UKBizDB.co.uk

ASCOT PLACE LIMITED

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

This company is commonly known as Ascot Place Limited. The company was founded 29 years ago and was given the registration number 02986615. The firm's registered office is in WESTERHAM. You can find them at The Directors The Granary, Squerryes Estate, Westerham, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ASCOT PLACE LIMITED
Company Number:02986615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Directors The Granary, Squerryes Estate, Westerham, Kent, England, TN16 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Directors, The Granary, Squerryes Estate, Westerham, England, TN16 1SL

Director05 April 2011Active
13, Parkhurst Road, London, England, E17 7EG

Corporate Director01 April 2021Active
20 Baldwyns Park, Bexley, DA5 2BA

Secretary17 November 1998Active
The Granary, The Directors, The Granary, Squerryes Estate, Westerham, England, TN16 1SL

Secretary22 August 2006Active
Woodcroft, 181 World End Lane, Chelfield, BR6 6HN

Secretary14 December 1995Active
225 Maidstone Road, Rochester, ME1 3BU

Secretary26 August 2004Active
20 Baldwins Park, Bexley, BA5 2BA

Secretary04 November 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary04 November 1994Active
Maitland Orchard Road, Pratts Bottom, Orpington, BR6 7NT

Director04 November 1994Active
93 High Street, Green Sreet Green, Orpington, BR6 6BJ

Director02 September 2003Active
20 Baldwyns Park, Bexley, DA5 2BA

Director31 March 2003Active
The Granary, The Directors, The Granary, Squerryes Estate, Westerham, England, TN16 1SL

Director05 April 2011Active
Foxley Cottage, Foxley Lane, Binfield, Bracknell, United Kingdom, RG42 4EG

Director14 December 2018Active
Woodcroft, 181 World End Lane, Chelfield, BR6 6HN

Director04 November 1994Active
Piermont, Kemnal Road, Chislehurst, BR7 6LY

Director01 July 2002Active

People with Significant Control

Elliott & Elliott Property Development Co Ltd
Notified on:13 June 2016
Status:Active
Country of residence:United Kingdom
Address:The Granary Home Farm, Squerryes Estate, Westerham, United Kingdom, TN16 1SL
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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Appoint corporate director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Address

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

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-11-25Mortgage

Mortgage satisfy charge full.

Download
2016-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.