ASCOTT ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASCOTT ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05306172

Incorporation date

07/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon13/02/2026
Certificate of change of name
dot icon12/02/2026
Appointment of Mr Justin Seers as a secretary on 2026-02-12
dot icon12/02/2026
Termination of appointment of Hilary Jean Kelly as a secretary on 2026-02-12
dot icon12/02/2026
Registered office address changed from Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA to Crown House 27 Old Gloucester Street London WC1N 3AX on 2026-02-12
dot icon31/12/2025
Micro company accounts made up to 2025-04-05
dot icon19/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon04/01/2025
Micro company accounts made up to 2024-04-05
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon27/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-04-05
dot icon08/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-04-05
dot icon19/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon19/12/2021
Micro company accounts made up to 2021-04-05
dot icon13/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon26/07/2020
Micro company accounts made up to 2020-04-05
dot icon15/12/2019
Micro company accounts made up to 2019-04-05
dot icon15/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-04-05
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon12/12/2018
Resolutions
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-04-05
dot icon27/03/2017
Current accounting period extended from 2016-12-31 to 2017-04-05
dot icon14/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/08/2016
Satisfaction of charge 1 in full
dot icon16/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon07/10/2015
Micro company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/12/2013
Director's details changed for Adam Scott Hyman on 2013-12-07
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Secretary's details changed for Hilary Jean Kelly on 2013-01-03
dot icon03/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Hilary Jean Kelly on 2009-12-08
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon14/01/2010
Director's details changed for Adam Scott Hyman on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Hilary Jean Kelly on 2010-01-14
dot icon09/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 07/12/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 07/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2006
Return made up to 07/12/06; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon06/01/2006
Return made up to 07/12/05; full list of members
dot icon06/07/2005
Particulars of mortgage/charge
dot icon07/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
514.00
-
0.00
-
-
2022
1
1.63K
-
0.00
-
-
2023
1
298.00
-
0.00
-
-
2023
1
298.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

298.00 £Descended-81.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyman, Adam Scott
Director
07/12/2004 - Present
6
Kelly, Hilary Jean
Secretary
07/12/2004 - 12/02/2026
2
Seers, Justin
Secretary
12/02/2026 - 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 ASCOTT ASSET MANAGEMENT LIMITED

ASCOTT ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOTT ASSET MANAGEMENT LIMITED?

toggle

ASCOTT ASSET MANAGEMENT LIMITED is currently Active. It was registered on 07/12/2004 .

Where is ASCOTT ASSET MANAGEMENT LIMITED located?

toggle

ASCOTT ASSET MANAGEMENT LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does ASCOTT ASSET MANAGEMENT LIMITED do?

toggle

ASCOTT ASSET MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ASCOTT ASSET MANAGEMENT LIMITED have?

toggle

ASCOTT ASSET MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for ASCOTT ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Certificate of change of name.