ASCOT COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASCOT COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02508245

Incorporation date

04/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1990)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-24
dot icon06/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-24
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon03/08/2023
Micro company accounts made up to 2023-03-24
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon03/10/2022
Micro company accounts made up to 2022-03-24
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon06/07/2021
Micro company accounts made up to 2021-03-24
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon16/02/2021
Appointment of Mr David Edward Bishop as a director on 2021-02-12
dot icon12/02/2021
Termination of appointment of Michael John Parr as a director on 2021-02-12
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-24
dot icon28/06/2019
Micro company accounts made up to 2019-03-24
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-24
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-03-24
dot icon21/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon03/05/2017
Termination of appointment of Alice North as a director on 2017-05-03
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon09/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-24
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon24/03/2015
Appointment of Mr Michael Austin as a director on 2015-03-24
dot icon18/12/2014
Secretary's details changed for Stuarts Limited on 2014-12-18
dot icon18/12/2014
Registered office address changed from C/O Fords Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2014-12-18
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon09/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon21/10/2013
Appointment of Miss Alice North as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-24
dot icon27/08/2013
Termination of appointment of Jane Patrick as a director
dot icon21/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon11/09/2012
Total exemption full accounts made up to 2012-03-24
dot icon27/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-24
dot icon08/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Stuarts Limited on 2011-04-11
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-24
dot icon29/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Stuarts Limited on 2010-06-04
dot icon02/12/2009
Registered office address changed from C/O Fords Residential Mgt the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2009-12-02
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-24
dot icon18/06/2009
Return made up to 04/06/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from c/o c/o fords residential manageme the court house 9 grafton street altrincham cheshire WA14 1DU
dot icon18/06/2009
Location of register of members
dot icon18/06/2009
Location of debenture register
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon20/10/2008
Appointment terminated director alan murphy
dot icon09/07/2008
Secretary appointed stuarts LIMITED
dot icon09/07/2008
Registered office changed on 09/07/2008 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon09/07/2008
Appointment terminated secretary housemans management secretarial LIMITED
dot icon09/07/2008
Director's change of particulars / janice patrick / 02/07/2008
dot icon19/06/2008
Return made up to 04/06/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-24
dot icon20/06/2007
Return made up to 04/06/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-24
dot icon19/07/2006
Return made up to 04/06/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-24
dot icon17/08/2005
Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB
dot icon04/07/2005
Secretary resigned
dot icon04/07/2005
New secretary appointed
dot icon15/06/2005
Return made up to 04/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-24
dot icon10/06/2004
Return made up to 04/06/04; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/01/2004
Full accounts made up to 2003-03-24
dot icon24/12/2003
New secretary appointed
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon05/07/2003
Return made up to 04/06/03; full list of members
dot icon03/04/2003
New director appointed
dot icon21/01/2003
Full accounts made up to 2002-03-24
dot icon01/07/2002
Return made up to 04/06/02; full list of members
dot icon24/06/2002
New director appointed
dot icon14/01/2002
Full accounts made up to 2001-03-24
dot icon11/07/2001
Registered office changed on 11/07/01 from: belcob house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/07/2001
Return made up to 04/06/01; full list of members
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Secretary resigned;director resigned
dot icon23/01/2001
Full accounts made up to 2000-03-24
dot icon27/06/2000
Return made up to 04/06/00; full list of members
dot icon05/04/2000
Director resigned
dot icon12/01/2000
Full accounts made up to 1999-03-24
dot icon30/09/1999
Secretary resigned
dot icon24/09/1999
New secretary appointed
dot icon13/08/1999
Return made up to 04/06/99; full list of members
dot icon03/08/1999
New secretary appointed
dot icon05/05/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon22/01/1999
Full accounts made up to 1998-03-24
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon03/07/1998
Return made up to 04/06/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-03-24
dot icon11/07/1997
Return made up to 04/06/97; no change of members
dot icon03/06/1997
Registered office changed on 03/06/97 from: 1-3 euron place hertford hertfordshire SG14 1PA
dot icon12/05/1997
New director appointed
dot icon14/03/1997
Director's particulars changed
dot icon05/03/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-03-24
dot icon14/11/1996
New director appointed
dot icon25/07/1996
Return made up to 04/06/96; full list of members
dot icon10/01/1996
Full accounts made up to 1995-03-24
dot icon22/05/1995
Return made up to 04/06/95; no change of members
dot icon18/05/1995
New director appointed
dot icon18/05/1995
Director resigned;new director appointed
dot icon18/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon26/01/1995
Full accounts made up to 1994-03-24
dot icon04/11/1994
Director resigned;new director appointed
dot icon19/08/1994
Return made up to 04/06/94; full list of members
dot icon18/04/1994
Return made up to 04/06/93; full list of members
dot icon10/08/1993
Full accounts made up to 1993-03-24
dot icon17/05/1993
Director resigned;new director appointed
dot icon26/01/1993
Full accounts made up to 1992-03-24
dot icon11/01/1993
Auditor's resignation
dot icon18/08/1992
Accounts for a small company made up to 1991-03-24
dot icon07/07/1992
Return made up to 04/06/92; full list of members
dot icon07/07/1992
Return made up to 04/06/91; full list of members
dot icon12/09/1990
Ad 30/08/90--------- £ si 12@1=12 £ ic 12/24
dot icon04/09/1990
Accounting reference date notified as 24/03
dot icon12/06/1990
Secretary resigned
dot icon04/06/1990
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
26.24K
-
0.00
-
-
2023
0
36.90K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STUARTS LTD
Corporate Secretary
30/06/2008 - Present
118
Jones, Giulie
Director
04/04/2001 - 03/07/2003
-
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
27/07/1999 - 26/08/1999
2306
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Corporate Secretary
01/06/2005 - 29/06/2007
161
Broadbent, David William
Director
27/07/1994 - 02/05/1995
31

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT COURT MANAGEMENT COMPANY LIMITED

ASCOT COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/1990 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB. 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 COURT MANAGEMENT COMPANY LIMITED?

toggle

ASCOT COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/1990 .

Where is ASCOT COURT MANAGEMENT COMPANY LIMITED located?

toggle

ASCOT COURT MANAGEMENT COMPANY LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB.

What does ASCOT COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASCOT COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-24.