ASCOT COURT LIMITED

Register to unlock more data on OkredoRegister

ASCOT COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03576376

Incorporation date

05/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Cheviot Gardens, London NW2 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1998)
dot icon31/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-04-04 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/12/2024
Termination of appointment of Niraj Mehra as a director on 2024-09-06
dot icon21/06/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-08-31 with updates
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon30/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon28/03/2019
Appointment of Mr Niraj Mehra as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Leonard Fertleman as a director on 2019-02-28
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon11/08/2017
Termination of appointment of Essam Eldin El Wakil as a director on 2017-08-01
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon24/02/2017
Appointment of Essam Eldin El Wakil as a director on 2017-01-19
dot icon04/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon18/04/2016
Termination of appointment of Brian Charles Fletcher as a director on 2016-04-18
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Termination of appointment of John Blanton as a director on 2015-05-30
dot icon16/07/2015
Termination of appointment of Tanya Ann Warburg as a director on 2015-05-15
dot icon17/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-06-05
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon26/06/2013
Director's details changed for John Blanton on 2013-01-01
dot icon26/06/2013
Director's details changed for Geoff Kendrick on 2013-01-01
dot icon26/06/2013
Director's details changed for Brian Charles Fletcher on 2013-01-01
dot icon08/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon18/07/2011
Termination of appointment of Jack Wise as a director
dot icon22/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon22/06/2011
Director's details changed for John Blanton on 2011-06-01
dot icon10/02/2011
Director's details changed for John Blanton on 2011-01-27
dot icon22/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/12/2009
Director's details changed for John Blanton on 2009-10-21
dot icon12/12/2009
Termination of appointment of Jameel Verjee as a director
dot icon12/12/2009
Resolutions
dot icon05/09/2009
Return made up to 05/06/09; full list of members
dot icon01/07/2009
Appointment terminated director john lynton
dot icon17/06/2009
Registered office changed on 17/06/2009 from saffron house saffron hill london EC1N 8YB
dot icon01/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/01/2009
Appointment terminated director arun singhal
dot icon10/09/2008
Appointment terminated secretary vantis secretaries LIMITED
dot icon01/07/2008
Return made up to 05/06/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
Return made up to 05/06/07; full list of members
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
Secretary resigned
dot icon31/08/2007
Director's particulars changed
dot icon23/08/2007
Location of register of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Director resigned
dot icon27/06/2006
Return made up to 05/06/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon26/09/2005
New director appointed
dot icon07/07/2005
Registered office changed on 07/07/05 from: 14-16 stephenson way euston square london NW1 2HD
dot icon01/07/2005
Return made up to 05/06/05; full list of members
dot icon31/03/2005
Accounts for a small company made up to 2004-06-30
dot icon22/03/2005
Ad 16/09/02--------- £ si 1@1
dot icon15/12/2004
Director resigned
dot icon16/06/2004
Return made up to 05/06/04; full list of members
dot icon16/04/2004
Director resigned
dot icon25/03/2004
Accounts for a small company made up to 2003-06-30
dot icon19/08/2003
New director appointed
dot icon26/06/2003
Return made up to 05/06/03; full list of members
dot icon30/05/2003
Ad 28/02/03--------- £ si 1@1=1 £ ic 31/32
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon04/04/2003
Director resigned
dot icon19/07/2002
Return made up to 05/06/02; full list of members
dot icon19/07/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon23/05/2002
Resolutions
dot icon02/04/2002
Accounts for a small company made up to 2001-06-30
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Location of register of members
dot icon06/03/2002
Ad 30/10/01--------- £ si 1@1=1 £ ic 30/31
dot icon12/07/2001
Location of register of members
dot icon06/07/2001
Return made up to 05/06/01; full list of members
dot icon14/06/2001
Registered office changed on 14/06/01 from: messrs jay benning & peltz 1 great cumberland place london W1H 7AL
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Secretary resigned
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon31/07/2000
Return made up to 05/06/00; no change of members
dot icon21/12/1999
Accounts for a small company made up to 1999-06-30
dot icon13/10/1999
Ad 05/10/99--------- £ si 3@1=3 £ ic 27/30
dot icon01/07/1999
Return made up to 05/06/99; full list of members
dot icon01/07/1999
Secretary resigned
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Ad 10/06/99--------- £ si 25@1=25 £ ic 2/27
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New secretary appointed
dot icon17/07/1998
Registered office changed on 17/07/98 from: c/o franks charlesley hulton house 161-166 fleet street london EC4A 2DY
dot icon25/06/1998
New director appointed
dot icon19/06/1998
Secretary resigned
dot icon19/06/1998
New secretary appointed;new director appointed
dot icon19/06/1998
Memorandum and Articles of Association
dot icon17/06/1998
Certificate of change of name
dot icon17/06/1998
Director resigned
dot icon12/06/1998
Registered office changed on 12/06/98 from: 788/790 finchley road london NW11 7UR
dot icon05/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-10.90 % *

* during past year

Cash in Bank

£79,062.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
219.68K
-
0.00
63.43K
-
2022
4
217.66K
-
0.00
88.73K
-
2023
4
398.34K
-
0.00
79.06K
-
2023
4
398.34K
-
0.00
79.06K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

398.34K £Ascended83.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.06K £Descended-10.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fertleman, Leonard
Director
28/02/2019 - Present
-
Duncan, Anthony John
Director
09/11/1998 - Present
6
Mehra, Niraj
Director
28/03/2019 - 06/09/2024
-
Kendrick, Geoff
Director
21/12/2006 - Present
-

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 ASCOT COURT LIMITED

ASCOT COURT LIMITED is an(a) Active company incorporated on 05/06/1998 with the registered office located at 79 Cheviot Gardens, London NW2 1QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT COURT LIMITED?

toggle

ASCOT COURT LIMITED is currently Active. It was registered on 05/06/1998 .

Where is ASCOT COURT LIMITED located?

toggle

ASCOT COURT LIMITED is registered at 79 Cheviot Gardens, London NW2 1QD.

What does ASCOT COURT LIMITED do?

toggle

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

How many employees does ASCOT COURT LIMITED have?

toggle

ASCOT COURT LIMITED had 4 employees in 2023.

What is the latest filing for ASCOT COURT LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-06-30.