Ascot Properties Uk Limited

General information

Name:

Ascot Properties Uk Ltd

Office Address:

122 South Road Waterloo L22 0ND Liverpool

Number: 03225491

Incorporation date: 1996-07-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Ascot Properties Uk Limited business has been on the market for 28 years, as it's been founded in 1996. Registered with number 03225491, Ascot Properties Uk is categorised as a Private Limited Company with office in 122 South Road, Liverpool L22 0ND. The registered name switch from Ascot Residential Investments to Ascot Properties Uk Limited came on June 5, 2001. This firm's registered with SIC code 68100 - Buying and selling of own real estate. Saturday 30th April 2022 is the last time when account status updates were filed.

There seems to be a team of two directors leading the business at the current moment, namely Terence R. and Lynda R. who have been performing the directors duties since July 16, 1996.

The companies with significant control over this firm include: Ascot Waterloo Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Waterloo, L22 0ND, Merseyside and was registered as a PSC under the reg no 07951004.

  • Previous company's names
  • Ascot Properties Uk Limited 2001-06-05
  • Ascot Residential Investments Limited 1996-07-16

Financial data based on annual reports

Company staff

Terence R.

Role: Director

Appointed: 16 July 1996

Latest update: 1 February 2024

Lynda R.

Role: Director

Appointed: 16 July 1996

Latest update: 1 February 2024

Terence R.

Role: Secretary

Appointed: 16 July 1996

Latest update: 1 February 2024

People with significant control

Ascot Waterloo Limited
Address: 122 South Road Waterloo, Liverpool, Merseyside, L22 0ND, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered N/A
Registration number 07951004
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 23 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 9 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
27
Company Age

Similar companies nearby

Closest companies