ASCOT HOUSE MAIDENHEAD LIMITED

Register to unlock more data on OkredoRegister

ASCOT HOUSE MAIDENHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11228111

Incorporation date

27/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 32-33 Gosfield Street, Fitzrovia, London W1W 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2018)
dot icon26/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon22/03/2026
Correction of a date of birth incorrectly stated on incorporation / mr david rhys nicholas lewis
dot icon27/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/02/2026
Secretary's details changed for Fm Secretaries Limited on 2026-02-16
dot icon09/09/2025
Director's details changed for Lewis 1 Spv Limited on 2025-09-09
dot icon09/09/2025
Cessation of David Rhys Nicholas Lewis as a person with significant control on 2021-05-11
dot icon09/09/2025
Notification of Ascot House & Westacott Bc Maidenhead Holdco Ltd as a person with significant control on 2021-05-11
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/05/2023
Registration of charge 112281110007, created on 2023-04-28
dot icon02/05/2023
Registration of charge 112281110008, created on 2023-04-28
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/12/2021
Satisfaction of charge 112281110001 in full
dot icon21/12/2021
Registration of charge 112281110005, created on 2021-12-20
dot icon21/12/2021
Registration of charge 112281110006, created on 2021-12-20
dot icon02/06/2021
Memorandum and Articles of Association
dot icon02/06/2021
Resolutions
dot icon01/06/2021
Registration of charge 112281110004, created on 2021-05-11
dot icon17/05/2021
Registration of charge 112281110002, created on 2021-05-11
dot icon17/05/2021
Registration of charge 112281110003, created on 2021-05-11
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon05/05/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon14/02/2020
Second filing of Confirmation Statement dated 26/02/2019
dot icon11/02/2020
Director's details changed for Mr David Rhys Nicholas Lewis on 2020-02-10
dot icon10/02/2020
Registered office address changed from 4 Upper High Street Winchester Hampshire SO23 8UT England to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 2020-02-10
dot icon10/02/2020
Termination of appointment of Hilary Spivey as a secretary on 2020-02-10
dot icon10/02/2020
Appointment of Fm Secretaries Limited as a secretary on 2020-02-10
dot icon06/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Director's details changed for Lewis 1 Spv Limited on 2019-05-01
dot icon03/05/2019
Confirmation statement made on 2019-02-26 with updates
dot icon01/11/2018
Registered office address changed from 11 Hill Street London W1J 5LF United Kingdom to 4 Upper High Street Winchester Hampshire SO23 8UT on 2018-11-01
dot icon25/06/2018
Current accounting period extended from 2019-02-28 to 2019-04-30
dot icon13/06/2018
Appointment of Mrs Hilary Spivey as a secretary on 2018-06-13
dot icon07/06/2018
Appointment of Lewis 1 Spv Limited as a director on 2018-06-07
dot icon07/06/2018
Termination of appointment of Terence Marvin Lines as a director on 2018-06-07
dot icon07/06/2018
Termination of appointment of Nicholas Charles Alexander Sowerbutts as a director on 2018-06-07
dot icon07/06/2018
Termination of appointment of Greg Cooper as a director on 2018-06-07
dot icon07/06/2018
Termination of appointment of William Cowell as a director on 2018-06-07
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon04/05/2018
Registration of charge 112281110001, created on 2018-05-03
dot icon25/04/2018
Resolutions
dot icon24/04/2018
Redenomination of shares. Statement of capital 2018-03-22
dot icon19/04/2018
Director's details changed for Mr David Nicholas Rhys Lewis on 2018-04-12
dot icon27/02/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£325,844.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
170.34K
-
0.00
325.84K
-
2021
0
170.34K
-
0.00
325.84K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

170.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

325.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FM SECRETARIES LIMITED
Corporate Secretary
10/02/2020 - Present
136
LEWIS 1 SPV LIMITED
Corporate Director
07/06/2018 - Present
4
Lewis, David Rhys Nicholas
Director
27/02/2018 - Present
32
Sowerbutts, Nicholas Charles Alexander
Director
27/02/2018 - 07/06/2018
5
Lines, Terence Marvin
Director
27/02/2018 - 07/06/2018
1

Persons with Significant Control

3
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 HOUSE MAIDENHEAD LIMITED

ASCOT HOUSE MAIDENHEAD LIMITED is an(a) Active company incorporated on 27/02/2018 with the registered office located at 2nd Floor 32-33 Gosfield Street, Fitzrovia, London W1W 6HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT HOUSE MAIDENHEAD LIMITED?

toggle

ASCOT HOUSE MAIDENHEAD LIMITED is currently Active. It was registered on 27/02/2018 .

Where is ASCOT HOUSE MAIDENHEAD LIMITED located?

toggle

ASCOT HOUSE MAIDENHEAD LIMITED is registered at 2nd Floor 32-33 Gosfield Street, Fitzrovia, London W1W 6HL.

What does ASCOT HOUSE MAIDENHEAD LIMITED do?

toggle

ASCOT HOUSE MAIDENHEAD 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 HOUSE MAIDENHEAD LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-26 with no updates.