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.
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 | : |
|
Registered Address | : | 79 Cheviot Gardens, London, NW2 1QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 St Johns Wood Court, St Johns Wood Road, London, NW8 8QT | Director | 09 November 1998 | Active |
79, Cheviot Gardens, London, NW2 1QD | Director | 28 February 2019 | Active |
South Penthouse, Ascot Court Grove End Road, London, NW8 9RY | Director | 21 December 2006 | Active |
79, Cheviot Gardens, London, NW2 1QD | Director | 28 March 2019 | Active |
103 Nottingham Terrace, London, NW1 4QE | Secretary | 08 June 1998 | Active |
Wetherby Management Services, 274 King Street, London, W6 0SP | Secretary | 09 November 1998 | Active |
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT | Corporate Secretary | 21 May 2001 | Active |
2 Bath Place, Rivington Street, London, EC2A 3JJ | Corporate Secretary | 08 February 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 June 1998 | Active |
82 St John Street, London, EC1M 4JN | Corporate Secretary | 15 August 2007 | Active |
78 Airedale Avenue, Chiswick, London, W4 2NN | Director | 09 November 1998 | Active |
Apartment 1308, 4 Merchant Square East, Harbet Road, London, United Kingdom, W2 1AP | Director | 21 December 2006 | Active |
3 Ascot Court, 11 Grove End Road, St Johns Wood, NW8 9RY | Director | 09 November 1998 | Active |
Flat 29 Ascot Court, 11 Grove End Road, London, Uk, NW8 8RY | Director | 19 January 2017 | Active |
Flat 37 Ascot Court, 11 Grove End Road, London, NW8 9RY | Director | 21 December 2006 | Active |
21 Ascot Court, Grove End Road, St Johns Wood, London, NW8 9RY | Director | 02 June 2005 | Active |
Souh Penthouse Ascot Court, Grove End Road St Johns Wood, London, NW8 9RY | Director | 09 November 1998 | Active |
103 Nottingham Terrace, London, NW1 4QE | Director | 08 June 1998 | Active |
18 Ascot Court, Grove End Road, London, NW8 9RY | Director | 23 July 2003 | Active |
Flat 18, Ascot Court, Grove End Road, London, NW8 9RY | Director | 21 December 2006 | Active |
5 Ascot Court, Grove End Road, London, NW8 9RY | Director | 21 January 2007 | Active |
Flat 36 Ascot Court, Grove End Road, London, NW8 9RY | Director | 17 January 2007 | Active |
Flat 36 Ascot Court, Grove End Road, London, NW8 9RY | Director | 09 May 2002 | Active |
North Penthouse, Ascot Court Grove End Road, London, NW8 9RY | Director | 08 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-24 | Capital | Capital allotment shares. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Officers | Termination director company with name termination date. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.