ASHBY PARK MANAGEMENT COMPANY LIMITED

💤Zombieactive
03026758 · ltd · incorporated 1995-02-27
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£175
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Management of real estate on a fee or contract basis
Sector: Real estate
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 74/100 (strong), bankability 75/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
26 officers (1 active, 26 linked, 17 with DOB)
83
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
142 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
🔒Estimated company valuation

Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.

Available from the Pro tier upwards.

See pricing →
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £175

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
£175
~ YoY
Current Assets
£93k
↑ 16% YoY
Current Liabilities
£0£19k£37k£56k£74k£93kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-312023-12-31
Total assets£175£175
Current assets£92.7k£80.0k
Net assets£175£175

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (69 events)Click to expand
  1. 2025-09-18
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  2. 2025-06-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-06-05
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  4. 2025-06-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2025-04-25
    MOORE, Edward James appointed
    director
  6. 2025-04-25
    LEE, Richard William resigned
    secretary
  7. 2025-04-25
    BALDWIN, David resigned
    director
  8. 2024-08-23
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  9. 2023-09-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  10. 2022-10-28
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  11. 2022-10-28
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  12. 2022-09-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  13. 2021-09-28
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  14. 2020-12-22
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  15. 2020-06-18
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2020-06-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2020-06-16
    BALDWIN, David appointed
    director
  18. 2020-06-16
    MC CASKILL, Ross Hillier resigned
    director
  19. 2019-09-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  20. 2019-03-13
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  21. 2019-03-13
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2019-03-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2019-02-28
    BATCHELOR, Peter Andrew resigned
    director
  24. 2019-02-28
    BREWIN, Richard Neil resigned
    director
  25. 2015-05-29
    MC CASKILL, Ross Hillier appointed
    director
  26. 2015-05-29
    VAUGHAN, Steven Mark resigned
    director
  27. 2015-05-26
    BROWN, Trevor Charles resigned
    secretary
  28. 2015-05-26
    LEE, Richard William appointed
    secretary
  29. 2012-03-14
    BATCHELOR, Peter Andrew appointed
    director
  30. 2012-03-14
    CLEGG, John Edward resigned
    director
  31. 2012-03-14
    PECK, David Howard resigned
    director
  32. 2012-03-14
    VAUGHAN, Steven Mark appointed
    director
  33. 2009-06-18
    WORDIE, Alan John Kynoch resigned
    director
  34. 2009-05-29
    PECK, David Howard appointed
    director
  35. 2008-03-14
    HALSTEAD, Michael Peter, Dr resigned
    director
  36. 2007-05-16
    ASHMAN, Louise Jean resigned
    secretary
  37. 2007-05-16
    BROWN, Trevor Charles appointed
    secretary
  38. 2007-05-16
    BREWIN, Richard Neil appointed
    director
  39. 2007-05-16
    BRILEY, Andrew resigned
    director
  40. 2007-05-16
    CLEGG, John Edward appointed
    director
  41. 2007-05-16
    HALSTEAD, Michael Peter, Dr appointed
    director
  42. 2007-05-16
    LEWIS, Mark Andrew resigned
    director
  43. 2007-05-16
    STEPHENSON, Mark William resigned
    director
  44. 2007-05-16
    WORDIE, Alan John Kynoch appointed
    director
  45. 2006-04-12
    BRILEY, Andrew appointed
    director
  46. 2006-04-12
    LEWIS, Mark Andrew appointed
    director
  47. 2003-03-10
    CUTTS, John Charles resigned
    director
  48. 2003-01-28
    HODGE, Paul Antony resigned
    director
  49. 2003-01-28
    STEPHENSON, Mark William appointed
    director
  50. 2000-11-07
    ASHMAN, Louise Jean appointed
    secretary
Showing most recent 50 of 69 events

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Coif Nominees Ltd holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
Coif Nominees Ltd
Corporate parent · holds 25-50% shares · board control
significant stake
ASHBY PARK MANAGEMENT COMPANY LIMITED
This company · 03026758

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Coif Nominees Ltd
Corporate entity
2550%
25–50%board control25-50% shares · 25-50% voting · board control28/10/2022
3 historic (ceased) PSCs
  • Canmoor Ashby S.A.R.L.ceased 28/10/2022· 25-50% shares
  • Jcam Commercial Real Estate Property Limitedceased 02/05/2017· 25-50% shares · 25-50% voting
  • Conygar Hanover Street Limitedceased 24/03/2017· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Property · MK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 SOMERS ROAD MANAGEMENT COMPANY LIMITED
03534924 · est 1998 · no financials extracted
28y
1-28 KENSINGTON COURT GARDENS LIMITED
11632017 · est 2018 · no financials extracted
7y
10 ASHBURNHAM ROAD LIMITED
10078829 · est 2016 · no financials extracted
10y
10 FELLOWS CLOSE LTD
16014865 · est 2024 · no financials extracted
1y
10 LIVINGSTON AVENUE LIMITED
10786732 · est 2017 · no financials extracted
8y
100N3 LTD
10807102 · est 2017 · no financials extracted
8y
105 HIGH STREET LTD
16746151 · est 2025 · no financials extracted
110 LETTINGS LIMITED
14833716 · est 2023 · no financials extracted
2y
12 SHEPPARD GROVE LIMITED
15805953 · est 2024 · no financials extracted
1y
12-14 KING STREET LIMITED
12727546 · est 2020 · no financials extracted
5y
121.RENT LTD
14517100 · est 2022 · no financials extracted
3y
123 MIDDLETON ROAD MANAGEMENT COMPANY LIMITED
06402603 · est 2007 · no financials extracted
18y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1995-02-27
Jurisdictionengland-wales
Primary SIC68320 — Management of real estate on a fee or contract basis

Registered office

Elder House
Elder Gate
Milton Keynes
Buckinghamshire
MK9 1LR

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-11-01
Last: 2025-10-18

Officers (1 active · 25 resigned)

MOORE, Edward James
director · ~47y · appointed 2025-04-25
View their other companies + combined net worth →
Active
ASHMAN, Louise Jean
secretary · appointed 2000-11-07 · resigned 2007-05-16
Resigned
BROWN, Trevor Charles
secretary · appointed 2007-05-16 · resigned 2015-05-26
Resigned
BUNNEY, Martin
secretary · appointed 1996-02-19 · resigned 1997-06-27
Resigned
LEE, Richard William
secretary · appointed 2015-05-26 · resigned 2025-04-25
Resigned
WINFIELD, Corin Robert
secretary · appointed 1997-06-27 · resigned 2000-11-07
Resigned
EXPRESS SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1995-02-27 · resigned 1995-03-16
Resigned
RUTLAND SECRETARIES LIMITED
corporate-secretary · appointed 1995-03-16 · resigned 1996-02-19
Resigned
BALDWIN, David
director · ~57y · appointed 2020-06-16 · resigned 2025-04-25
Resigned
BATCHELOR, Peter Andrew
director · ~63y · appointed 2012-03-14 · resigned 2019-02-28
Resigned
BREWIN, Richard Neil
director · ~67y · appointed 2007-05-16 · resigned 2019-02-28
Resigned
BRILEY, Andrew
director · ~80y · appointed 2006-04-12 · resigned 2007-05-16
Resigned
CLEGG, John Edward
director · ~70y · appointed 2007-05-16 · resigned 2012-03-14
Resigned
CUTTS, John Charles
director · ~67y · appointed 1997-06-27 · resigned 2003-03-10
Resigned
GILKES, Eric
director · ~81y · appointed 1996-02-19 · resigned 1997-06-27
Resigned
GILKES, Mary
director · ~81y · appointed 1996-02-19 · resigned 1997-06-27
Resigned
HALSTEAD, Michael Peter, Dr
director · ~84y · appointed 2007-05-16 · resigned 2008-03-14
Resigned
HODGE, Paul Antony
director · ~69y · appointed 1997-06-27 · resigned 2003-01-28
Resigned
LEWIS, Mark Andrew
director · ~57y · appointed 2006-04-12 · resigned 2007-05-16
Resigned
MC CASKILL, Ross Hillier
director · ~47y · appointed 2015-05-29 · resigned 2020-06-16
Resigned

Click a director name to see their full track record across all companies.

Recent filings (142 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2025-10-28
accounts-with-accounts-type-micro-entity
accounts · AA
2025-09-18
termination-director-company-with-name-termination-date
officers · TM01
2025-06-05
termination-secretary-company-with-name-termination-date
officers · TM02
2025-06-05
appoint-person-director-company-with-name-date
officers · AP01
2025-06-05
confirmation-statement-with-updates
confirmation-statement · CS01
2024-10-29
accounts-with-accounts-type-micro-entity
accounts · AA
2024-08-23
confirmation-statement-with-updates
confirmation-statement · CS01
2023-10-31
accounts-with-accounts-type-micro-entity
accounts · AA
2023-09-28
confirmation-statement-with-updates
confirmation-statement · CS01
2022-10-28
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-10-28
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2022-10-28
accounts-with-accounts-type-micro-entity
accounts · AA
2022-09-20
confirmation-statement-with-updates
confirmation-statement · CS01
2021-10-18
accounts-with-accounts-type-micro-entity
accounts · AA
2021-09-28