ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422086

Incorporation date

08/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 London Street, Reading RG1 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Appointment of Mr Gregory Maurice Pearce as a director on 2023-08-03
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/02/2022
Second filing of Confirmation Statement dated 2021-11-08
dot icon18/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Termination of appointment of Stephen Phillip Callister-Russell as a director on 2021-09-30
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Amended micro company accounts made up to 2019-12-31
dot icon21/06/2021
Appointment of Mr Mark Richard Taylor as a director on 2021-06-01
dot icon15/02/2021
Micro company accounts made up to 2019-12-31
dot icon12/02/2021
Termination of appointment of Colin Woodley as a director on 2021-01-26
dot icon12/02/2021
Appointment of Mr Stephen Phillip Callister-Russell as a director on 2019-10-29
dot icon12/02/2021
Second filing for the appointment of Mr Stephen Phillip Callister-Russell as a director
dot icon11/02/2021
Termination of appointment of Stephen Phillip Callister-Russell as a director on 2021-01-26
dot icon22/12/2020
Notification of a person with significant control statement
dot icon16/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon16/12/2020
Cessation of Nicola Suzanne Oaten as a person with significant control on 2020-12-16
dot icon16/12/2020
Appointment of Speafi Secretarial Limited as a secretary on 2020-09-16
dot icon16/12/2020
Registered office address changed from Ekas, Masons Yard, 34 High Street Wimbledon London SW19 5BY England to 1 London Street Reading RG1 4PN on 2020-12-16
dot icon10/12/2019
Notification of Nicola Suzanne Oaten as a person with significant control on 2019-12-06
dot icon10/12/2019
Withdrawal of a person with significant control statement on 2019-12-10
dot icon06/12/2019
Confirmation statement made on 2019-11-08 with updates
dot icon03/12/2019
Registered office address changed from Tiddington Road Stratfor upon Avon Warwickshire CV37 7BJ to Ekas, Masons Yard, 34 High Street Wimbledon London SW19 5BY on 2019-12-03
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon05/11/2019
Appointment of Mr Colin Woodley as a director on 2019-10-29
dot icon05/11/2019
Notification of a person with significant control statement
dot icon29/10/2019
Cessation of Salmon Harvester Properties Limited as a person with significant control on 2019-10-29
dot icon29/10/2019
Termination of appointment of Douglas James Stewart as a director on 2019-10-29
dot icon29/10/2019
Termination of appointment of Richard Mark Topps as a director on 2019-10-29
dot icon29/10/2019
Termination of appointment of Rorie Graham Farquharson Henderson as a director on 2019-10-29
dot icon29/10/2019
Termination of appointment of Daniel Francis Sheehan as a secretary on 2019-10-29
dot icon29/10/2019
Appointment of Mr Stephen Phillip Callister-Russell as a director on 2019-10-29
dot icon29/10/2019
Appointment of Miss Nicola Suzanne Oaten as a director on 2019-10-29
dot icon01/10/2019
Change of share class name or designation
dot icon30/09/2019
Resolutions
dot icon30/09/2019
Memorandum and Articles of Association
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon09/11/2015
Register inspection address has been changed from C/O Salmon Developments Ltd 46 Mount Street London W1K 2HH England to 2nd Floor, Prince Frederick House 35-39 Maddox Street London W1S 2PP
dot icon09/11/2015
Secretary's details changed for Mr Daniel Francis Sheehan on 2015-06-24
dot icon06/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/04/2015
Appointment of Mr Douglas James Stewart as a director on 2015-04-28
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon10/11/2014
Register inspection address has been changed from C/O Salmon Developments Plc 46 Mount Street Mayfair London W1K 2HH United Kingdom to C/O Salmon Developments Ltd 46 Mount Street London W1K 2HH
dot icon10/11/2014
Appointment of Mr Daniel Francis Sheehan as a secretary on 2014-11-10
dot icon15/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon08/01/2014
Register(s) moved to registered office address
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Termination of appointment of Jonathan Foord as a secretary
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon27/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Director's details changed for Mr Rorie Graham Farquharson Henderson on 2009-11-08
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Richard Mark Topps on 2009-11-08
dot icon26/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/11/2008
Capitals not rolled up
dot icon18/11/2008
Return made up to 08/11/08; full list of members
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Appointment terminated secretary whale rock secretaries LIMITED
dot icon18/11/2008
Appointment terminated director whale rock directors LIMITED
dot icon13/05/2008
Resolutions
dot icon13/05/2008
Secretary's change of particulars / lawgram secretaries LIMITED / 17/03/2008
dot icon13/05/2008
Director's change of particulars / lawgram directors LIMITED / 17/03/2008
dot icon12/05/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon12/05/2008
Registered office changed on 12/05/2008 from 4 more london riverside london SE1 2AU
dot icon12/05/2008
Director appointed rorie graham farquharson henderson
dot icon12/05/2008
Director appointed richard mark topps
dot icon12/05/2008
Secretary appointed jonathan dryden foord
dot icon12/05/2008
Appointment terminate, director whale rock directors LIMITED logged form
dot icon12/05/2008
Appointment terminate, secretary whale rock secretaries LIMITED logged form
dot icon05/12/2007
Certificate of change of name
dot icon08/11/2007
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
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Maurice Pearce
Director
03/08/2023 - Present
11
Taylor, Mark Richard
Director
01/06/2021 - Present
6
Nicola Suzanne Oaten
Director
29/10/2019 - Present
5

Persons with Significant Control

3
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 ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED

ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/2007 with the registered office located at 1 London Street, Reading RG1 4PN. There are currently 3 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 ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/2007 .

Where is ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at 1 London Street, Reading RG1 4PN.

What does ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASCOT BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-08 with no updates.