ASCOT PLACE FACILITIES LTD
Overview
| Company Name | ASCOT PLACE FACILITIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05925036 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASCOT PLACE FACILITIES LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ASCOT PLACE FACILITIES LTD located?
| Registered Office Address | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASCOT PLACE FACILITIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASCOT PLACE FACILITIES LTD?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for ASCOT PLACE FACILITIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Brian Edwards as a director on Sep 23, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roderick Alexander Mcneil as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Appointment of Ms Gillian Jennifer Adams as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Anne Vane as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Cleaver Property Management Ltd as a secretary on Jul 09, 2021 | 2 pages | AP04 | ||
Termination of appointment of Martin Cleaver as a secretary on Jul 09, 2021 | 1 pages | TM02 | ||
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW United Kingdom to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on Dec 10, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Cleaver as a secretary on Nov 20, 2018 | 2 pages | AP03 | ||
Termination of appointment of Mortimer Secretaries Limited as a secretary on Nov 12, 2018 | 1 pages | TM02 | ||
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on Nov 16, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ASCOT PLACE FACILITIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER PROPERTY MANAGEMENT LTD | Secretary | Denmark Street RG40 2BB Wokingham Unit 4, Anvil Court England |
| 283139880001 | ||||||||||
| ADAMS, Gillian Jennifer | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | 134865970001 | |||||||||
| HOLLISS, Isobel | Director | Windsor Road SL5 7GZ Ascot 6 Ascot Place Berks | United Kingdom | British | 128436410001 | |||||||||
| MCNEIL, Roderick Alexander | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | 134866100001 | |||||||||
| CLEAVER, Martin | Secretary | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | 252693680001 | |||||||||||
| WILLIAMS, Beverley | Secretary | Winchmore Chase London Road SL5 7EG Ascot Berkshire | British | 115248530001 | ||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Ltd. Berkshire United Kingdom |
| 87338490004 | ||||||||||
| EDWARDS, James Brian | Director | Bagshot Road RG12 9SE Bracknell C/O John Mortimer Property Management Limited Berkshire United Kingdom | United Kingdom | British | 184396000001 | |||||||||
| EDWARDS, Timothy Patrick | Director | 71 High Street Kimpton SG4 8PU Hitchin Hertfordshire | United Kingdom | British | 62786450002 | |||||||||
| HIGGINS, Alan Colin | Director | 2 Ascot Place Windsor Road SL5 7LF Ascot Berks | British | 120282040001 | ||||||||||
| HODGES, Michael James | Director | Hill Farm Plummers Lane AL5 5EB Harpenden Hertfordshire | United Kingdom | British | 79418940001 | |||||||||
| INGRAM RICE, Victor Charles | Director | 11 Ascot Place Windsor Road SL5 7GZ Ascot Berkshire | British | 123632920001 | ||||||||||
| LANGSSHAW, Graham | Director | Windsor Road SL5 7GZ Ascot Apartement 5 Ascot Place Berkshire | United Kingdom | British | 139714290001 | |||||||||
| LAW, Colin John | Director | Bagshot Road RG12 9SE Bracknell Berkshire | United Kingdom | English | 134784290001 | |||||||||
| LAW, Jayne | Director | Bagshot Road RG12 9SE Bracknell Berkshire | United Kingdom | British | 150910630001 | |||||||||
| MCNEIL, Roderick Alexander | Director | Bagshot Road RG12 9SE Bracknell Berkshire | England | British | 134866100001 | |||||||||
| ROBERTS, Roger Keith | Director | Windsor Road SL5 7LF Ascot 3 Ascot Place Berkshire | British | 130293420001 | ||||||||||
| VANE, Christine Anne | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | United Kingdom | British | 134866940001 |
What are the latest statements on persons with significant control for ASCOT PLACE FACILITIES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0