UKBizDB.co.uk

ASCOT COURT LIMITED

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

This company is commonly known as Ascot Court Limited. The company was founded 26 years ago and was given the registration number 03576376. The firm's registered office is in LONDON. You can find them at 79 Cheviot Gardens, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASCOT COURT LIMITED
Company Number:03576376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:79 Cheviot Gardens, London, NW2 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 St Johns Wood Court, St Johns Wood Road, London, NW8 8QT

Director09 November 1998Active
79, Cheviot Gardens, London, NW2 1QD

Director28 February 2019Active
South Penthouse, Ascot Court Grove End Road, London, NW8 9RY

Director21 December 2006Active
79, Cheviot Gardens, London, NW2 1QD

Director28 March 2019Active
103 Nottingham Terrace, London, NW1 4QE

Secretary08 June 1998Active
Wetherby Management Services, 274 King Street, London, W6 0SP

Secretary09 November 1998Active
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT

Corporate Secretary21 May 2001Active
2 Bath Place, Rivington Street, London, EC2A 3JJ

Corporate Secretary08 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 June 1998Active
82 St John Street, London, EC1M 4JN

Corporate Secretary15 August 2007Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director09 November 1998Active
Apartment 1308, 4 Merchant Square East, Harbet Road, London, United Kingdom, W2 1AP

Director21 December 2006Active
3 Ascot Court, 11 Grove End Road, St Johns Wood, NW8 9RY

Director09 November 1998Active
Flat 29 Ascot Court, 11 Grove End Road, London, Uk, NW8 8RY

Director19 January 2017Active
Flat 37 Ascot Court, 11 Grove End Road, London, NW8 9RY

Director21 December 2006Active
21 Ascot Court, Grove End Road, St Johns Wood, London, NW8 9RY

Director02 June 2005Active
Souh Penthouse Ascot Court, Grove End Road St Johns Wood, London, NW8 9RY

Director09 November 1998Active
103 Nottingham Terrace, London, NW1 4QE

Director08 June 1998Active
18 Ascot Court, Grove End Road, London, NW8 9RY

Director23 July 2003Active
Flat 18, Ascot Court, Grove End Road, London, NW8 9RY

Director21 December 2006Active
5 Ascot Court, Grove End Road, London, NW8 9RY

Director21 January 2007Active
Flat 36 Ascot Court, Grove End Road, London, NW8 9RY

Director17 January 2007Active
Flat 36 Ascot Court, Grove End Road, London, NW8 9RY

Director09 May 2002Active
North Penthouse, Ascot Court Grove End Road, London, NW8 9RY

Director08 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 June 1998Active

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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Capital

Capital allotment shares.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.