson House
Station Road
Horsforth
LS18 5NT
Secretary NameMrs Anne Kamara
NationalityBritish
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sanderson House
Station Road
Horsforth
LS18 5NT
Director NameMrs Anne Kamara
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(13 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sanderson House
Station Road
Horsforth
LS18 5NT
Director NameMr Ben Christopher Kamara
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Jack Christopher Kamara
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sanderson House
Station Road
Horsforth
LS18 5NT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.chriskamara.com

Location

Registered Address22 Sanderson House
Station Road
Horsforth
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Anne Kamara
25.00%
Ordinary B
1 at £1Ben Kamara
25.00%
Ordinary D
1 at £1Christopher Kamara
25.00%
Ordinary A
1 at £1Jack Kamara
25.00%
Ordinary C

Financials

Year2014
Net Worth£7,822
Cash£68,111
Current Liabilities£496,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

22 November 1999Delivered on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a three cottages and bungalow relating to barn conversion at kirkhamgate farm 227 batley road wakefield west yorkshire t/no WYK185484 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 February 2021Appointment of Mr Jack Christopher Kamara as a director on 22 January 2021 (2 pages)
8 February 2021Registered office address changed from C/O Montpelier Professional (Leeds) Ltd Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to 22 Sanderson House Station Road Horsforth LS18 5NT on 8 February 2021 (1 page)
8 February 2021Appointment of Mr Ben Christopher Kamara as a director on 22 January 2021 (2 pages)
4 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
3 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(5 pages)
30 September 2015Secretary's details changed for Mrs Anne Kamara on 25 August 2015 (1 page)
30 September 2015Director's details changed for Mr Christopher Kamara on 25 August 2015 (2 pages)
30 September 2015Director's details changed for Mr Christopher Kamara on 25 August 2015 (2 pages)
30 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(5 pages)
30 September 2015Secretary's details changed for Mrs Anne Kamara on 25 August 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(5 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(5 pages)
17 September 2013Appointment of Mrs Anne Kamara as a director (2 pages)
17 September 2013Appointment of Mrs Anne Kamara as a director (2 pages)
10 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 4
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 4
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from Kirkhamgate Farm 227 Batley Road Wakefield West Yorkshire WF2 0RZ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Kirkhamgate Farm 227 Batley Road Wakefield West Yorkshire WF2 0RZ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Kirkhamgate Farm 227 Batley Road Wakefield West Yorkshire WF2 0RZ on 6 November 2009 (1 page)
19 October 2009Secretary's details changed for Anne Kamara on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Anne Kamara on 16 October 2009 (1 page)
9 October 2009Director's details changed for Christopher Kamara on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Kamara on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher Kamara on 9 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
27 August 2009Return made up to 25/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Return made up to 25/08/07; full list of members (2 pages)
30 August 2007Return made up to 25/08/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 25/08/06; full list of members (2 pages)
16 October 2006Return made up to 25/08/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
28 November 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 September 2005Return made up to 25/08/05; full list of members (2 pages)
2 September 2005Return made up to 25/08/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 September 2004Return made up to 25/08/04; full list of members (6 pages)
7 September 2004Return made up to 25/08/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 August 2003Return made up to 25/08/03; full list of members (6 pages)
31 August 2003Return made up to 25/08/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 September 2002Return made up to 25/08/02; full list of members (6 pages)
13 September 2002Return made up to 25/08/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 September 2001Return made up to 25/08/01; full list of members (6 pages)
19 September 2001Return made up to 25/08/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 September 2000Return made up to 25/08/00; full list of members (6 pages)
8 September 2000Return made up to 25/08/00; full list of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 31-51 moorfield road leeds west yorkshire LS12 3RS (1 page)
22 June 2000Registered office changed on 22/06/00 from: 31-51 moorfield road leeds west yorkshire LS12 3RS (1 page)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
6 September 1999Registered office changed on 06/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 September 1999New secretary appointed (2 pages)
25 August 1999Incorporation (16 pages)
25 August 1999Incorporation (16 pages)