A.S.C. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.S.C. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02657007

Incorporation date

24/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Silver Howe 59 Gretton Road, Gotherington, Cheltenham, Gloucestershire GL52 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1991)
dot icon16/02/2026
Termination of appointment of Anthony Charles Clark as a director on 2026-02-13
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 44 Ottersfield Becketts Lane Greete Winchcombe GL54 5NU on 2013-10-30
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/07/2013
Appointment of Mrs Sally Anne Clark as a secretary
dot icon24/07/2013
Termination of appointment of Lynne Banks as a secretary
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon02/11/2009
Director's details changed for Sally Anne Clark on 2009-10-24
dot icon02/11/2009
Director's details changed for Anthony Charles Clark on 2009-10-24
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/10/2008
Return made up to 24/10/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 24/10/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 24/10/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/12/2005
Return made up to 24/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/03/2005
Return made up to 24/10/04; full list of members
dot icon23/07/2004
Return made up to 24/10/03; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/02/2003
Return made up to 24/10/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon15/08/2002
Return made up to 24/10/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon15/05/2001
Return made up to 24/10/00; full list of members
dot icon25/08/2000
Full accounts made up to 1999-10-31
dot icon09/03/2000
Full accounts made up to 1998-10-31
dot icon28/10/1999
Return made up to 24/10/99; full list of members
dot icon07/10/1999
Return made up to 24/10/98; full list of members
dot icon10/07/1998
Full accounts made up to 1997-10-31
dot icon16/06/1998
Return made up to 24/10/97; no change of members
dot icon30/06/1997
Full accounts made up to 1996-10-31
dot icon12/12/1996
Return made up to 24/10/96; full list of members
dot icon10/07/1996
Full accounts made up to 1995-10-31
dot icon31/10/1995
Return made up to 24/10/95; no change of members
dot icon12/09/1995
Full accounts made up to 1994-10-31
dot icon12/07/1995
Return made up to 24/10/93; full list of members
dot icon29/01/1995
Return made up to 24/10/94; full list of members
dot icon07/10/1994
Accounts for a small company made up to 1993-10-31
dot icon30/11/1993
Accounts for a small company made up to 1992-10-31
dot icon07/04/1993
Registered office changed on 07/04/93 from:\35, union street cheltenham gloucestershire GL52
dot icon07/04/1993
Return made up to 24/10/92; full list of members
dot icon08/11/1991
New director appointed
dot icon08/11/1991
Director resigned;new director appointed
dot icon08/11/1991
Secretary resigned;new secretary appointed
dot icon08/11/1991
Registered office changed on 08/11/91 from:\3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon24/10/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.11K
-
0.00
-
-
2022
0
13.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Sally Anne
Director
24/10/1991 - Present
-
Clark, Anthony Charles
Director
24/10/1991 - 13/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S.C. PROPERTIES LIMITED

A.S.C. PROPERTIES LIMITED is an(a) Active company incorporated on 24/10/1991 with the registered office located at Silver Howe 59 Gretton Road, Gotherington, Cheltenham, Gloucestershire GL52 9QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.S.C. PROPERTIES LIMITED?

toggle

A.S.C. PROPERTIES LIMITED is currently Active. It was registered on 24/10/1991 .

Where is A.S.C. PROPERTIES LIMITED located?

toggle

A.S.C. PROPERTIES LIMITED is registered at Silver Howe 59 Gretton Road, Gotherington, Cheltenham, Gloucestershire GL52 9QU.

What does A.S.C. PROPERTIES LIMITED do?

toggle

A.S.C. PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.S.C. PROPERTIES LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Anthony Charles Clark as a director on 2026-02-13.