ASCOT PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASCOT PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653899

Incorporation date

31/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2003)
dot icon26/02/2026
Registered office address changed from Denfords Property Management Equity Court 73 - 75 Millbrook Road East Southampton Hampshire SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon17/07/2025
Termination of appointment of Maureen White as a secretary on 2025-07-01
dot icon17/07/2025
Termination of appointment of Brian Edward Wyatt as a director on 2025-03-01
dot icon17/07/2025
Appointment of Mr Maurice Sydney as a director on 2025-07-01
dot icon17/07/2025
Appointment of Mrs Maureen White as a director on 2025-07-01
dot icon17/07/2025
Director's details changed for Mr Maurice Sydney on 2025-07-01
dot icon12/02/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-12 with updates
dot icon05/09/2023
Director's details changed for Brian Edward Wayatt on 2023-09-05
dot icon05/09/2023
Registered office address changed from C/O Victor Stewart the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH to Denfords Property Management Equity Court 73 - 75 Millbrook Road East Southampton Hampshire SO15 1RJ on 2023-09-05
dot icon05/06/2023
Termination of appointment of Gloria Jean Osmond as a director on 2023-06-01
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon28/01/2019
Appointment of Mrs Gloria Jean Osmond as a director on 2019-01-28
dot icon06/12/2018
Termination of appointment of Gordon Arthur Cyril Schreiber as a director on 2018-12-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon22/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon24/08/2016
Termination of appointment of John Robert Hanna as a director on 2016-08-19
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Appointment of Mr Gordon Arthur Cyril Schreiber as a director on 2016-02-01
dot icon08/02/2016
Appointment of Mrs Maureen White as a secretary on 2016-02-01
dot icon08/02/2016
Termination of appointment of Frederick John Draper Matthews as a director on 2016-02-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon06/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon24/01/2012
Appointment of Mr John Robert Hanna as a director
dot icon15/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Director's details changed for Mr Frederick John Draper on 2011-02-25
dot icon25/02/2011
Appointment of Mr Frederick John Draper as a director
dot icon25/02/2011
Termination of appointment of Michael Chester as a director
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Michael John Chester on 2010-01-31
dot icon04/02/2010
Director's details changed for Brian Edward Wayatt on 2010-01-31
dot icon04/02/2010
Termination of appointment of Able Secretary Limited as a secretary
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 31/01/09; full list of members
dot icon19/12/2008
Return made up to 31/01/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/03/2008
Appointment terminated director keith bunday
dot icon28/03/2008
Return made up to 31/01/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/07/2006
Director resigned
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/03/2006
Registered office changed on 29/03/06 from: c/o victor stewart, the white house, 164 bridge road sarisbury green southampton SO31 7EH
dot icon24/03/2006
Return made up to 31/01/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: 18 ascot place hedge end southampton hampshire SO30 4DH
dot icon29/11/2005
Secretary resigned;director resigned
dot icon29/11/2005
New secretary appointed
dot icon12/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon31/03/2005
Return made up to 31/01/05; full list of members
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New secretary appointed;new director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: 8-9 college place london road southampton hampshire SO15 2FF
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/07/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon16/02/2004
Return made up to 31/01/04; full list of members
dot icon31/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
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
-
18.02K
-
0.00
12.11K
-
2022
0
60.00
-
0.00
-
-
2022
0
60.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

60.00 £Descended-99.67 % *

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
Osmond, Gloria Jean
Director
28/01/2019 - 01/06/2023
1
Wyatt, Brian Edward
Director
01/01/2005 - 01/03/2025
1
White, Maureen
Secretary
01/02/2016 - 01/07/2025
-
White, Maureen
Director
01/07/2025 - Present
1
Sydney, Maurice
Director
01/07/2025 - Present
-

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+
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 PLACE MANAGEMENT COMPANY LIMITED

ASCOT PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/01/2003 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 2 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

ASCOT PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/01/2003 .

Where is ASCOT PLACE MANAGEMENT COMPANY LIMITED located?

toggle

ASCOT PLACE MANAGEMENT COMPANY LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does ASCOT PLACE MANAGEMENT COMPANY LIMITED do?

toggle

ASCOT PLACE MANAGEMENT COMPANY 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Denfords Property Management Equity Court 73 - 75 Millbrook Road East Southampton Hampshire SO15 1RJ England to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26.