ASCOTT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASCOTT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03040806

Incorporation date

28/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Ascott Estate Office Ascott, Wing, Leighton Buzzard, Bedfordshire LU7 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1995)
dot icon13/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/03/2023
Change of details for Ascott Farms Limited as a person with significant control on 2022-03-30
dot icon16/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon06/02/2023
Termination of appointment of Evelyn De Rothschild as a director on 2022-11-07
dot icon12/08/2022
Satisfaction of charge 030408060004 in full
dot icon10/04/2022
Satisfaction of charge 030408060005 in full
dot icon31/03/2022
Statement of capital on 2022-03-31
dot icon31/03/2022
Statement by Directors
dot icon31/03/2022
Solvency Statement dated 30/03/22
dot icon31/03/2022
Resolutions
dot icon30/03/2022
Satisfaction of charge 1 in full
dot icon30/03/2022
Satisfaction of charge 030408060003 in full
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon02/03/2021
Registration of charge 030408060005, created on 2021-02-26
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon09/04/2019
Director's details changed for Jessica De Rothschild on 2019-04-01
dot icon22/01/2019
Registration of charge 030408060004, created on 2019-01-18
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Graham James Hearne as a director on 2018-09-14
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon03/02/2017
Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham GL50 1HH
dot icon03/02/2017
Register inspection address has been changed to Third Floor 95 the Promenade Cheltenham GL50 1HH
dot icon03/02/2017
Director's details changed for Jessica De Rothschild on 2017-01-01
dot icon02/02/2017
Director's details changed for Sir Graham James Hearne on 2017-01-01
dot icon24/11/2016
Accounts for a small company made up to 2016-03-31
dot icon27/04/2016
Appointment of Mr Paul Hunston as a director on 2016-04-22
dot icon30/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon24/03/2016
Termination of appointment of Anthony James De Rothschild as a secretary on 2016-03-23
dot icon24/03/2016
Termination of appointment of Anthony James De Rothschild as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of David Mayer De Rothschild as a director on 2016-03-23
dot icon24/12/2015
Accounts for a small company made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon09/10/2014
Registration of charge 030408060003, created on 2014-09-30
dot icon02/10/2014
Satisfaction of charge 030408060002 in full
dot icon12/09/2014
Accounts for a small company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon07/11/2013
Registration of charge 030408060002
dot icon19/07/2013
Accounts for a small company made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon16/07/2012
Accounts for a small company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon09/11/2011
Appointment of Jessica De Rothschild as a director
dot icon10/08/2011
Accounts for a small company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon05/04/2011
Registered office address changed from the Estate Office Ascott Farm Leighton Buzzard Bedfordshire LU7 0PS on 2011-04-05
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/06/2010
Termination of appointment of Charles Ashby as a director
dot icon24/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon24/06/2010
Director's details changed for Sir Graham James Hearne on 2010-03-14
dot icon24/06/2010
Director's details changed for David Mayer De Rothschild on 2010-03-14
dot icon24/06/2010
Director's details changed for Mr Anthony James De Rothschild on 2010-03-14
dot icon24/06/2010
Director's details changed for Charles Francis Ashby on 2010-03-14
dot icon26/03/2010
Accounts for a small company made up to 2009-03-31
dot icon08/05/2009
Return made up to 28/03/09; full list of members
dot icon08/05/2009
Director's change of particulars / david rothschild / 31/03/2009
dot icon08/05/2009
Director and secretary's change of particulars / anthony de rothschild / 31/03/2009
dot icon19/02/2009
Accounts for a small company made up to 2008-03-31
dot icon02/02/2009
Director appointed charles francis ashby
dot icon23/12/2008
Return made up to 28/03/08; full list of members
dot icon13/08/2007
Accounts for a small company made up to 2007-03-31
dot icon17/05/2007
Return made up to 28/03/07; full list of members
dot icon21/04/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
Director resigned
dot icon30/10/2006
Accounts for a small company made up to 2006-03-31
dot icon01/06/2006
Return made up to 28/03/06; full list of members
dot icon18/08/2005
Accounts for a small company made up to 2005-03-31
dot icon27/04/2005
Return made up to 28/03/05; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2004-03-31
dot icon29/04/2004
Return made up to 28/03/04; full list of members
dot icon11/08/2003
Accounts for a small company made up to 2003-03-31
dot icon30/04/2003
Return made up to 28/03/03; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2002-03-31
dot icon09/05/2002
Return made up to 28/03/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-03-31
dot icon09/04/2001
Return made up to 28/03/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/05/2000
Return made up to 28/03/00; full list of members
dot icon06/04/2000
Ad 23/03/00--------- £ si 1@1=1 £ ic 1600100/1600101
dot icon06/04/2000
Conve 23/03/00
dot icon06/04/2000
Resolutions
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon09/11/1999
Director's particulars changed
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Statement of affairs
dot icon20/07/1999
Ad 09/06/99--------- £ si 1600000@1=1600000 £ ic 100/1600100
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
Resolutions
dot icon24/06/1999
£ nc 100/2000000 09/06/99
dot icon14/06/1999
Director resigned
dot icon30/04/1999
Return made up to 28/03/99; full list of members
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
Return made up to 28/03/98; no change of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon03/06/1997
New secretary appointed
dot icon03/06/1997
Secretary resigned
dot icon07/05/1997
Return made up to 28/03/97; no change of members
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon12/04/1996
Return made up to 28/03/96; full list of members
dot icon16/11/1995
Director's particulars changed
dot icon10/10/1995
Particulars of mortgage/charge
dot icon28/03/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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)
2022
0
1.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rothschild, Evelyn, Sir
Director
27/03/1995 - 06/11/2022
10
Hunston, Paul
Director
22/04/2016 - Present
1
De Rothschild, Jessica
Director
15/04/2010 - Present
8

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 PROPERTIES LIMITED

ASCOTT PROPERTIES LIMITED is an(a) Active company incorporated on 28/03/1995 with the registered office located at Ascott Estate Office Ascott, Wing, Leighton Buzzard, Bedfordshire LU7 0PS. 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 ASCOTT PROPERTIES LIMITED?

toggle

ASCOTT PROPERTIES LIMITED is currently Active. It was registered on 28/03/1995 .

Where is ASCOTT PROPERTIES LIMITED located?

toggle

ASCOTT PROPERTIES LIMITED is registered at Ascott Estate Office Ascott, Wing, Leighton Buzzard, Bedfordshire LU7 0PS.

What does ASCOTT PROPERTIES LIMITED do?

toggle

ASCOTT PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASCOTT PROPERTIES LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-04 with no updates.