KEWBROOK LIMITED - ASCOT
Company Profile | Company Filings |
Overview
KEWBROOK LIMITED is a Private Limited Company from ASCOT and has the status: Active.
KEWBROOK LIMITED was incorporated 41 years ago on 08/09/1982 and has the registered number: 01662747. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
KEWBROOK LIMITED was incorporated 41 years ago on 08/09/1982 and has the registered number: 01662747. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
KEWBROOK LIMITED - ASCOT
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
SUITE 1, SILWOOD BUSINESS CENTRE
ASCOT
BERKSHIRE
SL5 7PW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN WILLIAMS | Jul 1957 | British | Director | 2011-12-21 | CURRENT |
MR MICHAEL JAMES RICKARDS | Mar 1951 | British | Director | 1996-05-24 | CURRENT |
MR MICHAEL JAMES RICKARDS | Mar 1951 | British | Secretary | 2003-09-30 | CURRENT |
MR DAVID JOHN WILLIAMS | Jul 1957 | British | Director | 1996-05-24 UNTIL 2004-08-18 | RESIGNED |
MR VYVYAN WALTER REES | Jan 1942 | British | Director | 1996-05-24 UNTIL 2003-09-30 | RESIGNED |
TERENCE PARIS | May 1953 | British | Director | RESIGNED | |
RICHARD PAUL MELLISH | Nov 1958 | British | Director | 1994-12-01 UNTIL 1996-05-24 | RESIGNED |
NOEL PATRICK MCELLIGOTT | Feb 1971 | British | Director | 2004-09-09 UNTIL 2012-02-07 | RESIGNED |
JOHN JAMES WILLIAM ROBERT MAIN | Dec 1942 | British | Director | RESIGNED | |
MR LEWIS JOHN DAVIS | Mar 1948 | British | Director | 1993-05-27 UNTIL 1996-05-24 | RESIGNED |
MR VYVYAN WALTER REES | Jan 1942 | British | Secretary | 1996-05-24 UNTIL 2003-09-30 | RESIGNED |
MR ANTHONY WILLIAM POTTER | Feb 1951 | British | Secretary | 1993-05-27 UNTIL 1994-12-01 | RESIGNED |
RICHARD PAUL MELLISH | Nov 1958 | British | Secretary | 1994-12-01 UNTIL 1996-05-24 | RESIGNED |
JOHN JAMES WILLIAM ROBERT MAIN | Dec 1942 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael James Rickards | 2017-01-17 - 2023-10-18 | 3/1951 | Voting rights 25 to 50 percent | |
Mr David John Williams | 2017-01-17 - 2023-10-18 | 7/1957 | Ownership of shares 25 to 50 percent | |
Stockbourne Group Ltd | 2017-01-01 | Ascot Berkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-28 | 31-10-2022 | 939,363 Cash 813,729 equity |
ACCOUNTS - Final Accounts | 2022-07-29 | 31-10-2021 | 639,997 Cash 861,916 equity |
ACCOUNTS - Final Accounts | 2021-07-23 | 31-10-2020 | 1,596,031 Cash 1,605,862 equity |
ACCOUNTS - Final Accounts | 2020-06-16 | 31-10-2019 | 1,357,941 Cash 1,712,238 equity |