UKBizDB.co.uk

CORTLAND ASCOT ROAD PARTNERS LIMITED

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

This company is commonly known as Cortland Ascot Road Partners Limited. The company was founded 6 years ago and was given the registration number 11090477. The firm's registered office is in LONDON. You can find them at Second Floor Lansdowne House, 57 Berkeley Square, Mayfair, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CORTLAND ASCOT ROAD PARTNERS LIMITED
Company Number:11090477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Second Floor Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director30 November 2017Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director30 November 2017Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director30 December 2021Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 April 2020Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director30 November 2017Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director30 November 2017Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director30 December 2021Active
Leaf A, 9th Floor, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director11 May 2022Active
Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director30 November 2017Active

People with Significant Control

Hsre Cpuk Jv Gp, Ltd
Notified on:17 July 2020
Status:Active
Country of residence:England
Address:Leaf A, 9th Floor Tower 42, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cortland Partners Uk Co-Invest I Holdings Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Lansdowne House, London, United Kingdom, W1J 6ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-04-22Accounts

Accounts with accounts type small.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-11-16Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type small.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.