ASCOT PLACE ESTATE LTD

Register to unlock more data on OkredoRegister

ASCOT PLACE ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755862

Incorporation date

24/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Company Secretary Apartment 6, Ascot Place, Windsor Road, Ascot, Berkshire SL5 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon13/11/2025
Termination of appointment of Iris Margaret Munkenbeck as a director on 2025-11-01
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon02/12/2023
Termination of appointment of James Brian Edwards as a director on 2023-12-01
dot icon02/12/2023
Termination of appointment of Christine Anne Vane as a director on 2023-12-01
dot icon30/10/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon01/12/2020
Appointment of Mrs Patricia Barbara Gray as a director on 2020-05-05
dot icon01/12/2020
Termination of appointment of Leonard Stanley Gray as a director on 2020-05-05
dot icon01/12/2020
Appointment of Mrs Molly Hazel Sallows as a director on 2020-11-12
dot icon01/12/2020
Termination of appointment of Pamela Rigby Langshaw as a director on 2020-11-12
dot icon24/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon06/12/2016
Appointment of Mrs Catherine Mary Ingram-Rice as a director on 2016-12-01
dot icon06/12/2016
Termination of appointment of Victor Charles Ingram Rice as a director on 2016-12-01
dot icon28/11/2016
Termination of appointment of Stephen Jeremy Knibbs as a director on 2016-11-28
dot icon28/11/2016
Appointment of Mrs Maureen White as a director on 2016-11-28
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon03/09/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon13/04/2015
Total exemption full accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon21/07/2014
Total exemption full accounts made up to 2013-11-30
dot icon03/02/2014
Appointment of Mr Stephen Jeremy Knibbs as a director
dot icon20/01/2014
Appointment of Mr James Brian Edwards as a director
dot icon13/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon13/12/2013
Termination of appointment of a director
dot icon12/12/2013
Director's details changed for Geraldine June Lawes on 2012-12-01
dot icon12/12/2013
Termination of appointment of Colin Law as a director
dot icon12/12/2013
Termination of appointment of Christine Roberts as a director
dot icon12/12/2013
Termination of appointment of Colin Law as a director
dot icon02/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon08/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon23/12/2009
Ad 24/11/08\gbp si 11@1=11\gbp ic 2/13\
dot icon23/12/2009
Director's details changed for Christine Anne Vane on 2009-11-24
dot icon23/12/2009
Director's details changed for Jean Schmidt on 2009-11-24
dot icon23/12/2009
Director's details changed for Iris Margaret Munkenbeck on 2009-11-24
dot icon23/12/2009
Director's details changed for Geraldine June Lawes on 2009-11-24
dot icon23/12/2009
Director's details changed for Christine Anne Roberts on 2009-11-24
dot icon23/12/2009
Director's details changed for Pamela Rigby Langshaw on 2009-11-24
dot icon23/12/2009
Director's details changed for Mr Victor Charles Ingram Rice on 2009-11-24
dot icon23/12/2009
Director's details changed for Roderick Alexander Mcneil on 2009-11-24
dot icon23/12/2009
Director's details changed for Colin John Law on 2009-11-24
dot icon23/12/2009
Director's details changed for Gillian Jennifer Adams on 2009-11-24
dot icon23/12/2009
Director's details changed for Leonard Stanley Gray on 2009-11-24
dot icon23/12/2009
Director's details changed for Isobel Holliss on 2009-11-24
dot icon15/12/2009
Appointment of Mr Victor Charles Ingram Rice as a director
dot icon05/06/2009
Director appointed christine anne roberts
dot icon29/05/2009
Director appointed jean schmidt
dot icon29/05/2009
Director appointed leonard stanley gray
dot icon29/05/2009
Director appointed pamela rigby langshaw
dot icon27/11/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon27/11/2008
Appointment terminated director dunstana davies
dot icon27/11/2008
Director appointed colin john law
dot icon27/11/2008
Director and secretary appointed isobel holliss
dot icon27/11/2008
Director appointed christine anne vane
dot icon27/11/2008
Director appointed iris margaret munkenbeck
dot icon27/11/2008
Director appointed geraldine june lawes
dot icon27/11/2008
Director appointed michael hodges
dot icon27/11/2008
Director appointed roderick alexander mcneil
dot icon27/11/2008
Director appointed gillian jennifer adams
dot icon24/11/2008
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
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
34.28K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Michael James
Director
24/11/2008 - Present
30
Adams, Gillian Jennifer
Director
24/11/2008 - Present
3
Vane, Christine Anne
Director
24/11/2008 - 01/12/2023
-
Edwards, James Brian
Director
01/01/2014 - 01/12/2023
1
Mcneil, Roderick Alexander
Director
24/11/2008 - Present
2

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 PLACE ESTATE LTD

ASCOT PLACE ESTATE LTD is an(a) Active company incorporated on 24/11/2008 with the registered office located at C/O The Company Secretary Apartment 6, Ascot Place, Windsor Road, Ascot, Berkshire SL5 7GZ. There are currently 10 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 PLACE ESTATE LTD?

toggle

ASCOT PLACE ESTATE LTD is currently Active. It was registered on 24/11/2008 .

Where is ASCOT PLACE ESTATE LTD located?

toggle

ASCOT PLACE ESTATE LTD is registered at C/O The Company Secretary Apartment 6, Ascot Place, Windsor Road, Ascot, Berkshire SL5 7GZ.

What does ASCOT PLACE ESTATE LTD do?

toggle

ASCOT PLACE ESTATE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASCOT PLACE ESTATE LTD?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Iris Margaret Munkenbeck as a director on 2025-11-01.