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

ASCOT MORTGAGES LIMITED

8 WEBSTER COURT, CARINA PARK, WARRINGTON, CHESHIRE, WA5 8WD,
Company Registration Number
06764971
Private Limited Company
Active

Company Overview

About Ascot Mortgages Ltd
ASCOT MORTGAGES LIMITED was founded on 2008-12-03 and has its registered office in Warrington. The organisation's status is listed as "Active". Ascot Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASCOT MORTGAGES LIMITED
 
Legal Registered Office
8 WEBSTER COURT
CARINA PARK
WARRINGTON
CHESHIRE
WA5 8WD
Other companies in WA5
 
Filing Information
Company Number 06764971
Company ID Number 06764971
Date formed 2008-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOT MORTGAGES 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.

Company Officers of ASCOT MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
DAVID GIBSON
Company Secretary 2008-12-08
ALISON DEBORAH GIBSON
Director 2012-12-04
DAVID GIBSON
Director 2014-07-02
KEVIN DAVID GIBSON
Director 2008-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Company Secretary 2008-12-03 2008-12-03
CLIFFORD DONALD WING
Director 2008-12-03 2008-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON DEBORAH GIBSON ASCOT FRANCHISE LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-08-01
ALISON DEBORAH GIBSON ASCOT ESTATES LIMITED Director 2015-02-05 CURRENT 2014-02-04 Active
DAVID GIBSON ASCOT FRANCHISE LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-08-01
DAVID GIBSON ASCOT ESTATES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
KEVIN DAVID GIBSON ASCOT COMMERCIAL FINANCE LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active - Proposal to Strike off
KEVIN DAVID GIBSON ASCOT FRANCHISE LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-08-01
KEVIN DAVID GIBSON ASCOT ESTATES LIMITED Director 2015-04-07 CURRENT 2014-02-04 Active
KEVIN DAVID GIBSON ASCOT FINANCIAL SOLUTIONS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
KEVIN DAVID GIBSON ASCOT BRIDGING FINANCE LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
KEVIN DAVID GIBSON ASCOT EQUITY RELEASE LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Mortgage AdvisorWarringtonTo carry out the service, your day to day routine could involve dealing with estate agents, valuers and mortgage lenders, keeping up to date with the current...2016-04-25

Jobs results powered by Indeed
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
2024-04-24CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 067649710002
2023-10-23Termination of appointment of David Gibson on 2023-10-23
2023-10-23APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON
2023-04-25CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CH01Director's details changed for Mr David Gibson on 2021-03-17
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CH01Director's details changed for Mr David Gibson on 2020-11-11
2020-03-09CH01Director's details changed for Mr Kevin David Gibson on 2019-12-05
2020-03-09CH01Director's details changed for Mr Kevin David Gibson on 2019-12-05
2020-03-09PSC04Change of details for Mr Kevin David Gibson as a person with significant control on 2019-12-05
2020-03-09PSC04Change of details for Mr Kevin David Gibson as a person with significant control on 2019-12-05
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-02-11SH08Change of share class name or designation
2017-01-27SH02Sub-division of shares on 2016-01-05
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12SH08Change of share class name or designation
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM 5 Webster Court Carina Park Westbrook Warrington WA5 8WD
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067649710001
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AP01DIRECTOR APPOINTED MR DAVID GIBSON
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AP01DIRECTOR APPOINTED MRS ALISON DEBORAH GIBSON
2012-12-18AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 8 Webster Court Carina Park Warrington WA5 8WD United Kingdom
2012-12-17CH01Director's details changed for Mr Kevin David Gibson on 2012-08-31
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR DAVID GIBSON on 2012-08-31
2012-12-06SH08Change of share class name or designation
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNITED BUSINESS CENTRE 4 WEBSTER COURT WESTBROOK CRESCENT WARRINGTON CHESHIRE WA5 8WD
2012-01-10AR0103/12/11 FULL LIST
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-16AR0103/12/10 FULL LIST
2010-07-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 7 PINEHURST WALK BOSTON BOULEVARD WARRINGTON CHESHIRE WA5 8HL
2010-01-28AR0103/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID GIBSON / 01/10/2009
2009-11-20SH0101/11/09 STATEMENT OF CAPITAL GBP 2
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 488 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1DX UK
2009-01-07288aDIRECTOR APPOINTED KEVIN DAVID GIBSON
2009-01-07288aSECRETARY APPOINTED DAVID GIBSON
2008-12-15RES01ALTER MEMORANDUM 03/12/2008
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD WING
2008-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ASCOT MORTGAGES 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 MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 5,000
Creditors Due Within One Year 2013-03-31 £ 20,362
Creditors Due Within One Year 2012-03-31 £ 20,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 MORTGAGES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,500
Current Assets 2013-03-31 £ 16,380
Current Assets 2012-03-31 £ 17,864
Debtors 2013-03-31 £ 16,380
Debtors 2012-03-31 £ 16,364
Fixed Assets 2013-03-31 £ 4,455
Fixed Assets 2012-03-31 £ 8,137
Tangible Fixed Assets 2013-03-31 £ 3,808
Tangible Fixed Assets 2012-03-31 £ 6,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASCOT MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT MORTGAGES LIMITED
Trademarks
We have not found any records of ASCOT MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT MORTGAGES 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 (70229 - Management consultancy activities other than financial management) as ASCOT MORTGAGES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for ASCOT MORTGAGES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
GND FLR AT 5 WEBSTER COURT CARINA PARK WESTBROOK WARRINGTON WA5 8WD 14,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT MORTGAGES 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 MORTGAGES 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.