ASCEND ESTATES LTD

Register to unlock more data on OkredoRegister

ASCEND ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08892998

Incorporation date

13/02/2014

Size

Group

Contacts

Registered address

Registered address

Stafford Court, 145 Washway Road, Sale M33 7PECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2014)
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon10/11/2025
Termination of appointment of Danesh Paul Mahadeva as a director on 2025-11-10
dot icon25/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon22/01/2025
Satisfaction of charge 088929980001 in full
dot icon11/11/2024
Appointment of Mr James Richard Sarmecanic as a director on 2024-11-01
dot icon08/11/2024
Termination of appointment of Paul Borrmann as a director on 2024-10-04
dot icon07/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/03/2024
Second filing of Confirmation Statement dated 2024-01-27
dot icon04/03/2024
Notification of Gatehouse Build to Rent Group Limited as a person with significant control on 2023-09-22
dot icon04/03/2024
Cessation of Gatehouse Bank Plc as a person with significant control on 2023-09-22
dot icon27/02/2024
Termination of appointment of Charles William Haresnape as a director on 2024-02-27
dot icon27/02/2024
Appointment of Mr Paul Borrmann as a director on 2024-02-27
dot icon07/02/2024
Change of share class name or designation
dot icon30/01/2024
Director's details changed for Mr Charles William Haresnape on 2024-01-30
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon06/10/2023
Termination of appointment of Gerard Joseph Mcpartlin as a director on 2023-10-06
dot icon23/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon15/01/2023
Resolutions
dot icon12/01/2023
Change of details for Gatehouse Bank Plc as a person with significant control on 2023-01-12
dot icon12/01/2023
Appointment of Mr Paul James Stockwell as a director on 2023-01-09
dot icon29/12/2022
Memorandum and Articles of Association
dot icon29/12/2022
Change of share class name or designation
dot icon29/12/2022
Resolutions
dot icon12/12/2022
Termination of appointment of David Giovanni as a director on 2022-12-09
dot icon12/12/2022
Change of details for Gatehouse Bank Plc as a person with significant control on 2022-12-09
dot icon12/12/2022
Cessation of David Giovanni as a person with significant control on 2022-12-09
dot icon12/12/2022
Cessation of Gerard Joseph Mcpartlin as a person with significant control on 2022-12-09
dot icon05/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/02/2022
Registered office address changed from 145 Stafford Court Washway Road Sale M33 7PE England to Stafford Court 145 Washway Road Sale M33 7PE on 2022-02-24
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon15/12/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon17/11/2020
Appointment of Mr Charles William Haresnape as a director on 2020-11-05
dot icon17/11/2020
Termination of appointment of Paul James Stockwell as a director on 2020-11-05
dot icon03/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon06/07/2020
Registration of charge 088929980001, created on 2020-07-03
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon10/01/2020
Registered office address changed from 241 Deansgate Manchester M3 4EN England to 145 Stafford Court Washway Road Sale M33 7PE on 2020-01-10
dot icon19/07/2019
Appointment of Mr Danesh Paul Mahadeva as a director on 2019-07-17
dot icon19/07/2019
Termination of appointment of Charles William Haresnape as a director on 2019-07-17
dot icon08/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon31/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon23/11/2018
Resolutions
dot icon22/11/2018
Sub-division of shares on 2018-10-26
dot icon22/11/2018
Change of share class name or designation
dot icon02/11/2018
Notification of Gatehouse Bank Plc as a person with significant control on 2018-10-26
dot icon29/10/2018
Appointment of Mr Paul Stockwell as a director on 2018-10-26
dot icon29/10/2018
Appointment of Mr Charles William Haresnape as a director on 2018-10-26
dot icon04/09/2018
Sub-division of shares on 2018-08-23
dot icon30/08/2018
Change of details for Mr David Giovanni as a person with significant control on 2016-04-06
dot icon30/08/2018
Change of details for Mr Gerard Joseph Mcpartlin as a person with significant control on 2016-04-06
dot icon24/08/2018
Notification of Gerard Mcpartlin as a person with significant control on 2016-04-06
dot icon24/08/2018
Change of details for Mr David Giovanni as a person with significant control on 2016-04-06
dot icon22/08/2018
Director's details changed for Mr David Giovanni on 2018-08-22
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon28/04/2017
Amended total exemption full accounts made up to 2016-10-31
dot icon13/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon05/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon31/03/2016
Appointment of Mr David Giovanni as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of David Giovanni as a director on 2016-03-31
dot icon23/03/2016
Particulars of variation of rights attached to shares
dot icon23/03/2016
Change of share class name or designation
dot icon09/03/2016
Appointment of Mr Gerard Joseph Mcpartlin as a director on 2016-03-09
dot icon07/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/09/2015
Registered office address changed from Suite 95 275 Deansgate Manchester M3 4EL to 241 Deansgate Manchester M3 4EN on 2015-09-07
dot icon17/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon17/09/2014
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon16/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/09/2014
Previous accounting period shortened from 2015-02-28 to 2014-04-30
dot icon24/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/07/2014
Previous accounting period shortened from 2015-02-28 to 2014-02-28
dot icon13/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Giovanni
Director
31/03/2016 - 09/12/2022
58
Sarmecanic, James Richard
Director
01/11/2024 - Present
17
Mcpartlin, Gerard Joseph
Director
09/03/2016 - 06/10/2023
12
Haresnape, Charles William
Director
05/11/2020 - 27/02/2024
26
Mahadeva, Danesh Paul
Director
17/07/2019 - 10/11/2025
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASCEND ESTATES LTD

ASCEND ESTATES LTD is an(a) Active company incorporated on 13/02/2014 with the registered office located at Stafford Court, 145 Washway Road, Sale M33 7PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCEND ESTATES LTD?

toggle

ASCEND ESTATES LTD is currently Active. It was registered on 13/02/2014 .

Where is ASCEND ESTATES LTD located?

toggle

ASCEND ESTATES LTD is registered at Stafford Court, 145 Washway Road, Sale M33 7PE.

What does ASCEND ESTATES LTD do?

toggle

ASCEND ESTATES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASCEND ESTATES LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-27 with no updates.