ASCOT HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

ASCOT HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02273498

Incorporation date

01/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Crimple Cottages, Harrogate, North Yorkshire HG3 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1988)
dot icon12/03/2026
Director's details changed for Mr David Thomas Kirkpatrick on 2026-03-11
dot icon11/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon11/03/2026
Change of details for Ascot House Holdings Ltd as a person with significant control on 2026-03-11
dot icon11/03/2026
Registered office address changed from 53 Kings Road Harrogate North Yorkshire HG1 5HJ to 1 Crimple Cottages Harrogate North Yorkshire HG3 1DG on 2026-03-11
dot icon11/03/2026
Secretary's details changed for Mrs Fiona Jane Lyon on 2026-03-11
dot icon20/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon16/06/2015
Appointment of Mrs Fiona Jane Lyon as a secretary on 2015-06-16
dot icon16/06/2015
Termination of appointment of Ann Elizabeth Kirkpatrick as a secretary on 2015-06-16
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon07/11/2011
Director's details changed for David Thomas Kirkpatrick on 2011-10-08
dot icon07/11/2011
Secretary's details changed for Ann Elizabeth Kirkpatrick on 2011-10-08
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/01/2010
Annual return made up to 2009-10-08 with full list of shareholders
dot icon06/01/2010
Director's details changed for David Thomas Kirkpatrick on 2009-10-08
dot icon11/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/10/2008
Return made up to 08/10/08; full list of members
dot icon30/07/2008
Secretary appointed ann elizabeth kirkpatrick
dot icon30/07/2008
Director appointed david thomas kirkpatrick
dot icon30/07/2008
Appointment terminated director stephen johnson
dot icon30/07/2008
Appointment terminated secretary catherine johnson
dot icon30/07/2008
Declaration of assistance for shares acquisition
dot icon30/07/2008
Resolutions
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/11/2007
Return made up to 08/10/07; no change of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/10/2006
Return made up to 08/10/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP
dot icon10/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/12/2005
Return made up to 08/10/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/04/2005
Location of register of members
dot icon18/04/2005
Registered office changed on 18/04/05 from: c/o bdo stoy hayward yorkshire house greek street leeds LS1 5ST
dot icon19/11/2004
Return made up to 08/10/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/10/2003
Return made up to 08/10/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/11/2002
Return made up to 15/10/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon18/10/2001
Return made up to 15/10/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-08-31
dot icon04/12/2000
Return made up to 15/10/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-08-31
dot icon07/12/1999
Return made up to 15/10/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-08-31
dot icon27/11/1998
Return made up to 15/10/98; change of members
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
Director resigned
dot icon03/09/1998
New secretary appointed
dot icon30/05/1998
Accounts for a small company made up to 1997-08-31
dot icon03/12/1997
Return made up to 15/10/97; full list of members
dot icon03/04/1997
Accounts for a small company made up to 1996-08-31
dot icon03/12/1996
Return made up to 15/10/96; full list of members
dot icon28/06/1996
Accounts for a small company made up to 1995-08-31
dot icon30/04/1996
Registered office changed on 30/04/96 from: yorkshire house greek street leeds
dot icon25/10/1995
Return made up to 15/10/95; no change of members
dot icon14/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 15/10/94; no change of members
dot icon26/02/1994
Accounts for a small company made up to 1993-08-31
dot icon28/11/1993
Return made up to 15/10/93; full list of members
dot icon20/05/1993
Accounts for a small company made up to 1992-08-31
dot icon24/01/1993
Return made up to 15/10/92; no change of members
dot icon09/07/1992
Accounts for a small company made up to 1991-08-31
dot icon02/12/1991
Return made up to 15/10/91; no change of members
dot icon12/08/1991
Accounts for a small company made up to 1990-08-31
dot icon30/04/1991
Return made up to 31/12/90; full list of members
dot icon27/06/1990
Accounts for a small company made up to 1989-08-31
dot icon27/06/1990
Return made up to 15/10/89; full list of members
dot icon19/09/1988
Wd 31/08/88 ad 19/08/88--------- £ si 11@1=11 £ ic 2/13
dot icon07/09/1988
Accounting reference date notified as 31/08
dot icon05/09/1988
Memorandum and Articles of Association
dot icon01/09/1988
Particulars of mortgage/charge
dot icon23/08/1988
Director resigned;new director appointed
dot icon23/08/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Registered office changed on 23/08/88 from: 2 baches street london N1 6UB
dot icon18/08/1988
Certificate of change of name
dot icon18/08/1988
Resolutions
dot icon01/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon-4.08 % *

* during past year

Cash in Bank

£203,563.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.43M
-
0.00
148.76K
-
2022
13
1.05M
-
0.00
212.22K
-
2023
10
1.07M
-
0.00
203.56K
-
2023
10
1.07M
-
0.00
203.56K
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

1.07M £Ascended1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.56K £Descended-4.08 % *

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
Kirkpatrick, David Thomas
Director
18/07/2008 - Present
2
Lyon, Fiona Jane
Secretary
16/06/2015 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASCOT HOUSE HOTEL LIMITED

ASCOT HOUSE HOTEL LIMITED is an(a) Active company incorporated on 01/07/1988 with the registered office located at 1 Crimple Cottages, Harrogate, North Yorkshire HG3 1DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT HOUSE HOTEL LIMITED?

toggle

ASCOT HOUSE HOTEL LIMITED is currently Active. It was registered on 01/07/1988 .

Where is ASCOT HOUSE HOTEL LIMITED located?

toggle

ASCOT HOUSE HOTEL LIMITED is registered at 1 Crimple Cottages, Harrogate, North Yorkshire HG3 1DG.

What does ASCOT HOUSE HOTEL LIMITED do?

toggle

ASCOT HOUSE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ASCOT HOUSE HOTEL LIMITED have?

toggle

ASCOT HOUSE HOTEL LIMITED had 10 employees in 2023.

What is the latest filing for ASCOT HOUSE HOTEL LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr David Thomas Kirkpatrick on 2026-03-11.