ASCOTT PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASCOTT PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020448

Incorporation date

06/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairfield Enterprise Centre, Lincoln Way, Louth, Lincolnshire LN11 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon06/02/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon06/02/2026
Change of details for Mrs Sonja Scott as a person with significant control on 2026-02-06
dot icon06/02/2026
Director's details changed for Mrs Sonja Louise Scott on 2026-02-06
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/04/2023
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon03/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Registered office address changed from Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0AW to Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS on 2019-07-26
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon14/09/2017
Change of details for Mr Andrew James Scott as a person with significant control on 2017-06-06
dot icon14/09/2017
Change of details for Mrs Sonja Scott as a person with significant control on 2017-06-06
dot icon13/07/2017
Director's details changed for Mrs Sonja Scott on 2017-06-06
dot icon13/07/2017
Director's details changed for Mr Andrew James Scott on 2017-06-06
dot icon29/12/2016
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
dot icon29/12/2016
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
dot icon19/12/2016
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
dot icon16/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon23/12/2015
Registered office address changed from 1 Abbey Park Louth Lincolnshire LN11 7BB to Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0AW on 2015-12-23
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Certificate of change of name
dot icon18/09/2012
Change of name notice
dot icon28/02/2012
Appointment of Mrs Sonja Scott as a director
dot icon16/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Registered office changed on 01/05/2009 from anglo-dal house 5 spring villa park edgware HA8 7EB
dot icon06/04/2009
Appointment terminated secretary kirkcourt LIMITED
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon30/04/2008
Director's change of particulars / andrew scott / 30/04/2008
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 06/12/07; full list of members
dot icon08/05/2007
Director resigned
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Ad 30/01/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3
dot icon15/03/2007
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon10/02/2007
New director appointed
dot icon25/01/2007
Resolutions
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Secretary resigned
dot icon06/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+33.09 % *

* during past year

Cash in Bank

£113,018.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.96K
-
0.00
84.92K
-
2022
2
79.75K
-
0.00
113.02K
-
2022
2
79.75K
-
0.00
113.02K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

79.75K £Ascended85.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.02K £Ascended33.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
06/12/2006 - 07/12/2006
6011
BUYVIEW LTD
Nominee Director
06/12/2006 - 07/12/2006
6028
KIRKCOURT LIMITED
Corporate Secretary
06/12/2006 - 06/04/2009
554
HENISTONE FINANCE LIMITED
Corporate Director
06/12/2006 - 05/04/2007
394
Scott, Andrew James
Director
06/12/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASCOTT PROJECT MANAGEMENT LIMITED

ASCOTT PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at Fairfield Enterprise Centre, Lincoln Way, Louth, Lincolnshire LN11 0LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOTT PROJECT MANAGEMENT LIMITED?

toggle

ASCOTT PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 06/12/2006 .

Where is ASCOTT PROJECT MANAGEMENT LIMITED located?

toggle

ASCOTT PROJECT MANAGEMENT LIMITED is registered at Fairfield Enterprise Centre, Lincoln Way, Louth, Lincolnshire LN11 0LS.

What does ASCOTT PROJECT MANAGEMENT LIMITED do?

toggle

ASCOTT PROJECT MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASCOTT PROJECT MANAGEMENT LIMITED have?

toggle

ASCOTT PROJECT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for ASCOTT PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-06 with no updates.