ASCOT COURT (WEST BOLDON) LIMITED

Register to unlock more data on OkredoRegister

ASCOT COURT (WEST BOLDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04772426

Incorporation date

21/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon09/03/2026
Appointment of Miss Emma Glen as a director on 2026-03-04
dot icon14/01/2026
Termination of appointment of Judith Ohanlon as a director on 2026-01-13
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/06/2025
Termination of appointment of Penelope Jane Clark Hayton as a director on 2025-06-23
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon09/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon26/04/2023
Termination of appointment of Paddy Atkinson as a director on 2023-04-20
dot icon26/04/2023
Termination of appointment of Elizabeth Frances Hobson as a director on 2023-04-26
dot icon05/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon13/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon12/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon04/05/2020
Director's details changed for Mrs Penelope Jane Clark Hayton on 2020-05-01
dot icon25/10/2019
Appointment of Mr Paddy Atkinson as a director on 2019-10-01
dot icon25/10/2019
Appointment of Mrs Judith Ohanlon as a director on 2019-10-01
dot icon17/10/2019
Termination of appointment of Robert Christopher Hampton as a director on 2019-10-17
dot icon16/10/2019
Termination of appointment of Amanda Burton as a director on 2019-10-11
dot icon29/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/07/2018
Appointment of Mr Benjamin Higgins as a director on 2018-07-10
dot icon25/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon21/10/2016
Appointment of Miss Amanda Burton as a director on 2016-10-14
dot icon07/10/2016
Appointment of Miss Elizabeth Frances Hobson as a director on 2016-09-23
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon28/05/2015
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 2015-05-28
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon08/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-30
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon23/05/2011
Registered office address changed from Cheviot Housing Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 2011-05-23
dot icon15/04/2011
Termination of appointment of Joseph Abbott as a director
dot icon11/01/2011
Appointment of Helen Whitmore as a director
dot icon04/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon04/06/2010
Director's details changed for Joseph Anthony Abbott on 2009-10-01
dot icon04/06/2010
Director's details changed for Penelope Jane Clark Hayton on 2009-10-01
dot icon04/06/2010
Director's details changed for Robert Christopher Hampton on 2009-10-01
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Appointment of Kingston Property Services Limited as a secretary
dot icon27/01/2010
Termination of appointment of Victoria Mills as a director
dot icon27/01/2010
Termination of appointment of Peter Bigge as a secretary
dot icon27/01/2010
Termination of appointment of Mark Burton as a director
dot icon21/01/2010
Registered office address changed from Ossington Chambers Castle Gate Newark on Trent NG24 1AX on 2010-01-21
dot icon04/06/2009
Return made up to 21/05/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/12/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon10/12/2008
Appointment terminated director david robson
dot icon22/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon17/06/2008
Return made up to 21/05/08; full list of members
dot icon18/04/2008
Director and secretary appointed penelope jane clark hayton logged form
dot icon18/04/2008
Director appointed robert christopher hampton logged form
dot icon16/04/2008
Director appointed penelope jane clark hayton
dot icon16/04/2008
Director appointed robert christopher hampton
dot icon03/04/2008
Appointment terminated director susan lilley
dot icon26/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/11/2007
New director appointed
dot icon28/09/2007
Total exemption full accounts made up to 2006-05-31
dot icon08/06/2007
Return made up to 21/05/07; change of members
dot icon22/11/2006
Director resigned
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
Registered office changed on 26/06/06 from: c/o cpm house winnington business park winnington avenue northwich cheshire CW8 3FJ
dot icon05/06/2006
Return made up to 21/05/06; full list of members
dot icon18/05/2006
Secretary resigned
dot icon11/05/2006
Full accounts made up to 2005-05-31
dot icon12/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon03/02/2006
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon26/09/2005
Accounts for a dormant company made up to 2004-05-31
dot icon26/09/2005
Resolutions
dot icon07/09/2005
Secretary resigned
dot icon03/08/2005
Registered office changed on 03/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/06/2005
Return made up to 21/05/05; full list of members
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Registered office changed on 29/12/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ
dot icon21/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon27/07/2004
Return made up to 21/05/04; full list of members
dot icon07/06/2003
New director appointed
dot icon07/06/2003
Registered office changed on 07/06/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon07/06/2003
New secretary appointed
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Secretary resigned
dot icon21/05/2003
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
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
27.00
-
0.00
0.00
-
2022
-
27.00
-
0.00
0.00
-
2022
-
27.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

27.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Benjamin
Director
10/07/2018 - Present
1
Hayton, Penelope Jane Clark
Director
18/03/2008 - 23/06/2025
1
Hobson, Elizabeth Frances
Director
23/09/2016 - 26/04/2023
1
Atkinson, Paddy
Director
01/10/2019 - 20/04/2023
-
Ohanlon, Judith
Director
01/10/2019 - 13/01/2026
-

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 (WEST BOLDON) LIMITED

ASCOT COURT (WEST BOLDON) LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. 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 (WEST BOLDON) LIMITED?

toggle

ASCOT COURT (WEST BOLDON) LIMITED is currently Active. It was registered on 21/05/2003 .

Where is ASCOT COURT (WEST BOLDON) LIMITED located?

toggle

ASCOT COURT (WEST BOLDON) LIMITED is registered at Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER.

What does ASCOT COURT (WEST BOLDON) LIMITED do?

toggle

ASCOT COURT (WEST BOLDON) 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 COURT (WEST BOLDON) LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Miss Emma Glen as a director on 2026-03-04.