ASCOT PROPERTIES UK LIMITED

Register to unlock more data on OkredoRegister

ASCOT PROPERTIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03225491

Incorporation date

16/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 South Road Waterloo, Liverpool, Merseyside L22 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1996)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon07/02/2023
Satisfaction of charge 032254910071 in full
dot icon07/02/2023
Satisfaction of charge 032254910075 in full
dot icon06/02/2023
Satisfaction of charge 032254910074 in full
dot icon05/02/2023
Satisfaction of charge 032254910070 in full
dot icon05/02/2023
Satisfaction of charge 032254910073 in full
dot icon05/02/2023
Registration of charge 032254910085, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910086, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910087, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910088, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910089, created on 2023-01-17
dot icon05/02/2023
Registration of charge 032254910090, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910091, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910092, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910093, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910094, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910095, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910096, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910097, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910098, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910099, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910100, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910101, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910102, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910103, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910104, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910105, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910106, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910107, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910108, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910109, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910110, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910111, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910112, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910113, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910114, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910115, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910116, created on 2023-01-18
dot icon05/02/2023
Registration of charge 032254910117, created on 2023-01-18
dot icon01/02/2023
Registration of charge 032254910081, created on 2023-01-18
dot icon01/02/2023
Registration of charge 032254910082, created on 2023-01-18
dot icon01/02/2023
Registration of charge 032254910083, created on 2023-01-18
dot icon01/02/2023
Registration of charge 032254910084, created on 2023-01-18
dot icon31/01/2023
Registration of charge 032254910077, created on 2023-01-18
dot icon31/01/2023
Registration of charge 032254910078, created on 2023-01-18
dot icon31/01/2023
Registration of charge 032254910079, created on 2023-01-18
dot icon31/01/2023
Registration of charge 032254910080, created on 2023-01-18
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/01/2023
Registration of charge 032254910076, created on 2023-01-05
dot icon22/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon24/01/2020
Registration of charge 032254910075, created on 2020-01-10
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon17/07/2019
Change of details for Ascot Waterloo Limited as a person with significant control on 2018-08-13
dot icon15/07/2019
Registered office address changed from 122 South Road Waterloo Liverpoool Merseyside L22 0nd to 122 South Road Waterloo Liverpool Merseyside L22 0nd on 2019-07-15
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon05/02/2018
Registration of charge 032254910074, created on 2018-01-26
dot icon25/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/09/2017
Confirmation statement made on 2017-07-16 with updates
dot icon26/05/2017
Registration of charge 032254910073, created on 2017-05-19
dot icon18/05/2017
Satisfaction of charge 3 in full
dot icon18/05/2017
Satisfaction of charge 4 in full
dot icon18/05/2017
Satisfaction of charge 6 in full
dot icon18/05/2017
Satisfaction of charge 7 in full
dot icon18/05/2017
Satisfaction of charge 9 in full
dot icon18/05/2017
Satisfaction of charge 8 in full
dot icon18/05/2017
Satisfaction of charge 11 in full
dot icon18/05/2017
Satisfaction of charge 5 in full
dot icon18/05/2017
Satisfaction of charge 12 in full
dot icon18/05/2017
Satisfaction of charge 13 in full
dot icon18/05/2017
Satisfaction of charge 14 in full
dot icon18/05/2017
Satisfaction of charge 15 in full
dot icon18/05/2017
Satisfaction of charge 16 in full
dot icon18/05/2017
Satisfaction of charge 17 in full
dot icon18/05/2017
Satisfaction of charge 18 in full
dot icon18/05/2017
Satisfaction of charge 21 in full
dot icon18/05/2017
Satisfaction of charge 20 in full
dot icon18/05/2017
Satisfaction of charge 22 in full
dot icon18/05/2017
Satisfaction of charge 23 in full
dot icon18/05/2017
Satisfaction of charge 24 in full
dot icon18/05/2017
Satisfaction of charge 27 in full
dot icon18/05/2017
Satisfaction of charge 25 in full
dot icon18/05/2017
Satisfaction of charge 29 in full
dot icon18/05/2017
Satisfaction of charge 26 in full
dot icon18/05/2017
Satisfaction of charge 28 in full
dot icon18/05/2017
Satisfaction of charge 34 in full
dot icon18/05/2017
Satisfaction of charge 37 in full
dot icon18/05/2017
Satisfaction of charge 31 in full
dot icon18/05/2017
Satisfaction of charge 32 in full
dot icon18/05/2017
Satisfaction of charge 33 in full
dot icon18/05/2017
Satisfaction of charge 36 in full
dot icon18/05/2017
Satisfaction of charge 38 in full
dot icon18/05/2017
Satisfaction of charge 40 in full
dot icon18/05/2017
Satisfaction of charge 41 in full
dot icon18/05/2017
Satisfaction of charge 42 in full
dot icon18/05/2017
Satisfaction of charge 43 in full
dot icon18/05/2017
Satisfaction of charge 45 in full
dot icon18/05/2017
Satisfaction of charge 46 in full
dot icon18/05/2017
Satisfaction of charge 10 in full
dot icon18/05/2017
Satisfaction of charge 47 in full
dot icon18/05/2017
Satisfaction of charge 48 in full
dot icon18/05/2017
Satisfaction of charge 44 in full
dot icon18/05/2017
Satisfaction of charge 49 in full
dot icon18/05/2017
Satisfaction of charge 50 in full
dot icon18/05/2017
Satisfaction of charge 51 in full
dot icon18/05/2017
Satisfaction of charge 52 in full
dot icon18/05/2017
Satisfaction of charge 53 in full
dot icon18/05/2017
Satisfaction of charge 59 in full
dot icon18/05/2017
Satisfaction of charge 55 in full
dot icon18/05/2017
Satisfaction of charge 54 in full
dot icon18/05/2017
Satisfaction of charge 60 in full
dot icon18/05/2017
Satisfaction of charge 58 in full
dot icon18/05/2017
Satisfaction of charge 61 in full
dot icon18/05/2017
Satisfaction of charge 63 in full
dot icon18/05/2017
Satisfaction of charge 65 in full
dot icon18/05/2017
Satisfaction of charge 66 in full
dot icon18/05/2017
Satisfaction of charge 62 in full
dot icon18/05/2017
Satisfaction of charge 67 in full
dot icon18/05/2017
Satisfaction of charge 68 in full
dot icon18/05/2017
Satisfaction of charge 64 in full
dot icon18/05/2017
Satisfaction of charge 69 in full
dot icon18/05/2017
Satisfaction of charge 35 in full
dot icon18/05/2017
Satisfaction of charge 39 in full
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Registration of charge 032254910072, created on 2016-12-29
dot icon05/01/2017
Registration of charge 032254910071, created on 2016-12-29
dot icon04/01/2017
Registration of charge 032254910070, created on 2016-12-29
dot icon01/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon06/02/2013
Accounts for a small company made up to 2012-04-30
dot icon06/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon30/04/2012
Previous accounting period extended from 2011-10-31 to 2012-04-30
dot icon17/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Mr Terence Patrick Michael Riley on 2010-10-01
dot icon02/08/2011
Director's details changed for Mrs Lynda Susan Riley on 2010-10-01
dot icon02/08/2011
Director's details changed for Mr Terence Patrick Michael Riley on 2010-10-01
dot icon02/08/2011
Accounts for a small company made up to 2010-10-31
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon04/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 69
dot icon14/05/2010
Amended accounts made up to 2008-10-31
dot icon10/05/2010
Amended accounts made up to 2007-10-31
dot icon22/04/2010
Particulars of contract relating to shares
dot icon22/04/2010
Statement of capital following an allotment of shares on 2009-09-23
dot icon02/03/2010
Compulsory strike-off action has been discontinued
dot icon01/03/2010
Total exemption small company accounts made up to 2008-10-31
dot icon23/02/2010
First Gazette notice for compulsory strike-off
dot icon06/11/2009
Registered office address changed from Shorrocks Hill Lifeboat Road Formby Merseyside L37 2EB on 2009-11-06
dot icon02/10/2009
Particulars of contract relating to shares
dot icon02/10/2009
Capitals not rolled up
dot icon09/09/2009
Return made up to 16/07/09; full list of members
dot icon09/09/2009
Director and secretary's change of particulars / terence riley / 01/10/2008
dot icon09/09/2009
Director's change of particulars / lynda riley / 01/10/2008
dot icon28/07/2009
Miscellaneous
dot icon18/06/2009
Compulsory strike-off action has been discontinued
dot icon31/03/2009
First Gazette notice for compulsory strike-off
dot icon05/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon13/10/2008
Return made up to 16/07/08; full list of members
dot icon07/05/2008
Accounts for a small company made up to 2006-10-31
dot icon18/04/2008
Registered office changed on 18/04/2008 from 26 crosby road north crosby merseyside L22 4QF
dot icon18/03/2008
Duplicate mortgage certificatecharge no:68
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 66
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 67
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 68
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon18/01/2008
Return made up to 16/07/07; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon15/05/2007
Accounts for a small company made up to 2005-10-31
dot icon11/05/2007
Particulars of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon13/10/2006
Accounts for a small company made up to 2004-10-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon08/08/2006
Return made up to 16/07/06; full list of members
dot icon25/07/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon14/12/2005
Particulars of mortgage/charge
dot icon21/09/2005
Director's particulars changed
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon10/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Return made up to 16/07/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Accounts for a small company made up to 2003-10-31
dot icon14/01/2005
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon27/10/2004
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon07/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 16/07/04; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon15/06/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon06/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon20/02/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon15/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon15/08/2003
Return made up to 16/07/03; full list of members
dot icon08/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon03/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/07/2002
Return made up to 16/07/02; full list of members
dot icon18/07/2002
Registered office changed on 18/07/02 from: mcparland williams 220 maghull business centre 1 liverpool road north liverpool maghull, merseyside L31 2HB
dot icon10/09/2001
Return made up to 16/07/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon05/06/2001
Certificate of change of name
dot icon09/01/2001
Return made up to 16/07/00; full list of members
dot icon28/11/2000
Full accounts made up to 1999-10-31
dot icon17/11/2000
Particulars of mortgage/charge
dot icon20/10/2000
Registered office changed on 20/10/00 from: c/o mckenzie philips 22 coronation road crosby liverpool L23 5RQ
dot icon08/10/2000
Accounts for a small company made up to 1998-10-31
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Particulars of mortgage/charge
dot icon13/08/1999
Return made up to 16/07/99; no change of members
dot icon05/08/1999
Accounts for a small company made up to 1997-10-31
dot icon21/09/1998
Return made up to 16/07/98; no change of members
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Particulars of mortgage/charge
dot icon23/01/1998
Particulars of mortgage/charge
dot icon23/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon22/12/1997
Accounting reference date extended from 31/07/97 to 31/10/97
dot icon22/12/1997
Return made up to 16/07/97; full list of members
dot icon16/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Declaration of satisfaction of mortgage/charge
dot icon04/09/1997
Registered office changed on 04/09/97 from: 41 ennismore road blundellsands liverpool L23 7UA
dot icon05/11/1996
Particulars of mortgage/charge
dot icon25/09/1996
Particulars of mortgage/charge
dot icon15/08/1996
New director appointed
dot icon15/08/1996
New secretary appointed;new director appointed
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
Director resigned
dot icon16/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/07/2026
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
7.26M
-
0.00
929.16K
-
2022
0
2.12M
-
0.00
1.36M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Riley, Terence Patrick Michael
Director
16/07/1996 - Present
53
Riley, Lynda Susan
Director
16/07/1996 - Present
13

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 PROPERTIES UK LIMITED

ASCOT PROPERTIES UK LIMITED is an(a) Active company incorporated on 16/07/1996 with the registered office located at 122 South Road Waterloo, Liverpool, Merseyside L22 0ND. 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 PROPERTIES UK LIMITED?

toggle

ASCOT PROPERTIES UK LIMITED is currently Active. It was registered on 16/07/1996 .

Where is ASCOT PROPERTIES UK LIMITED located?

toggle

ASCOT PROPERTIES UK LIMITED is registered at 122 South Road Waterloo, Liverpool, Merseyside L22 0ND.

What does ASCOT PROPERTIES UK LIMITED do?

toggle

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

What is the latest filing for ASCOT PROPERTIES UK LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.