ASCOT EDGE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ASCOT EDGE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09763878

Incorporation date

05/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2015)
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Director's details changed for Mr Rajendra Patel on 2024-06-17
dot icon17/06/2024
Director's details changed for Alka Patel on 2024-06-17
dot icon09/08/2023
Registered office address changed from 128 Watling Street Radlett Hertfordshire WD7 7JH United Kingdom to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Rajendra Patel on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr Rishi Shah on 2023-08-09
dot icon09/08/2023
Director's details changed for Roshan Patel on 2023-08-09
dot icon09/08/2023
Director's details changed for Avril Shindler on 2023-08-09
dot icon09/08/2023
Appointment of Aspire Block and Estate Management Limited as a secretary on 2023-08-09
dot icon09/08/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon09/08/2023
Director's details changed for Mrs Vrushali Bait on 2023-08-09
dot icon09/08/2023
Director's details changed for Alka Patel on 2023-08-09
dot icon09/08/2023
Director's details changed for Ms Qiaotan Zhai on 2023-08-09
dot icon14/07/2023
Appointment of Ms Qiaotan Zhai as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Nachuan Liu as a director on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon20/12/2022
Termination of appointment of John Miller as a director on 2022-12-16
dot icon07/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon19/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/12/2019
Appointment of Mrs Vrushali Bait as a director on 2019-12-01
dot icon04/12/2019
Termination of appointment of Ameet Yadav as a director on 2019-12-01
dot icon03/12/2019
Director's details changed for Avril Shindler on 2019-12-01
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon29/08/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 128 Watling Street Radlett Hertfordshire WD7 7JH on 2017-08-29
dot icon16/08/2017
Director's details changed for John Miller on 2017-08-15
dot icon04/05/2017
Micro company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon14/06/2016
Appointment of Mr Rishi Shah as a director on 2016-04-02
dot icon14/06/2016
Termination of appointment of Kunal Shah as a director on 2016-04-02
dot icon05/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
16.00
-
0.00
-
-
2022
-
16.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED
Corporate Secretary
09/08/2023 - Present
61
Miller, John
Director
05/09/2015 - 16/12/2022
-
Liu, Nachuan
Director
05/09/2015 - 14/07/2023
2
Zhai, Qiaotan
Director
14/07/2023 - Present
-
Patel, Rajendra
Director
05/09/2015 - 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 EDGE MANAGEMENT LTD

ASCOT EDGE MANAGEMENT LTD is an(a) Active company incorporated on 05/09/2015 with the registered office located at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND. There are currently 8 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 EDGE MANAGEMENT LTD?

toggle

ASCOT EDGE MANAGEMENT LTD is currently Active. It was registered on 05/09/2015 .

Where is ASCOT EDGE MANAGEMENT LTD located?

toggle

ASCOT EDGE MANAGEMENT LTD is registered at C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford WD24 7ND.

What does ASCOT EDGE MANAGEMENT LTD do?

toggle

ASCOT EDGE MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASCOT EDGE MANAGEMENT LTD?

toggle

The latest filing was on 04/08/2025: Total exemption full accounts made up to 2024-12-31.