ASCOT DRUMMOND (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASCOT DRUMMOND (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063840

Incorporation date

01/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon26/09/2022
Director's details changed for Mrs Clare Elizabeth White on 2022-09-26
dot icon26/09/2022
Director's details changed for Scott Alfred White on 2022-09-26
dot icon26/09/2022
Director's details changed for Scott Alfred White on 2022-09-26
dot icon26/09/2022
Change of details for Mrs Clare Elizabeth White as a person with significant control on 2022-09-26
dot icon26/09/2022
Secretary's details changed for Scott Alfred White on 2022-09-26
dot icon26/09/2022
Notification of Clare White as a person with significant control on 2022-05-24
dot icon26/09/2022
Appointment of Mrs Clare Elizabeth White as a director on 2022-05-24
dot icon27/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon26/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Termination of appointment of Ade Ayeni as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon10/03/2010
Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 2010-03-10
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 01/09/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 01/09/08; full list of members
dot icon01/07/2008
Director and secretary appointed scott alfred white
dot icon01/07/2008
Appointment terminated secretary masterplan management LIMITED
dot icon30/06/2008
Director appointed mr ade ayeni
dot icon30/06/2008
Appointment terminated director roxanne glick
dot icon30/06/2008
Appointment terminated director shelley eccleston
dot icon21/12/2007
New director appointed
dot icon21/12/2007
Director resigned
dot icon21/12/2007
New director appointed
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 01/09/07; no change of members
dot icon12/09/2006
Return made up to 01/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 01/09/05; full list of members
dot icon05/02/2005
Registered office changed on 05/02/05 from: suite 205 wellington building, wellington road st johns wood, london, NW8 9SP
dot icon05/02/2005
Secretary's particulars changed
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 01/09/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/09/2003
Return made up to 01/09/03; full list of members
dot icon28/10/2002
Return made up to 01/09/02; full list of members
dot icon28/10/2002
Secretary's particulars changed
dot icon02/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/05/2002
Director's particulars changed
dot icon15/05/2002
Registered office changed on 15/05/02 from: 1 albany terrace, regents park, london NW1 4DS
dot icon15/11/2001
Certificate of change of name
dot icon24/09/2001
Return made up to 01/09/01; full list of members
dot icon09/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/08/2001
Ad 02/08/01--------- £ si 998@1=998 £ ic 2/1000
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
Registered office changed on 31/07/01 from: 376 euston road, london, NW1 3BL
dot icon31/07/2001
New secretary appointed
dot icon31/07/2001
New director appointed
dot icon01/09/2000
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
01/09/2026
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
0
897.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Clare Elizabeth
Director
24/05/2022 - Present
4
White, Scott Alfred
Director
30/06/2008 - Present
8

Persons with Significant Control

2
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 DRUMMOND (HOLDINGS) LIMITED

ASCOT DRUMMOND (HOLDINGS) LIMITED is an(a) Active company incorporated on 01/09/2000 with the registered office located at C/O Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. 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 ASCOT DRUMMOND (HOLDINGS) LIMITED?

toggle

ASCOT DRUMMOND (HOLDINGS) LIMITED is currently Active. It was registered on 01/09/2000 .

Where is ASCOT DRUMMOND (HOLDINGS) LIMITED located?

toggle

ASCOT DRUMMOND (HOLDINGS) LIMITED is registered at C/O Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does ASCOT DRUMMOND (HOLDINGS) LIMITED do?

toggle

ASCOT DRUMMOND (HOLDINGS) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ASCOT DRUMMOND (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.