Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ashdale Mobile Home Park Ltd
Ashdale Mobile Home Park Ltd is an active company incorporated on 10 September 2023 with the registered office located in Cambridge, Cambridgeshire. Ashdale Mobile Home Park Ltd was registered 2 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15126661
Private limited company
Age
2 years
Incorporated
10 September 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 September 2025
(3 days ago)
Next confirmation dated
9 September 2026
Due by
23 September 2026
(1 year remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
10 Sep
⟶
30 Jun 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Ashdale Mobile Home Park Ltd
Contact
Address
The Barn
Fen Road
Cambridge
Cambridgeshire
CB4 1UN
United Kingdom
Address changed on
20 Sep 2024
(11 months ago)
Previous address was
Companies in CB4 1UN
Telephone
Unreported
Email
Unreported
Website
Luxuryhomelifestylegroup.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ben Levi Moore
Director • Director • British • Lives in UK • Born in Feb 1985
Susan Johnson
Director • Director • None • British • Lives in England • Born in Aug 1975
Michael Cedric Annis
Director • British • Lives in England • Born in Jul 1964
Luxury Home Lifestyle Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Constellation Park Limited
Michael Cedric Annis, Ben Levi Moore, and 1 more are mutual people.
Active
Hardwick Bridge Country Park Limited
Michael Cedric Annis, Ben Levi Moore, and 1 more are mutual people.
Active
Luxury Home Lifestyle Limited
Michael Cedric Annis, Ben Levi Moore, and 1 more are mutual people.
Active
Dengrove Country Park Limited
Michael Cedric Annis, Ben Levi Moore, and 1 more are mutual people.
Active
Highgrove Close Park Limited
Michael Cedric Annis, Ben Levi Moore, and 1 more are mutual people.
Active
Grasshopper Park Limited
Michael Cedric Annis, Ben Levi Moore, and 1 more are mutual people.
Active
Lakeside View Country Park Limited
Michael Cedric Annis, Ben Levi Moore, and 1 more are mutual people.
Active
Sandy Beach Holiday Park Ltd
Michael Cedric Annis, Ben Levi Moore, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£9.62K
Turnover
Unreported
Employees
2
Total Assets
£1.6M
Total Liabilities
-£1.59M
Net Assets
£14.66K
Debt Ratio (%)
99%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 11 Sep 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
11 Months Ago on 26 Sep 2024
Registers Moved To Inspection Address
11 Months Ago on 20 Sep 2024
Inspection Address Changed
11 Months Ago on 20 Sep 2024
Mrs Susan Johnson Appointed
1 Year Ago on 14 Aug 2024
Michael Cedric Annis Resigned
1 Year 1 Month Ago on 9 Aug 2024
New Charge Registered
1 Year 5 Months Ago on 8 Apr 2024
Accounting Period Shortened
1 Year 11 Months Ago on 25 Sep 2023
Incorporated
2 Years Ago on 10 Sep 2023
Get Alerts
Get Credit Report
Discover Ashdale Mobile Home Park Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 September 2025 with no updates
Submitted on 11 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Registration of a charge with Charles court order to extend. Charge code 151266610002, created on 10 May 2024
Submitted on 5 Nov 2024
Confirmation statement made on 9 September 2024 with no updates
Submitted on 26 Sep 2024
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
Submitted on 20 Sep 2024
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
Submitted on 20 Sep 2024
Appointment of Mrs Susan Johnson as a director on 14 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Michael Cedric Annis as a director on 9 August 2024
Submitted on 21 Aug 2024
Registration of charge 151266610001, created on 8 April 2024
Submitted on 9 Apr 2024
Current accounting period shortened from 30 September 2024 to 30 June 2024
Submitted on 25 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs