UKBizDB.co.uk

ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ascot Business Park Management Company Limited. The company was founded 16 years ago and was given the registration number 06422086. The firm's registered office is in LONDON. You can find them at Ekas, Masons Yard, 34 High Street, Wimbledon, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:06422086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ekas, Masons Yard, 34 High Street, Wimbledon, London, England, SW19 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Corporate Secretary16 September 2020Active
Unit E7, Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom, SL5 9FE

Director29 October 2019Active
36, Huntsmans Meadow, Ascot, United Kingdom, SL5 7PF

Director03 August 2023Active
8, Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, United Kingdom, SL5 9FE

Director01 June 2021Active
Fleet View, The Pound, Cookham, England, SL6 9QD

Secretary28 April 2008Active
Tiddington Road, Stratfor Upon Avon, CV37 7BJ

Secretary10 November 2014Active
2nd Floor, 50 Gresham Street, London, EC2V 7AY

Corporate Secretary08 November 2007Active
108, Fifth Cross Road, Twickenham, England, TW2 5LA

Director29 October 2019Active
108, Fifth Cross Road, Twickenham, England, TW2 5LA

Director29 October 2019Active
22 Weymouth Mews, London, W1G 7EB

Director28 April 2008Active
Tiddington Road, Stratfor Upon Avon, CV37 7BJ

Director28 April 2015Active
Tiddington Road, Stratfor Upon Avon, CV37 7BJ

Director28 April 2008Active
1, London Street, Reading, England, RG1 4PN

Director29 October 2019Active
2nd Floor, 50 Gresham Street, London, EC2V 7AY

Corporate Director08 November 2007Active

People with Significant Control

Ms Nicola Suzanne Oaten
Notified on:06 December 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:1, London Street, Reading, England, RG1 4PN
Nature of control:
  • Significant influence or control
Salmon Harvester Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nfum, Tiddington Road, Stratford-Upon-Avon, England, CV37 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Accounts

Accounts amended with accounts type micro entity.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Second filing of director appointment with name.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Appoint corporate secretary company with name date.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.