This company is commonly known as Ascot House Limited. The company was founded 39 years ago and was given the registration number NI018444. The firm's registered office is in BELFAST. You can find them at C/o Charles White Ni Ltd 143 Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, . This company's SIC code is 99999 - Dormant Company.
Name | : | ASCOT HOUSE LIMITED |
---|---|---|
Company Number | : | NI018444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1985 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Charles White Ni Ltd 143 Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, Northern Ireland, BT1 1FH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhorpe Management Limited, Albert Street, Bangor, Northern Ireland, BT20 5EF | Director | 24 February 2015 | Active |
11 Ascot House, Windsor Avenue North, Belfast, Northern Ireland, BT9 6EL | Director | 05 October 2020 | Active |
Ascot House, Windsor Avenue North, Apartment 10, Belfast, Northern Ireland, BT9 6EL | Director | 30 November 2020 | Active |
95 Edgewater, Lisburn, County Down, BT27 5PZ | Secretary | 10 May 1985 | Active |
57 Hartswood, Crumlin, Co.Antrim, BT29 4PY | Secretary | 28 February 2005 | Active |
143, Royal Avenue, 3rd Floor Cathedral Chambers, Belfast, Northern Ireland, BT1 1FH | Corporate Secretary | 09 February 2018 | Active |
C/O Charterhouse Property, Management Ltd, 132 University Street, BT7 1RH | Corporate Secretary | 28 February 2007 | Active |
51, Causeway Street, Portrush, Northern Ireland, BT56 8AD | Director | 05 October 2020 | Active |
East Sketrick, Sketrick Island, Killinchy, BT23 6QH | Director | 14 December 1998 | Active |
6 Ascot House, Windsor Avenue North, Belfast, BT9 6EL | Director | 10 May 1985 | Active |
96, Lodge Road, Coleraine, N.Ireland, BT52 1NF | Director | 27 April 2012 | Active |
96, Lodge Road, Coleraine, N. Ireland, BT52 1NF | Director | 27 April 2012 | Active |
'Maryville' 79 Lodge Road, Coleraine, Ireland, BT52 1WE | Director | 27 April 2012 | Active |
8 Ascot House, Windsor Ave, Belfast, BT9 6EL | Director | 10 May 1985 | Active |
Flat 3 Ascot House, Windsor Avenue, North Belfast, BT4 6EL | Director | 23 February 2005 | Active |
14 Strangford Road, Downpatrick, BT30 6SL | Director | 15 January 2001 | Active |
Secretary Services Ltd | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 422, Lisburn Road, Belfast, Northern Ireland, BT9 6GN |
Nature of control | : |
|
Mrs Helen Marie Agnew | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 422, Lisburn Road, Belfast, Northern Ireland, BT9 6GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Change account reference date company current shortened. | Download |
2022-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.