UKBizDB.co.uk

ASCOT LLOYD TRUSTEES LIMITED

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

This company is commonly known as Ascot Lloyd Trustees Limited. The company was founded 17 years ago and was given the registration number 05943407. The firm's registered office is in READING. You can find them at Reading Bridge House, George Street, Reading, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ASCOT LLOYD TRUSTEES LIMITED
Company Number:05943407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Secretary01 November 2019Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director01 May 2021Active
Ground Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director05 December 2018Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Secretary01 August 2007Active
12 Park Dale West, Wolverhampton, WV1 4TE

Secretary22 September 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 September 2006Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director17 July 2007Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director22 September 2006Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director01 July 2010Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director17 July 2007Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director17 July 2007Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director05 December 2018Active
Reading Bridge House, George Street, Reading, England, RG1 8LS

Director25 October 2019Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director22 September 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 September 2006Active

People with Significant Control

Cpl Topco Limited
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:Ground Floor, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cpl Bidco Limited
Notified on:05 December 2018
Status:Active
Country of residence:England
Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Newell Lindsay Stepp
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Cleveland Court, Wolverhampton, WV1 3HR
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-30Accounts

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Address

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

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-24Accounts

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.