UKBizDB.co.uk

UK LAND & DEVELOPMENT (ASCOT) LIMITED

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

This company is commonly known as Uk Land & Development (ascot) Limited. The company was founded 7 years ago and was given the registration number 10361748. The firm's registered office is in HIGH WYCOMBE. You can find them at 51 Castle Street, , High Wycombe, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:UK LAND & DEVELOPMENT (ASCOT) LIMITED
Company Number:10361748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:51 Castle Street, High Wycombe, England, HP13 6RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Carroll Accountants, Unit L, Bpi House, Cores End Road, Bourne End, England, SL8 5AS

Secretary14 September 2017Active
19, York Road, Maidenhead, SL6 1SQ

Director06 September 2016Active
C/O Carroll Accountants, Unit L, Bpi House, Cores End Road, Bourne End, England, SL8 5AS

Director01 December 2017Active
Albany House, 14 Shute End, Wokingham, England, RG40 1BJ

Secretary06 September 2016Active
Albany House, 14 Shute End, Wokingham, England, RG40 1BJ

Director06 September 2016Active

People with Significant Control

Castlemere Developments Ltd
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:51, Castle Street, High Wycombe, England, HP13 6RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kris Lee Collett
Notified on:06 September 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Albany House, 14 Shute End, Wokingham, England, RG40 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Eden Yosief Woldu
Notified on:06 September 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Albany House, 14 Shute End, Wokingham, England, RG40 1BJ
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 (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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-27Dissolution

Dissolution application strike off company.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Address

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

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Change account reference date company previous shortened.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Address

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

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Officers

Termination secretary company with name termination date.

Download
2017-09-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.