Company NameGreat Ashby Neighbourhood Car Park Limited
Company StatusDissolved
Company Number04381667
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameC H Registrars Limited (Corporation)
StatusClosed
Appointed18 March 2005(3 years after company formation)
Appointment Duration18 years, 4 months (closed 25 July 2023)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameMrs Catherine Ann Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(2 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB
Director NameMrs Gillian Mary Villiers De Casanove
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(2 years, 10 months after company formation)
Appointment Duration17 years (resigned 07 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRussell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2007)
RoleHouse Building
Country of ResidenceEngland
Correspondence Address24 Penrose Way
Four Marks
Alton
Hampshire
GU34 5BG
Director NameMr Richard Simon Muir Clancy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2010)
RoleAcc
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Way
Hitchin
Herts
SG4 9BH
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbride Wells
Kent
TN1 1EG

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125 at £1Triple Developments South East LTD
62.50%
Ordinary
25 at £1Ccb Stevenage LTD
12.50%
Ordinary
25 at £1Just Learning LTD
12.50%
Ordinary
25 at £1Rgv Stevenage LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 October 2020Accounts for a dormant company made up to 28 February 2020 (4 pages)
26 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
5 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 February 2019Change of details for a person with significant control (2 pages)
21 September 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 February 2018Director's details changed for Mrs Gillian Mary Villiers De Casanove on 15 December 2017 (2 pages)
27 February 2018Director's details changed for Mrs Gillian Mary Villiers De Casanove on 15 December 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
24 August 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 July 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Catherine Ann Robertson as a director on 25 June 2016 (1 page)
27 July 2016Termination of appointment of Catherine Ann Robertson as a director on 25 June 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 29 February 2016 (9 pages)
7 July 2016Accounts for a dormant company made up to 29 February 2016 (9 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(6 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(6 pages)
17 March 2016Secretary's details changed for C H Registrars Limited on 3 February 2015 (1 page)
17 March 2016Secretary's details changed for C H Registrars Limited on 3 February 2015 (1 page)
14 May 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
14 May 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
25 March 2015Director's details changed for Gillian Mary Villiers De Casanove on 1 March 2015 (2 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
25 March 2015Director's details changed for Gillian Mary Villiers De Casanove on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Gillian Mary Villiers De Casanove on 1 March 2015 (2 pages)
11 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
11 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
17 September 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
17 September 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
22 March 2012Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2012 (2 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2012 (2 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
22 March 2012Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2012 (2 pages)
15 November 2011Group of companies' accounts made up to 28 February 2011 (10 pages)
15 November 2011Group of companies' accounts made up to 28 February 2011 (10 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 March 2011Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2011 (2 pages)
28 March 2011Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2011 (2 pages)
28 March 2011Director's details changed for Gillian Mary Villiers De Casanove on 1 January 2011 (2 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
24 August 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
7 July 2010Termination of appointment of Richard Clancy as a director (2 pages)
7 July 2010Termination of appointment of Richard Clancy as a director (2 pages)
31 March 2010Director's details changed for Gillian Mary Villiers De Casanove on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Gillian Mary Villiers De Casanove on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Richard Simon Muir Clancy on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Richard Simon Muir Clancy on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Gillian Mary Villiers De Casanove on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Richard Simon Muir Clancy on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for C H Registrars Limited on 1 October 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
16 November 2009Registered office address changed from 35 Old Queen Street London Greater London SW1H 9JD on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 35 Old Queen Street London Greater London SW1H 9JD on 16 November 2009 (1 page)
24 March 2009Return made up to 26/02/09; full list of members (4 pages)
24 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 March 2009Director's change of particulars / gillian villiers de casanove / 01/01/2009 (1 page)
23 March 2009Director's change of particulars / gillian villiers de casanove / 01/01/2009 (1 page)
27 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
28 April 2008Return made up to 26/02/08; full list of members (4 pages)
28 April 2008Return made up to 26/02/08; full list of members (4 pages)
17 April 2008Director appointed richard simon muir clancy (2 pages)
17 April 2008Director appointed richard simon muir clancy (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
21 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
4 April 2007Return made up to 26/02/07; full list of members (3 pages)
4 April 2007Return made up to 26/02/07; full list of members (3 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
24 March 2006Return made up to 26/02/06; full list of members (3 pages)
24 March 2006Return made up to 26/02/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
22 April 2005Return made up to 26/02/05; full list of members (4 pages)
22 April 2005Return made up to 26/02/05; full list of members (4 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
31 March 2005Registered office changed on 31/03/05 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
31 March 2005Secretary resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 January 2005Ad 11/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Ad 11/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 January 2005New director appointed (2 pages)
21 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
21 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
8 May 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
8 May 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
22 March 2004Return made up to 26/02/04; full list of members (7 pages)
22 March 2004Return made up to 26/02/04; full list of members (7 pages)
19 March 2003Return made up to 26/02/03; full list of members (7 pages)
19 March 2003Return made up to 26/02/03; full list of members (7 pages)
26 February 2002Incorporation (27 pages)
26 February 2002Incorporation (27 pages)