AGINCOURT RESIDENTS (ASCOT) LIMITED

Register to unlock more data on OkredoRegister

AGINCOURT RESIDENTS (ASCOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02954143

Incorporation date

29/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

14 Agincourt, Ascot SL5 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1994)
dot icon07/04/2026
Termination of appointment of Julie Margaret Rose as a director on 2026-03-24
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/09/2025
Director's details changed for Mr Nolan Mahiman Easwaran on 2025-08-24
dot icon21/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/10/2024
Termination of appointment of Ruby Shaw as a director on 2024-10-04
dot icon02/10/2024
Appointment of Mr Nolan Mahiman Easwaran as a director on 2024-09-15
dot icon07/09/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon23/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon02/05/2023
Appointment of Mrs Ruby Shaw as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Christine Maria Fryer as a director on 2023-04-25
dot icon16/01/2023
Termination of appointment of Julian Edward John Wakefield as a director on 2023-01-16
dot icon06/10/2022
Termination of appointment of Helen Francis as a director on 2022-10-04
dot icon06/10/2022
Termination of appointment of Helen Francis as a secretary on 2022-10-04
dot icon06/10/2022
Termination of appointment of Sylvan Clement Francis as a director on 2022-09-30
dot icon01/10/2022
Micro company accounts made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon20/03/2022
Appointment of Mrs Christine Maria Fryer as a director on 2022-02-15
dot icon06/02/2022
Termination of appointment of Peter Charles Vangucci as a director on 2022-01-31
dot icon21/09/2021
Micro company accounts made up to 2021-06-30
dot icon21/09/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon03/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon03/07/2021
Appointment of Mrs Helen Francis as a director on 2021-06-20
dot icon03/07/2021
Termination of appointment of Peter Charles Vangucci as a secretary on 2021-06-20
dot icon21/06/2021
Secretary's details changed for Mrs Helen Francis on 2021-05-06
dot icon06/05/2021
Secretary's details changed for Mr Peter Charles Vangucci on 2021-04-19
dot icon04/05/2021
Registered office address changed from 14 14 Agincourt Ascot SL5 7SJ England to 14 Agincourt Ascot SL5 7SJ on 2021-05-04
dot icon04/05/2021
Appointment of Mrs Helen Francis as a secretary on 2021-04-19
dot icon04/05/2021
Registered office address changed from 19 Agincourt Ascot Berkshire SL5 7SJ to 14 14 Agincourt Ascot SL5 7SJ on 2021-05-04
dot icon18/12/2020
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon14/01/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon23/02/2019
Termination of appointment of Corazon Pineda Reyes as a director on 2019-02-20
dot icon30/01/2019
Micro company accounts made up to 2018-06-30
dot icon08/09/2018
Appointment of Ms Cora Pineda Reyes as a director on 2018-09-07
dot icon05/09/2018
Appointment of Mrs Julie Margaret Rose as a director on 2018-09-05
dot icon29/08/2018
Termination of appointment of Helen Francis as a director on 2018-08-16
dot icon25/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon30/07/2017
Director's details changed for Mrs Helen Francis on 2017-07-30
dot icon30/07/2017
Director's details changed for Mr Peter Charles Vangucci on 2017-07-30
dot icon10/07/2017
Termination of appointment of Nolan Mahiman Easwaran as a director on 2017-07-10
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/03/2017
Appointment of Mr Sylvan Clement Francis as a director on 2017-03-11
dot icon08/03/2017
Appointment of Mr Julian Edward John Wakefield as a director on 2017-03-08
dot icon01/03/2017
Appointment of Mr Peter Charles Vangucci as a secretary on 2017-03-01
dot icon01/03/2017
Registered office address changed from 19 Agincourt Ascot Berkshire SL5 7SJ United Kingdom to 19 Agincourt Ascot Berkshire SL5 7SJ on 2017-03-01
dot icon01/03/2017
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 19 Agincourt Ascot Berkshire SL5 7SJ on 2017-03-01
dot icon24/02/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-02-02
dot icon24/02/2017
Registered office address changed from C O John Mortimer Proprety Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2017-02-24
dot icon26/01/2017
Resolutions
dot icon09/11/2016
Appointment of Mr Nolan Mahiman Easwaran as a director on 2016-11-01
dot icon18/10/2016
Termination of appointment of Joy Elspeth Horne as a director on 2016-10-14
dot icon17/10/2016
Termination of appointment of Bruce Fishwick Critchley as a director on 2016-10-13
dot icon13/10/2016
Appointment of Mrs Helen Francis as a director on 2016-10-13
dot icon13/10/2016
Appointment of Mr Peter Charles Vangucci as a director on 2016-10-13
dot icon11/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon12/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2015
Termination of appointment of Max Shaw as a director on 2015-01-24
dot icon13/11/2014
Appointment of Mr Bruce Fishwick Critchley as a director on 2014-11-03
dot icon03/11/2014
Termination of appointment of Hazel Critchley as a director on 2014-11-03
dot icon07/08/2014
Termination of appointment of Henricus Johannes Maria Helmonds as a director on 2014-07-01
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Ronald Jones as a director
dot icon01/07/2014
Appointment of Mortimer Secretaries Limited as a secretary
dot icon01/07/2014
Registered office address changed from C/O Henricus Helmonds 15 Agincourt Ascot Berkshire SL5 7SJ England on 2014-07-01
dot icon02/04/2014
Termination of appointment of Henricus Helmonds as a secretary
dot icon29/03/2014
Termination of appointment of Jim Butler as a director
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/10/2012
Appointment of Hazel Critchley as a director
dot icon14/10/2012
Appointment of Joy Elspeth Horne as a director
dot icon14/10/2012
Appointment of Ronald Graham Jones as a director
dot icon14/10/2012
Appointment of Max Shaw as a director
dot icon23/08/2012
Appointment of Jim Butler as a director
dot icon21/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon30/07/2012
Appointment of Henricus Helmonds as a secretary
dot icon30/07/2012
Termination of appointment of Peter Vangucci as a secretary
dot icon30/07/2012
Termination of appointment of Peter Vangucci as a director
dot icon30/07/2012
Appointment of Henricus Johannes Maria Helmonds as a director
dot icon29/07/2012
Termination of appointment of Marlene Ryan as a director
dot icon29/07/2012
Termination of appointment of Paul Hitchcock as a director
dot icon29/07/2012
Termination of appointment of Sylvan Francis as a director
dot icon29/07/2012
Registered office address changed from C/O Peter Vangucci 19 Agincourt Ascot Berkshire SL5 7SJ England on 2012-07-29
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/12/2011
Termination of appointment of Ronald Jones as a director
dot icon01/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mrs Marlene Gabrielle Ryan on 2010-07-29
dot icon09/08/2010
Director's details changed for Ronald Graham Jones on 2010-07-29
dot icon09/08/2010
Director's details changed for Sylvan Clement Francis on 2010-07-29
dot icon09/08/2010
Director's details changed for Mr Paul Leonard Hitchcock on 2010-07-29
dot icon30/06/2010
Appointment of Mr Paul Leonard Hitchcock as a director
dot icon30/06/2010
Appointment of Mrs Marlene Gabrielle Ryan as a director
dot icon24/06/2010
Termination of appointment of Joy Horne as a director
dot icon15/06/2010
Appointment of Mr Peter Charles Vangucci as a secretary
dot icon09/06/2010
Secretary's details changed for Joy Elspeth Horne on 2010-06-09
dot icon09/06/2010
Termination of appointment of James Shaw as a director
dot icon09/06/2010
Termination of appointment of Joy Horne as a secretary
dot icon09/06/2010
Appointment of Peter Charles Vangucci as a director
dot icon09/06/2010
Registered office address changed from 26 Agincourt Ascot Berkshire SL5 7SJ on 2010-06-09
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 29/07/09; full list of members
dot icon09/07/2009
Appointment terminated director christopher farrance
dot icon21/04/2009
Director appointed sylvan clement francis
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/11/2008
Return made up to 29/07/08; full list of members
dot icon11/11/2008
Director appointed mr james maxwell shaw
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Return made up to 29/07/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/03/2007
New secretary appointed
dot icon29/09/2006
Secretary resigned;director resigned
dot icon10/08/2006
Return made up to 29/07/06; full list of members
dot icon12/05/2006
New director appointed
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/09/2005
Return made up to 29/07/05; full list of members
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned;director resigned
dot icon12/08/2005
Director resigned
dot icon09/08/2005
Registered office changed on 09/08/05 from: woodbury shrubbs hill lane sunningdale ascot berkshire SL5 0LD
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/11/2004
Return made up to 29/07/04; change of members
dot icon04/06/2004
Registered office changed on 04/06/04 from: 10 agincourt cheapside road ascot berkshire SL5 7SJ
dot icon04/06/2004
New secretary appointed;new director appointed
dot icon22/04/2004
New director appointed
dot icon14/04/2004
Secretary resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 29/07/03; no change of members
dot icon27/05/2003
New secretary appointed
dot icon13/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/11/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon20/09/2002
Return made up to 29/07/02; full list of members
dot icon13/09/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon12/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/10/2001
Return made up to 29/07/01; full list of members
dot icon15/10/2001
Registered office changed on 15/10/01 from: 23 agincourt ascot berkshire SL5 7SJ
dot icon03/09/2001
New secretary appointed
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/12/2000
Secretary resigned
dot icon12/10/2000
Director resigned
dot icon03/10/2000
Return made up to 29/07/00; no change of members
dot icon07/09/2000
Secretary resigned;director resigned
dot icon07/09/2000
New secretary appointed
dot icon04/03/2000
Accounts for a small company made up to 1999-06-30
dot icon02/09/1999
Return made up to 29/07/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1998-06-30
dot icon02/09/1998
New secretary appointed;new director appointed
dot icon02/09/1998
Registered office changed on 02/09/98 from: 15 agincourt ascot berkshire SL5 7BJ
dot icon02/09/1998
Secretary resigned
dot icon21/08/1998
Return made up to 29/07/98; full list of members
dot icon18/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon07/10/1997
Return made up to 29/07/97; full list of members
dot icon16/09/1997
New director appointed
dot icon09/09/1997
Director resigned
dot icon19/06/1997
Accounting reference date extended from 24/06/97 to 30/06/97
dot icon06/06/1997
New director appointed
dot icon11/04/1997
Registered office changed on 11/04/97 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon11/04/1997
Secretary resigned
dot icon11/04/1997
New secretary appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon11/11/1996
Full accounts made up to 1996-06-24
dot icon19/09/1996
Ad 30/07/95-29/07/96 £ si 2@100
dot icon19/09/1996
Return made up to 29/07/96; full list of members
dot icon19/09/1996
Ad 30/07/95-29/07/96 £ si 18@100=1800 £ ic 605/2405
dot icon28/08/1996
Director resigned
dot icon28/08/1996
New director appointed
dot icon06/05/1996
Full accounts made up to 1995-06-24
dot icon07/09/1995
Return made up to 29/07/95; full list of members
dot icon07/09/1995
Ad 29/07/94-29/07/95 £ si 6@100=600 £ ic 5/605
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Accounting reference date notified as 24/06
dot icon30/08/1994
Registered office changed on 30/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1994
Secretary resigned;director resigned;new director appointed
dot icon29/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.84K
-
0.00
-
-
2022
0
5.92K
-
0.00
-
-
2022
0
5.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.92K £Descended-32.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER SECRETARIES LIMITED
Corporate Secretary
30/06/2014 - 01/02/2017
324
Critchley, Hazel
Director
01/10/2012 - 02/11/2014
1
Walker, Helen
Director
19/08/1998 - 17/09/2000
1
Dignan, Phil
Director
08/04/1998 - 08/10/2000
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/07/1994 - 18/08/1994
16011

Persons with Significant Control

1
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 AGINCOURT RESIDENTS (ASCOT) LIMITED

AGINCOURT RESIDENTS (ASCOT) LIMITED is an(a) Active company incorporated on 29/07/1994 with the registered office located at 14 Agincourt, Ascot SL5 7SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGINCOURT RESIDENTS (ASCOT) LIMITED?

toggle

AGINCOURT RESIDENTS (ASCOT) LIMITED is currently Active. It was registered on 29/07/1994 .

Where is AGINCOURT RESIDENTS (ASCOT) LIMITED located?

toggle

AGINCOURT RESIDENTS (ASCOT) LIMITED is registered at 14 Agincourt, Ascot SL5 7SJ.

What does AGINCOURT RESIDENTS (ASCOT) LIMITED do?

toggle

AGINCOURT RESIDENTS (ASCOT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AGINCOURT RESIDENTS (ASCOT) LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Julie Margaret Rose as a director on 2026-03-24.