ASCOT COURT LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASCOT COURT LIMITED is a Private Limited Company from LONDON and has the status: Active.
ASCOT COURT LIMITED was incorporated 25 years ago on 05/06/1998 and has the registered number: 03576376. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ASCOT COURT LIMITED was incorporated 25 years ago on 05/06/1998 and has the registered number: 03576376. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ASCOT COURT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
79 CHEVIOT GARDENS
LONDON
NW2 1QD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHONY JOHN DUNCAN | Mar 1939 | British | Director | 1998-11-09 | CURRENT |
GEOFF KENDRICK | Jul 1975 | Australian | Director | 2006-12-21 | CURRENT |
MR NIRAJ MEHRA | Sep 1954 | British | Director | 2019-03-28 | CURRENT |
MR LEONARD FERTLEMAN | Jan 1939 | British | Director | 2019-02-28 | CURRENT |
JONATHAN PAUL GRAY | Nov 1972 | British | Director | 2005-06-02 UNTIL 2006-08-07 | RESIGNED |
MR JOHN MICHAEL LYNTON | Feb 1944 | British | Secretary | 1998-06-08 UNTIL 1998-11-09 | RESIGNED |
CLIVE ANTHONY STONE | British | Secretary | 1998-11-09 UNTIL 2001-05-21 | RESIGNED | |
BRIAN CHARLES FLETCHER | Oct 1939 | British | Director | 2006-12-21 UNTIL 2016-04-18 | RESIGNED |
JACK WISE | Jun 1930 | British | Director | 1998-06-08 UNTIL 2011-07-14 | RESIGNED |
TANYA ANN WARBURG | Dec 1966 | British | Director | 2002-05-09 UNTIL 2002-06-20 | RESIGNED |
TANYA ANN WARBURG | Dec 1966 | British | Director | 2007-01-17 UNTIL 2015-05-15 | RESIGNED |
JAMEEL AKBAR VERJEE | Sep 1975 | British | Director | 2007-01-21 UNTIL 2009-11-23 | RESIGNED |
NICHOLAS PAUL MICHAEL ANGELO MILLS HICKS | Jul 1971 | British | Director | 2003-07-23 UNTIL 2006-07-28 | RESIGNED |
ARUN SINGHAL | Aug 1975 | British | Director | 2006-12-21 UNTIL 2008-12-01 | RESIGNED |
MR JOHN MICHAEL LYNTON | Feb 1944 | British | Director | 1998-06-08 UNTIL 2009-05-26 | RESIGNED |
RICHARD WILLIAM HYWOOD | Dec 1967 | British | Director | 1998-11-09 UNTIL 2004-03-26 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-06-05 UNTIL 1998-06-08 | RESIGNED | ||
HANEI EL HADIDI | Feb 1969 | British | Director | 1998-11-09 UNTIL 2003-03-21 | RESIGNED |
ESSAM ELDIN EL WAKIL | Jun 1951 | Canadian | Director | 2017-01-19 UNTIL 2017-08-01 | RESIGNED |
JOHN BLANTON | Sep 1946 | British | Director | 2006-12-21 UNTIL 2015-05-30 | RESIGNED |
DAVID ABDOO | Jan 1961 | British | Director | 1998-11-09 UNTIL 2004-12-02 | RESIGNED |
FRIARS SECRETARIAT LIMITED | Corporate Secretary | 2002-02-08 UNTIL 2007-08-15 | RESIGNED | ||
VANTIS SECRETARIES LIMITED | Corporate Secretary | 2007-08-15 UNTIL 2008-07-16 | RESIGNED | ||
COMPANY LAW CONSULTANTS LIMITED | Corporate Secretary | 2001-05-21 UNTIL 2002-02-28 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-06-05 UNTIL 1998-06-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ascot Court Limited - Accounts to registrar (filleted) - small 23.1.2 | 2024-01-09 | 30-06-2023 | £79,062 Cash £398,341 equity |
Ascot Court Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-17 | 30-06-2022 | £88,730 Cash £217,659 equity |
Ascot Court Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-09 | 30-06-2021 | £63,433 Cash £219,682 equity |
Ascot Court Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-01 | 30-06-2020 | £79,947 Cash £206,168 equity |
Ascot Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-25 | 30-06-2019 | £62,717 Cash £193,519 equity |
Ascot Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-19 | 30-06-2018 | £61,492 Cash £193,314 equity |