ASCOT PLACE LIMITED

Register to unlock more data on OkredoRegister

ASCOT PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02986615

Incorporation date

04/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary, Home Farm, Squerryes Estate, Westerham TN16 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1994)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Registered office address changed from The Directors the Granary Squerryes Estate Westerham Kent TN16 1SL England to The Granary, Home Farm Squerryes Estate Westerham TN16 1SL on 2024-10-17
dot icon17/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon26/04/2021
Appointment of Carlsson Family Ee as a director on 2021-04-01
dot icon26/04/2021
Termination of appointment of Roger Emanuel Karlsson as a director on 2021-03-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon23/12/2018
Appointment of Mr Roger Emanuel Karlsson as a director on 2018-12-14
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-10-06 with updates
dot icon07/11/2018
Change of details for Elliott & Elliott Property Company Ltd as a person with significant control on 2016-06-13
dot icon23/05/2018
Termination of appointment of Nicholas Elliott as a secretary on 2018-05-16
dot icon23/05/2018
Termination of appointment of Nicholas Elliott as a director on 2018-05-16
dot icon09/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon15/11/2017
Registered office address changed from C/O Mr N Elliott the Granary Home Farm Squerryes Estate Westerham Kent TN16 1SL to The Granary the Directors the Granary, Squerryes Estate Westerham Kent TN16 1SL on 2017-11-15
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon25/11/2016
Satisfaction of charge 14 in full
dot icon19/10/2016
Registration of charge 029866150015, created on 2016-10-17
dot icon19/10/2016
Registration of charge 029866150016, created on 2016-10-17
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2014-10-06 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon19/11/2013
Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY on 2013-11-19
dot icon31/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon12/10/2011
Secretary's details changed for Mr Nicholas Elliott on 2010-09-01
dot icon24/06/2011
Termination of appointment of Bruce Walker as a director
dot icon24/06/2011
Termination of appointment of Philip Langford as a director
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Appointment of Elliott Bance as a director
dot icon14/04/2011
Appointment of Nicholas Elliott as a director
dot icon31/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon09/11/2010
Termination of appointment of John Brennan as a director
dot icon03/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon03/11/2010
Termination of appointment of John Brennan as a director
dot icon15/10/2010
Cancellation of shares. Statement of capital on 2010-10-15
dot icon15/10/2010
Resolutions
dot icon15/10/2010
Purchase of own shares.
dot icon29/04/2010
Resolutions
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon01/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Bruce Gordon Walker on 2009-10-05
dot icon15/10/2009
Director's details changed for John William Brennan on 2009-10-15
dot icon15/10/2009
Director's details changed for Philip John Langford on 2009-10-05
dot icon05/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 06/10/08; full list of members
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 06/10/07; no change of members
dot icon27/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 06/10/06; full list of members
dot icon30/08/2006
Secretary resigned
dot icon30/08/2006
New secretary appointed
dot icon21/11/2005
Return made up to 06/10/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: tricon house coffee house yard london road sevenoaks kent TN13 1AH
dot icon21/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon18/07/2005
Certificate of re-registration from Public Limited Company to Private
dot icon18/07/2005
Re-registration of Memorandum and Articles
dot icon18/07/2005
Application for reregistration from PLC to private
dot icon18/07/2005
Resolutions
dot icon15/03/2005
Director resigned
dot icon02/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 06/10/04; full list of members
dot icon17/09/2004
Secretary resigned;director resigned
dot icon17/09/2004
New secretary appointed
dot icon06/09/2004
Return made up to 06/10/03; full list of members; amend
dot icon06/09/2004
Secretary's particulars changed;director's particulars changed
dot icon06/09/2004
Director's particulars changed
dot icon06/11/2003
Resolutions
dot icon31/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 06/10/03; full list of members
dot icon11/09/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon16/11/2002
Resolutions
dot icon16/11/2002
£ nc 500000/560000 01/09/02
dot icon25/10/2002
Return made up to 21/10/02; full list of members
dot icon23/08/2002
Full accounts made up to 2002-03-31
dot icon14/08/2002
Particulars of mortgage/charge
dot icon15/07/2002
New director appointed
dot icon17/06/2002
Registered office changed on 17/06/02 from: 13 high street chislehurst kent BR7 5AB
dot icon15/02/2002
Return made up to 04/11/01; full list of members
dot icon03/11/2001
Full accounts made up to 2001-03-31
dot icon23/03/2001
Particulars of mortgage/charge
dot icon06/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Return made up to 04/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon18/10/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon22/09/2000
Secretary's particulars changed
dot icon09/12/1999
Return made up to 04/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon04/03/1999
Director's particulars changed
dot icon29/01/1999
New secretary appointed
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
Return made up to 04/11/98; full list of members
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Return made up to 04/11/97; no change of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon21/11/1997
Full accounts made up to 1997-03-31
dot icon01/11/1997
Particulars of mortgage/charge
dot icon21/06/1997
Particulars of mortgage/charge
dot icon06/06/1997
Particulars of mortgage/charge
dot icon14/11/1996
Return made up to 04/11/96; no change of members
dot icon11/08/1996
Full accounts made up to 1996-03-31
dot icon12/06/1996
Return made up to 04/11/95; full list of members; amend
dot icon15/05/1996
New secretary appointed
dot icon03/05/1996
Secretary resigned
dot icon19/01/1996
Return made up to 04/11/95; full list of members
dot icon20/06/1995
Registered office changed on 20/06/95 from: 5 tec centre white oak square swanley kent BR8 7AG
dot icon18/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Certificate of authorisation to commence business and borrow
dot icon12/12/1994
Application to commence business
dot icon06/12/1994
Accounting reference date notified as 31/03
dot icon09/11/1994
Secretary resigned
dot icon04/11/1994
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
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
964.79K
-
0.00
12.00
-
2022
0
966.42K
-
0.00
57.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bance, Elliott
Director
05/04/2011 - Present
26
CARLSSON FAMILY EE
Corporate Director
01/04/2021 - Present
4

Persons with Significant Control

0

No PSC data available.

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 LIMITED

ASCOT PLACE LIMITED is an(a) Active company incorporated on 04/11/1994 with the registered office located at The Granary, Home Farm, Squerryes Estate, Westerham TN16 1SL. There are currently 2 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 LIMITED?

toggle

ASCOT PLACE LIMITED is currently Active. It was registered on 04/11/1994 .

Where is ASCOT PLACE LIMITED located?

toggle

ASCOT PLACE LIMITED is registered at The Granary, Home Farm, Squerryes Estate, Westerham TN16 1SL.

What does ASCOT PLACE LIMITED do?

toggle

ASCOT PLACE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASCOT PLACE LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.