UKBizDB.co.uk

ASCOT DRUMMOND (UK) LIMITED

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

This company is commonly known as Ascot Drummond (uk) Limited. The company was founded 24 years ago and was given the registration number 03976580. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ASCOT DRUMMOND (UK) LIMITED
Company Number:03976580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Secretary30 June 2008Active
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director24 May 2022Active
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director30 June 2008Active
123 Harestone Hill, Caterham, CR3 6DL

Secretary11 February 2002Active
19 Upper Hall View, Northowram, Halifax, HX3 7ET

Secretary30 May 2001Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary19 April 2000Active
Klaco House, 28-30 St John's Square, London, EC1M 4DN

Corporate Secretary11 April 2001Active
3 Ballumbie View, Dundee, DD4 0NQ

Director30 June 2008Active
123 Harestone Hill, Caterham, CR3 6DL

Director20 December 2007Active
Kemprow Farm, Kemprow, Aldenham, WD25 8NR

Director11 April 2001Active
Kemprow Farm, Kemprow, Aldenham, WD25 8NR

Director20 December 2007Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director19 April 2000Active

People with Significant Control

Mr Scott Alfred White
Notified on:19 April 2017
Status:Active
Date of birth:August 1970
Nationality:British
Address:C/O Ascot Drummond, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Clare Elizabeth White
Notified on:19 April 2017
Status:Active
Date of birth:June 1972
Nationality:British
Address:C/O Ascot Drummond, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ascot Drummond (Holdings) Ltd
Notified on:19 April 2017
Status:Active
Country of residence:England
Address:Devonhshire House, Manor Way, Borehamwood, England, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Accounts

Accounts amended with accounts type total exemption small.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Officers

Change person secretary company with change date.

Download
2016-06-24Officers

Change person director company with change date.

Download
2015-07-02Accounts

Accounts with accounts type total exemption full.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.