UKBizDB.co.uk

ASCOT LAND LIMITED

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

This company is commonly known as Ascot Land Limited. The company was founded 8 years ago and was given the registration number 10176573. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 250 Wharfedale Road, , Winnersh Triangle, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASCOT LAND LIMITED
Company Number:10176573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:250 Wharfedale Road, Winnersh Triangle, Berkshire, England, RG41 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director14 March 2024Active
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director19 October 2018Active
42 King Edward Court, Windsor, England, SL4 1TG

Secretary12 May 2016Active
42 King Edward Court, Windsor, England, SL4 1TG

Director12 May 2016Active
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director19 October 2018Active

People with Significant Control

Mrs Hannah Gertsen
Notified on:29 October 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Tsitsirides
Notified on:21 October 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:250 Wharfedale Road, Winnersh Triangle, England, RG41 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hannah Gertsen
Notified on:13 May 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:42, King Edward Court, Windsor, England, SL4 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Address

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

Download
2023-09-12Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Persons with significant control

Notification of a person with significant control.

Download
2020-10-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Address

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

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-21Capital

Capital allotment shares.

Download
2018-10-21Persons with significant control

Cessation of a person with significant control.

Download
2018-10-21Officers

Termination director company with name termination date.

Download
2018-10-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.