Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT PLACE LIMITED
Company Information for

ASCOT PLACE LIMITED

THE DIRECTORS THE GRANARY, SQUERRYES ESTATE, WESTERHAM, KENT, TN16 1SL,
Company Registration Number
02986615
Private Limited Company
Active

Company Overview

About Ascot Place Ltd
ASCOT PLACE LIMITED was founded on 1994-11-04 and has its registered office in Westerham. The organisation's status is listed as "Active". Ascot Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASCOT PLACE LIMITED
 
Legal Registered Office
THE DIRECTORS THE GRANARY
SQUERRYES ESTATE
WESTERHAM
KENT
TN16 1SL
Other companies in TN16
 
Filing Information
Company Number 02986615
Company ID Number 02986615
Date formed 1994-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 02:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOT PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASCOT PLACE LIMITED
The following companies were found which have the same name as ASCOT PLACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCOT PLACE ESTATE LTD C/O THE COMPANY SECRETARY APARTMENT 6, ASCOT PLACE WINDSOR ROAD ASCOT BERKSHIRE SL5 7GZ Active Company formed on the 2008-11-24
ASCOT PLACE FACILITIES LTD UNIT 4 ANVIL COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB Active Company formed on the 2006-09-05
ASCOT PLACE MANAGEMENT COMPANY LIMITED DENFORDS PROPERTY MANAGEMENT EQUITY COURT 73 - 75 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1RJ Active Company formed on the 2003-01-31
ASCOT PLACE PROPERTIES LIMITED 21 YARM ROAD STOCKTON-ON-TEES TS18 3NJ Active Company formed on the 1993-10-18
ASCOT PLACE, LLC 56795 NEST PINE DR BEND OR 97707 Active Company formed on the 1998-11-23
ASCOT PLACE PTY LTD Dissolved Company formed on the 2003-02-18
ASCOT PLACE CONDOMINIUM ASSOCIATION, INC. PO BOX 601179 DALLAS TX 75360 Active Company formed on the 1998-08-17
ASCOT PLACE INVESTMENT GROUP LLC California Unknown
ASCOT PLACE FREEHOLDERS LTD 20 SUNNINGDALE CLOSE STANMORE HA7 3QL Active Company formed on the 2019-11-22
ASCOT PLACE APARTMENTS LLC 9624 SE DUNDEE DRIVE HAPPY VALLEY OR 97086 Active Company formed on the 2019-05-21
ASCOT PLACE (BRANKSOME PARK) MANAGEMENT LIMITED 27C FOREST ROAD BRANKSOME PARK POOLE DORSET BH13 6DQ Active Company formed on the 2020-07-16

Company Officers of ASCOT PLACE LIMITED

Current Directors
Officer Role Date Appointed
ELLIOTT JAMES BANCE
Director 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ELLIOTT
Company Secretary 2006-08-22 2018-05-16
NICHOLAS ELLIOTT
Director 2011-04-05 2018-05-16
PHILIP JOHN LANGFORD
Director 1994-11-04 2011-06-13
BRUCE GORDON WALKER
Director 2002-07-01 2011-06-13
JOHN WILLIAM BRENNAN
Director 1994-11-04 2010-10-04
FRANCIS WILLIAM MARTIN
Company Secretary 2004-08-26 2006-08-22
GREGORY SEAN CEZAIR
Director 2003-09-02 2005-02-11
ANN ELIZABETH DAY
Company Secretary 1998-11-17 2004-08-26
ANN ELIZABETH DAY
Director 2003-03-31 2004-08-26
PHILIP JOHN LANGFORD
Company Secretary 1995-12-14 1998-11-17
ANN ELIZABETH WATLING
Company Secretary 1994-11-04 1995-12-13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-11-04 1994-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOTT JAMES BANCE CLAY HALL MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2017-09-25 Active
ELLIOTT JAMES BANCE ASPREY HOMES (SHOREHAM) LTD Director 2013-09-02 CURRENT 2013-08-09 Dissolved 2016-07-26
ELLIOTT JAMES BANCE CHANDLERS PLACE MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ELLIOTT JAMES BANCE CAVENDISH DEVELOPMENTS (LONDON) LIMITED Director 2011-04-05 CURRENT 2004-02-24 Dissolved 2017-06-06
ELLIOTT JAMES BANCE ASPREY HOMES SOUTHERN LIMITED Director 2011-04-05 CURRENT 2008-11-12 Active
ELLIOTT JAMES BANCE ASPREY HOMES LIMITED Director 2011-04-05 CURRENT 1995-02-02 Active
ELLIOTT JAMES BANCE ELLIOTT & ELLIOTT PROPERTY DEVELOPMENT CO LTD Director 2010-11-02 CURRENT 2010-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-01-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-04-26AP02Appointment of Carlsson Family Ee as director on 2021-04-01
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EMANUEL KARLSSON
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-12-23AP01DIRECTOR APPOINTED MR ROGER EMANUEL KARLSSON
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-11-07PSC05Change of details for Elliott & Elliott Property Company Ltd as a person with significant control on 2016-06-13
2018-05-23TM02Termination of appointment of Nicholas Elliott on 2018-05-16
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIOTT
2018-03-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM C/O Mr N Elliott the Granary Home Farm Squerryes Estate Westerham Kent TN16 1SL
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029866150016
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029866150015
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 206566.6
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 206566.6
2015-11-24AR0106/10/15 ANNUAL RETURN FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 206566.6
2015-01-15AR0106/10/14 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM Mega House Crest View Drive Petts Wood Kent BR5 1BY
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 206566.6
2013-10-31AR0106/10/13 ANNUAL RETURN FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19AR0106/10/12 ANNUAL RETURN FULL LIST
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0106/10/11 ANNUAL RETURN FULL LIST
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ELLIOTT / 01/09/2010
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGFORD
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-04-14RES01ALTER ARTICLES 05/04/2011
2011-04-14RES13COMPANY BUSINESS 05/04/2011
2011-04-14AP01DIRECTOR APPOINTED ELLIOTT BANCE
2011-04-14AP01DIRECTOR APPOINTED NICHOLAS ELLIOTT
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2010-11-03AR0106/10/10 FULL LIST
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2010-10-15SH0615/10/10 STATEMENT OF CAPITAL GBP 206566.60
2010-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-29RES13COMPANY BUSINESS 22/04/2010
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-15AR0106/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON WALKER / 05/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LANGFORD / 05/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRENNAN / 15/10/2009
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-19363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-08363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-20363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-30288bSECRETARY RESIGNED
2006-08-30288aNEW SECRETARY APPOINTED
2005-11-21363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: TRICON HOUSE COFFEE HOUSE YARD LONDON ROAD SEVENOAKS KENT TN13 1AH
2005-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-07-18RES02REREG PLC-PRI 01/07/05
2005-07-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-07-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-03-15288bDIRECTOR RESIGNED
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-17288aNEW SECRETARY APPOINTED
2004-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASCOT PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOT PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-17 Outstanding HSBC BANK PLC
2016-10-17 Outstanding HSBC BANK PLC
DEBENTURE 2011-04-15 Satisfied BRUCE GORDON WALKER AND PHILIP LANGFORD
DEBENTURE 2010-04-29 Outstanding HSBC BANK PLC
MORTGAGE 2002-08-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-11-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-02-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-02-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-02-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCOT PLACE LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT PLACE LIMITED
Trademarks
We have not found any records of ASCOT PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASCOT PLACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASCOT PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOT PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.