ASCOT HOUSE LIMITED

Register to unlock more data on OkredoRegister

ASCOT HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018444

Incorporation date

10/05/1985

Size

Dormant

Contacts

Registered address

Registered address

Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1APCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1985)
dot icon04/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon04/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon05/08/2025
Registered office address changed from Westhorpe Management Limited Albert Street Bangor BT20 5EF Northern Ireland to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-08-05
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-10-31
dot icon14/12/2023
Termination of appointment of Sean Henry as a director on 2023-12-14
dot icon10/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon24/02/2023
Termination of appointment of Anselm Brankin as a director on 2023-02-24
dot icon09/01/2023
Notification of a person with significant control statement
dot icon09/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/12/2022
Cessation of Secretary Services Ltd as a person with significant control on 2022-12-22
dot icon22/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/12/2022
Termination of appointment of Charles White Ni Ltd as a secretary on 2022-12-12
dot icon22/11/2022
Registered office address changed from C/O Charles White Ni Ltd 143 Royal Avenue 3rd Floor Cathedral Chambers Belfast BT1 1FH Northern Ireland to Westhorpe Management Limited Albert Street Bangor BT20 5EF on 2022-11-22
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon11/08/2022
Current accounting period shortened from 2023-04-30 to 2022-10-31
dot icon07/06/2022
Previous accounting period shortened from 2022-10-31 to 2022-04-30
dot icon03/06/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-10-31
dot icon30/11/2020
Appointment of Mr Richard Henry as a director on 2020-11-30
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon19/10/2020
Appointment of Mrs Catherine Haran as a director on 2020-10-05
dot icon19/10/2020
Appointment of Mr Anselm Brankin as a director on 2020-10-05
dot icon17/07/2020
Micro company accounts made up to 2019-10-31
dot icon05/11/2019
Termination of appointment of Peter Joseph Meehan as a director on 2019-11-05
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon10/04/2018
Appointment of Charles White Ni Ltd as a secretary on 2018-02-09
dot icon10/04/2018
Registered office address changed from C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland to C/O Charles White Ni Ltd 143 Royal Avenue 3rd Floor Cathedral Chambers Belfast BT1 1FH on 2018-04-10
dot icon13/03/2018
Termination of appointment of Secretary Services Limited as a secretary on 2018-02-09
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon06/11/2017
Cessation of Helen Marie Agnew as a person with significant control on 2016-11-01
dot icon06/11/2017
Notification of Secretary Services Limited as a person with significant control on 2016-11-01
dot icon14/12/2016
Accounts for a dormant company made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon07/09/2016
Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 2016-09-07
dot icon29/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon01/03/2016
Termination of appointment of Briege Mckenna as a director on 2016-02-23
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Colin Gracey as a director on 2015-02-24
dot icon03/12/2014
Accounts for a dormant company made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/11/2013
Secretary's details changed for Secretary Services Limited on 2013-10-31
dot icon05/11/2013
Termination of appointment of Richard Henry as a director
dot icon21/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/08/2012
Appointment of Briege Mckenna as a director
dot icon28/08/2012
Appointment of Richard Henry as a director
dot icon09/08/2012
Appointment of Sean Henry as a director
dot icon24/07/2012
Director's details changed for Peter Joseph Meehan on 2012-07-17
dot icon11/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/02/2011
Accounts for a dormant company made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/12/2009
Accounts for a dormant company made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/11/2009
Director's details changed for Peter Joseph Meehan on 2009-10-31
dot icon18/12/2008
31/10/08 annual accts
dot icon20/11/2008
31/10/08 annual return shuttle
dot icon20/02/2008
Change of dirs/sec
dot icon21/01/2008
31/10/07 annual return shuttle
dot icon13/01/2008
31/10/07 annual accts
dot icon06/09/2007
31/10/06 annual accts
dot icon08/05/2007
Change of dirs/sec
dot icon13/03/2007
31/10/06 annual return shuttle
dot icon17/11/2006
Change of dirs/sec
dot icon11/01/2006
31/10/05 annual accts
dot icon04/01/2006
31/10/05 annual return shuttle
dot icon29/07/2005
31/10/04 annual accts
dot icon19/04/2005
31/10/04 annual return shuttle
dot icon19/03/2005
Change of dirs/sec
dot icon19/03/2005
Change of dirs/sec
dot icon06/05/2004
31/10/03 annual return shuttle
dot icon06/05/2004
31/10/02 annual return shuttle
dot icon05/05/2004
Change of dirs/sec
dot icon26/04/2004
31/10/03 annual accts
dot icon21/04/2004
Change of dirs/sec
dot icon31/01/2003
31/10/02 annual accts
dot icon19/03/2002
31/10/01 annual return shuttle
dot icon19/03/2002
31/10/01 annual accts
dot icon21/07/2001
Change of dirs/sec
dot icon14/02/2001
31/10/00 annual return shuttle
dot icon14/02/2001
31/10/00 annual accts
dot icon20/01/2001
Change of dirs/sec
dot icon29/02/2000
31/10/99 annual return shuttle
dot icon17/01/2000
Change of dirs/sec
dot icon10/12/1999
31/10/99 annual accts
dot icon16/02/1999
Change in sit reg add
dot icon13/01/1999
31/10/98 annual return shuttle
dot icon10/01/1999
Change of dirs/sec
dot icon10/01/1999
Change of dirs/sec
dot icon21/12/1998
31/10/98 annual accts
dot icon05/12/1997
31/10/97 annual accts
dot icon05/12/1997
Change of dirs/sec
dot icon05/12/1997
01/12/97 annual return shuttle
dot icon18/11/1997
Change of dirs/sec
dot icon10/04/1997
Change in sit reg add
dot icon10/04/1997
Sit of register of mems
dot icon11/12/1996
01/12/96 annual return shuttle
dot icon15/11/1996
Change of dirs/sec
dot icon15/11/1996
31/10/96 annual accts
dot icon26/09/1996
Change of dirs/sec
dot icon26/09/1996
Change in sit reg add
dot icon24/09/1996
31/10/95 annual accts
dot icon24/09/1996
Change of dirs/sec
dot icon24/09/1996
Change of dirs/sec
dot icon24/09/1996
Change of dirs/sec
dot icon24/09/1996
Change of dirs/sec
dot icon08/01/1996
01/12/95 annual return shuttle
dot icon27/07/1995
Change in sit reg add
dot icon27/07/1995
31/10/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Change of dirs/sec
dot icon25/11/1994
Change of dirs/sec
dot icon25/11/1994
01/12/94 annual return shuttle
dot icon02/09/1994
31/10/93 annual accts
dot icon17/02/1994
Change of dirs/sec
dot icon17/02/1994
08/12/93 annual return shuttle
dot icon17/02/1994
Change of dirs/sec
dot icon07/09/1993
31/10/92 annual accts
dot icon08/01/1993
08/12/92 annual return shuttle
dot icon22/10/1992
31/10/91 annual accts
dot icon14/05/1992
Change of dirs/sec
dot icon31/03/1992
Change of dirs/sec
dot icon31/03/1992
Change of dirs/sec
dot icon31/03/1992
Change of dirs/sec
dot icon31/03/1992
Change of dirs/sec
dot icon24/01/1992
30/12/91 annual return form
dot icon23/05/1991
Change of dirs/sec
dot icon16/04/1991
Change of dirs/sec
dot icon16/04/1991
Change of dirs/sec
dot icon16/04/1991
Change of dirs/sec
dot icon16/04/1991
14/01/91 annual return
dot icon27/03/1991
31/10/90 annual accts
dot icon22/05/1990
14/01/90 annual return
dot icon09/04/1990
31/10/88 annual accts
dot icon09/04/1990
31/10/89 annual accts
dot icon21/09/1989
Change in sit reg add
dot icon21/09/1989
Change of dirs/sec
dot icon13/03/1989
14/01/89 annual return
dot icon31/10/1988
Change of dirs/sec
dot icon15/03/1988
14/01/88 annual return
dot icon15/03/1988
Change of dirs/sec
dot icon14/10/1987
Change of dirs/sec
dot icon08/09/1987
Change of dirs/sec
dot icon21/05/1987
Change of ARD during arp
dot icon07/04/1987
31/05/86 annual accts
dot icon06/11/1986
Change of dirs/sec
dot icon06/11/1986
Change in sit reg add
dot icon06/11/1986
21/10/86 annual return
dot icon29/09/1986
Allotment (cash)
dot icon30/05/1985
Notice of ARD
dot icon10/05/1985
Incorporation
dot icon10/05/1985
Memorandum
dot icon10/05/1985
Articles
dot icon10/05/1985
Decln complnce reg new co
dot icon10/05/1985
Statement of nominal cap
dot icon10/05/1985
Pars re dirs/sit reg offi
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
31/10/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
575.00
-
0.00
-
-
2022
-
12.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Richard
Director
30/11/2020 - Present
2
CHARLES WHITE LTD
Corporate Secretary
09/02/2018 - 12/12/2022
7
Gracey, Colin John
Director
24/02/2015 - Present
1
Brankin, Anselm
Director
05/10/2020 - 24/02/2023
2
Haran, Catherine Geraldine
Director
05/10/2020 - Present
1

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+
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 HOUSE LIMITED

ASCOT HOUSE LIMITED is an(a) Active company incorporated on 10/05/1985 with the registered office located at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP. 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 HOUSE LIMITED?

toggle

ASCOT HOUSE LIMITED is currently Active. It was registered on 10/05/1985 .

Where is ASCOT HOUSE LIMITED located?

toggle

ASCOT HOUSE LIMITED is registered at Westhorpe Management Limited, Lyndhurst Court, Bangor BT19 1AP.

What does ASCOT HOUSE LIMITED do?

toggle

ASCOT HOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASCOT HOUSE LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-30 with updates.