ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319840

Incorporation date

09/11/2001

Size

Full

Contacts

Registered address

Registered address

7-21 Goswell Road, London EC1M 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon17/02/2026
Full accounts made up to 2024-12-31
dot icon16/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon02/01/2025
Director's details changed for Frederic Carre on 2024-12-23
dot icon02/01/2025
Director's details changed for Frederic Carre on 2024-12-23
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Full accounts made up to 2021-12-31
dot icon27/03/2023
Full accounts made up to 2020-12-31
dot icon09/02/2023
Full accounts made up to 2019-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/06/2021
Termination of appointment of Philippe Patrick Yves Marie De L'espinay as a director on 2021-06-30
dot icon24/05/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Appointment of Frederic Carre as a director on 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Kian Tiong Alfred Ong as a director on 2019-07-15
dot icon01/08/2019
Appointment of Ngok Wai Lee as a director on 2019-07-15
dot icon23/04/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-04-16
dot icon15/04/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-04-12
dot icon12/04/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-04-12
dot icon22/01/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-01-22
dot icon22/01/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-01-21
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon17/01/2018
Director's details changed for Kian Tiong Alfred Ong on 2017-01-01
dot icon17/01/2018
Director's details changed for Kian Tiong Alfred Ong on 2018-01-17
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/10/2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Choon Tan as a director
dot icon08/01/2014
Appointment of Kian Tiong Alfred Ong as a director
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Director's details changed for Choon Kwang Tan on 2013-02-12
dot icon28/02/2013
Director's details changed for Philippe Patrick Yves Marie De L'espinay on 2013-02-12
dot icon27/02/2013
Director's details changed for Choon Kwang Tan on 2013-02-12
dot icon14/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon11/02/2013
Director's details changed for Choon Kwang Tan on 2013-01-20
dot icon11/02/2013
Director's details changed for Philippe Patrick Yves Marie De L'espinay on 2013-01-20
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Boon Tay as a director
dot icon14/05/2012
Appointment of Philippe Patrick Yves Marie De L'espinay as a director
dot icon17/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon08/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon23/11/2010
Director's details changed for Boon Hwee Tay on 2010-11-23
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Register inspection address has been changed
dot icon22/06/2010
Appointment of Choon Kwang Tan as a director
dot icon12/03/2010
Termination of appointment of Gerald Lee as a director
dot icon09/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Location of register of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from 18-21 northumberland avenue london WC2N 5EA
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon11/03/2009
Full accounts made up to 2007-12-31
dot icon22/01/2009
Director's change of particulars / gerald lee / 22/01/2009
dot icon17/12/2008
Return made up to 09/11/08; full list of members
dot icon12/11/2008
Director's change of particulars / gerald lee / 11/11/2008
dot icon18/07/2008
Director's change of particulars / gerald lee / 07/07/2008
dot icon05/12/2007
Return made up to 09/11/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: somerset bayswater 42 prince's square bayswater london W2 4AD
dot icon11/09/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon08/02/2007
Full accounts made up to 2005-12-31
dot icon28/11/2006
Return made up to 09/11/06; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Full accounts made up to 2004-12-31
dot icon30/06/2006
Director resigned
dot icon20/12/2005
Return made up to 09/11/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/07/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon25/06/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon17/06/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/02/2005
Return made up to 09/11/04; full list of members
dot icon26/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Director resigned
dot icon15/09/2004
Secretary resigned
dot icon14/04/2004
Director's particulars changed
dot icon20/02/2004
Registered office changed on 20/02/04 from: the ascott mayfair 49 hill street mayfair london W1X 7FQ
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon02/02/2004
Return made up to 09/11/03; full list of members
dot icon18/01/2004
Director's particulars changed
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Director resigned
dot icon27/03/2003
Return made up to 09/11/02; full list of members
dot icon14/01/2003
Director's particulars changed
dot icon21/06/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon28/01/2002
Certificate of change of name
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Registered office changed on 28/12/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon28/12/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon28/12/2001
Memorandum and Articles of Association
dot icon28/12/2001
Resolutions
dot icon18/12/2001
Certificate of change of name
dot icon09/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
30/07/2004 - Present
131
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
09/11/2001 - 30/07/2004
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
09/11/2001 - 18/12/2001
1136
Rieck, Erwin Joseph
Director
01/11/2004 - 28/02/2005
41
Chong, Kee Hiong
Director
01/11/2004 - 17/05/2005
11

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+
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 ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED

ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at 7-21 Goswell Road, London EC1M 7AH. There are currently 3 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 ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED?

toggle

ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED is currently Active. It was registered on 09/11/2001 .

Where is ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED located?

toggle

ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED is registered at 7-21 Goswell Road, London EC1M 7AH.

What does ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED do?

toggle

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

What is the latest filing for ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 17/02/2026: Full accounts made up to 2024-12-31.