ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981787

Incorporation date

21/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire SL6 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1994)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Termination of appointment of Marisa Linden Birchley-Titmus as a director on 2023-10-21
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Director's details changed for Mr Sergey Chernovolenko on 2022-05-04
dot icon12/01/2022
Appointment of Mrs Marisa Linden Birchley-Titmus as a director on 2022-01-11
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon04/10/2021
Termination of appointment of Suzanne Spiegelberg as a director on 2021-09-24
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon16/09/2019
Appointment of Mrs Suzanne Spiegelberg as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Joan Dodd as a director on 2019-09-16
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Appointment of Mr Sergey Chernovolenko as a director on 2019-02-14
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon22/10/2018
Termination of appointment of Maud Fuerst as a director on 2018-10-16
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-21 no member list
dot icon21/10/2015
Termination of appointment of Bouwe Jelles Jans as a director on 2015-10-21
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Appointment of Mr John Henry Peter Upton as a secretary on 2015-02-19
dot icon18/02/2015
Appointment of Mrs Barbara Grace Jans as a director on 2015-02-06
dot icon21/10/2014
Annual return made up to 2014-10-21 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-21 no member list
dot icon21/10/2013
Director's details changed for Grace Kar-Yee Wu on 2013-10-21
dot icon21/10/2013
Director's details changed for Graham White on 2013-10-21
dot icon21/10/2013
Director's details changed for Bouwe Jelles Jans on 2013-10-21
dot icon21/10/2013
Director's details changed for Maud Fuerst on 2013-10-21
dot icon21/10/2013
Director's details changed for Racheal Joanna Butcher on 2013-10-21
dot icon21/10/2013
Director's details changed for Maureen Bland on 2013-10-21
dot icon21/10/2013
Director's details changed for Joan Dodd on 2013-10-21
dot icon21/10/2013
Director's details changed for John Hewitt Bayliss on 2013-10-21
dot icon21/10/2013
Termination of appointment of Feniston Limited as a secretary
dot icon21/10/2013
Termination of appointment of Feniston Limited as a secretary
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/06/2013
Registered office address changed from Neil Beaton & Co 4a Albert Street Windsor Berkshire SL4 5BU on 2013-06-28
dot icon06/11/2012
Annual return made up to 2012-10-21 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-21 no member list
dot icon19/10/2011
Resolutions
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-21 no member list
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/12/2009
Termination of appointment of Nicola Morris as a director
dot icon24/11/2009
Annual return made up to 2009-10-21 no member list
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/03/2009
Director's change of particulars / graham white / 27/02/2009
dot icon27/01/2009
Annual return made up to 21/10/08
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Director appointed graham white
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2007
Annual return made up to 21/10/07
dot icon05/04/2007
New director appointed
dot icon01/11/2006
Annual return made up to 21/10/06
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2006
Director resigned
dot icon14/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon01/11/2005
Annual return made up to 21/10/05
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
New director appointed
dot icon29/10/2004
Director resigned
dot icon27/10/2004
Annual return made up to 21/10/04
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/10/2003
Annual return made up to 21/10/03
dot icon22/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/10/2002
Annual return made up to 21/10/02
dot icon09/10/2002
New director appointed
dot icon09/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/10/2001
Annual return made up to 21/10/01
dot icon04/09/2001
Director resigned
dot icon05/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2000
Annual return made up to 21/10/00
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director's particulars changed
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon27/03/2000
New secretary appointed
dot icon24/03/2000
Registered office changed on 24/03/00 from: lynwood house 10 victors way batnet herts EN5 5TZ
dot icon24/03/2000
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon20/03/2000
Secretary resigned
dot icon14/12/1999
Annual return made up to 21/10/99
dot icon17/09/1999
New secretary appointed
dot icon17/09/1999
Secretary resigned
dot icon06/09/1999
Registered office changed on 06/09/99 from: 22 clifton road little venice london W9 1ST
dot icon20/08/1999
Full accounts made up to 1998-10-31
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon30/10/1998
Annual return made up to 21/10/98
dot icon29/07/1998
Full accounts made up to 1997-10-31
dot icon07/11/1997
Annual return made up to 21/10/97
dot icon21/08/1997
Full accounts made up to 1996-10-31
dot icon26/03/1997
Director resigned
dot icon25/03/1997
New director appointed
dot icon11/02/1997
Annual return made up to 21/10/96
dot icon11/02/1997
Director's particulars changed
dot icon11/02/1997
New director appointed
dot icon22/01/1997
Registered office changed on 22/01/97 from: clifton road london W9 1ST
dot icon28/10/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Secretary resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New secretary appointed
dot icon28/08/1996
Registered office changed on 28/08/96 from: 47 castle street reading RG1 7SR
dot icon18/03/1996
Accounts for a dormant company made up to 1995-10-31
dot icon18/03/1996
Resolutions
dot icon12/10/1995
Annual return made up to 21/10/95
dot icon11/05/1995
Director resigned;new director appointed
dot icon19/01/1995
Director resigned;new director appointed
dot icon19/01/1995
Director resigned;new director appointed
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/10/1994
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 icon+9.69 % *

* during past year

Cash in Bank

£15,386.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13.37K
-
0.00
14.03K
-
2022
0
13.28K
-
0.00
15.39K
-
2022
0
13.28K
-
0.00
15.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.28K £Descended-0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.39K £Ascended9.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Nominee Secretary
21/10/1994 - 22/08/1996
139
PITSEC LIMITED
Corporate Director
21/10/1994 - 05/01/1995
478
SOLITAIRE SECRETARIES LTD
Corporate Secretary
03/09/1999 - 08/02/2000
119
Newman, Paul William
Director
22/08/1996 - 18/03/1997
15
Morris, Nicola Mary
Director
12/07/1996 - 19/06/2008
3

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 WOOD PLACE MANAGEMENT COMPANY LIMITED

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/10/1994 with the registered office located at Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire SL6 1RR. There are currently 8 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 WOOD PLACE MANAGEMENT COMPANY LIMITED?

toggle

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/10/1994 .

Where is ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED located?

toggle

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED is registered at Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire SL6 1RR.

What does ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED do?

toggle

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.