ASCOT PLACE FACILITIES LTD

Register to unlock more data on OkredoRegister

ASCOT PLACE FACILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925036

Incorporation date

05/09/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon23/09/2024
Termination of appointment of James Brian Edwards as a director on 2024-09-23
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon15/12/2023
Appointment of Mr Roderick Alexander Mcneil as a director on 2023-12-15
dot icon12/12/2023
Appointment of Ms Gillian Jennifer Adams as a director on 2023-12-12
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon01/08/2022
Termination of appointment of Christine Anne Vane as a director on 2022-07-26
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon09/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-09
dot icon09/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-09
dot icon10/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW United Kingdom to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-10
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon20/11/2018
Appointment of Mr Martin Cleaver as a secretary on 2018-11-20
dot icon16/11/2018
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2018-11-12
dot icon16/11/2018
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2018-11-16
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Mr James Brian Edwards as a director on 2016-09-09
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-09-05 no member list
dot icon05/09/2014
Annual return made up to 2014-09-05 no member list
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-09-05 no member list
dot icon10/06/2013
Termination of appointment of Colin Law as a director
dot icon10/06/2013
Termination of appointment of Jayne Law as a director
dot icon18/10/2012
Annual return made up to 2012-09-05 no member list
dot icon28/08/2012
Termination of appointment of Roderick Mcneil as a director
dot icon22/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-09-05 no member list
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Mr Colin John Law as a director
dot icon02/08/2011
Appointment of Mrs Jayne Law as a director
dot icon02/08/2011
Appointment of Mr Roderick Alexander Mcneil as a director
dot icon25/07/2011
Termination of appointment of Graham Langsshaw as a director
dot icon14/09/2010
Appointment of Mrs Christine Anne Vane as a director
dot icon08/09/2010
Annual return made up to 2010-09-05 no member list
dot icon07/09/2010
Director's details changed for Graham Langsshaw on 2009-10-01
dot icon07/09/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon02/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Termination of appointment of Roger Roberts as a director
dot icon13/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/09/2009
Annual return made up to 05/09/09
dot icon21/07/2009
Director appointed graham langsshaw
dot icon12/06/2009
Appointment terminated director victor ingram rice
dot icon12/03/2009
Secretary appointed mortimer secretaries LIMITED
dot icon10/03/2009
Registered office changed on 10/03/2009 from beverley williams & associates 62 high street sunning hill, ascot berkshire SL5 9NN
dot icon10/03/2009
Appointment terminated secretary beverley williams
dot icon03/10/2008
Annual return made up to 05/09/08
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Appointment terminated director alan higgins
dot icon09/05/2008
Director appointed roger keith roberts
dot icon07/03/2008
Director appointed isobel holliss
dot icon08/10/2007
Annual return made up to 05/09/07
dot icon09/08/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon03/04/2007
New director appointed
dot icon20/11/2006
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon05/09/2006
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
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Gillian Jennifer
Director
12/12/2023 - Present
3
Edwards, James Brian
Director
09/09/2016 - 23/09/2024
1
Mcneil, Roderick Alexander
Director
15/12/2023 - Present
1
Mcneil, Roderick Alexander
Director
21/07/2011 - 15/08/2012
1
Holliss, Isobel
Director
25/02/2008 - Present
1

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 FACILITIES LTD

ASCOT PLACE FACILITIES LTD is an(a) Active company incorporated on 05/09/2006 with the registered office located at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB. 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 PLACE FACILITIES LTD?

toggle

ASCOT PLACE FACILITIES LTD is currently Active. It was registered on 05/09/2006 .

Where is ASCOT PLACE FACILITIES LTD located?

toggle

ASCOT PLACE FACILITIES LTD is registered at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB.

What does ASCOT PLACE FACILITIES LTD do?

toggle

ASCOT PLACE FACILITIES LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASCOT PLACE FACILITIES LTD?

toggle

The latest filing was on 08/09/2025: Accounts for a dormant company made up to 2024-12-31.