ASCOT ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASCOT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08875342

Incorporation date

04/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Webster Court, Carina Park, Warrington, Cheshire WA5 8WDCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2014)
dot icon15/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Registration of charge 088753420008, created on 2025-05-06
dot icon15/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon11/01/2025
Satisfaction of charge 088753420007 in full
dot icon11/01/2025
Satisfaction of charge 088753420006 in full
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Cessation of Kevin David Gibson as a person with significant control on 2023-10-31
dot icon22/04/2024
Cessation of David Gibson as a person with significant control on 2023-10-31
dot icon22/04/2024
Notification of Kevin David Gibson as a person with significant control on 2023-10-31
dot icon22/04/2024
Confirmation statement made on 2024-02-04 with updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Termination of appointment of David Gibson as a director on 2023-10-23
dot icon13/03/2023
Confirmation statement made on 2023-02-04 with updates
dot icon25/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Registration of charge 088753420006, created on 2022-07-08
dot icon11/07/2022
Registration of charge 088753420007, created on 2022-07-08
dot icon30/05/2022
Registration of charge 088753420004, created on 2022-05-27
dot icon30/05/2022
Registration of charge 088753420005, created on 2022-05-27
dot icon20/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon19/03/2022
Notification of Kevin Gibson as a person with significant control on 2022-02-03
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-04 with updates
dot icon17/03/2021
Change of details for Mrs Alison Deborah Gibson as a person with significant control on 2021-03-17
dot icon17/03/2021
Change of details for Mr David Gibson as a person with significant control on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr David Gibson on 2021-03-17
dot icon17/03/2021
Director's details changed for Mrs Alison Deborah Gibson on 2021-03-17
dot icon11/02/2021
Notification of Alison Deborah Gibson as a person with significant control on 2016-04-06
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Director's details changed for Mr David Gibson on 2020-11-11
dot icon11/11/2020
Change of details for Mr David Gibson as a person with significant control on 2020-11-11
dot icon11/11/2020
Director's details changed for Mrs Alison Deborah Gibson on 2020-11-11
dot icon19/02/2020
Director's details changed for Mrs Alison Deborah Gibson on 2020-02-17
dot icon18/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon17/02/2020
Director's details changed for Mr David Gibson on 2019-03-02
dot icon17/02/2020
Director's details changed for Mr David Gibson on 2019-03-02
dot icon17/02/2020
Director's details changed for Mrs Alison Deborah Gibson on 2019-03-02
dot icon17/02/2020
Director's details changed for Mr Kevin David Gibson on 2019-03-02
dot icon17/02/2020
Change of details for Mr David Gibson as a person with significant control on 2019-03-02
dot icon17/02/2020
Statement of capital following an allotment of shares on 2019-03-02
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/10/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon03/08/2015
Registration of charge 088753420003, created on 2015-07-22
dot icon23/06/2015
Registered office address changed from C/O Ascot Mortgages Ltd 5 Webster Court Warrington WA5 8WD to 8 Webster Court Carina Park Warrington Cheshire WA5 8WD on 2015-06-23
dot icon23/06/2015
Registration of charge 088753420002, created on 2015-06-22
dot icon28/05/2015
Registration of charge 088753420001, created on 2015-05-20
dot icon20/05/2015
Termination of appointment of Kevin David Gibson as a director on 2015-05-20
dot icon20/05/2015
Termination of appointment of Alison Deborah Gibson as a director on 2015-05-20
dot icon28/04/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon28/04/2015
Appointment of Mrs Alison Deborah Gibson as a director on 2015-02-05
dot icon28/04/2015
Appointment of Mr Kevin David Gibson as a director on 2015-02-05
dot icon13/04/2015
Appointment of Mrs Alison Deborah Gibson as a director on 2015-04-07
dot icon13/04/2015
Appointment of Mr Kevin David Gibson as a director on 2015-04-07
dot icon17/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/02/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
33.97K
-
0.00
34.00
-
2022
3
31.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, David
Director
04/02/2014 - 23/10/2023
7
Gibson, Alison Deborah
Director
05/02/2015 - Present
11
Gibson, Kevin David
Director
07/04/2015 - Present
18

Persons with Significant Control

6
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 ESTATES LIMITED

ASCOT ESTATES LIMITED is an(a) Active company incorporated on 04/02/2014 with the registered office located at 8 Webster Court, Carina Park, Warrington, Cheshire WA5 8WD. 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 ESTATES LIMITED?

toggle

ASCOT ESTATES LIMITED is currently Active. It was registered on 04/02/2014 .

Where is ASCOT ESTATES LIMITED located?

toggle

ASCOT ESTATES LIMITED is registered at 8 Webster Court, Carina Park, Warrington, Cheshire WA5 8WD.

What does ASCOT ESTATES LIMITED do?

toggle

ASCOT ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASCOT ESTATES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-15 with no updates.