UKBizDB.co.uk

ASCOT MR LTD

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

This company is commonly known as Ascot Mr Ltd. The company was founded 8 years ago and was given the registration number 09775965. The firm's registered office is in LONDON. You can find them at 40 Connaught Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ASCOT MR LTD
Company Number:09775965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:40 Connaught Street, London, England, W2 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Connaught Street, London, England, W2 2AB

Director31 July 2020Active
40, Connaught Street, London, England, W2 2AB

Director31 July 2020Active
40, Connaught Street, London, England, W2 2AB

Director31 July 2020Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director13 December 2018Active
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG

Director14 September 2015Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director13 December 2018Active
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG

Director14 September 2015Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director14 September 2015Active

People with Significant Control

Chesterton Global Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:40, Connaught Street, London, England, W2 2AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Tina Caroline Stenzel
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:German
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Significant influence or control
Mr Harpal Sira
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Imran Khan
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Adams &Amp; Moore, Instone Road, Dartford, England, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Imran Khan
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harpal Sira
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Adams &Amp; Moore, Instone Road, Dartford, England, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2021-10-26Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Change account reference date company current extended.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Address

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

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2019-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-09Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.