Active
Company Information for PAD ASCOT LTD
20 GREENHILL CRESCENT, WATFORD, HERTFORDSHIRE, WD18 8JA,
|
Company Registration Number
07065355
Private Limited Company
Active |
Company Name | ||
---|---|---|
PAD ASCOT LTD | ||
Legal Registered Office | ||
20 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8JA Other companies in DE21 | ||
Previous Names | ||
|
Company Number | 07065355 | |
---|---|---|
Company ID Number | 07065355 | |
Date formed | 2009-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 15:11:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE KRENDEL |
||
MICHAEL KEATS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBER INVESTMENTS (ROADS) LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
PVRE LIMITED | Director | 2015-12-04 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
UBER INVESTMENTS LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
UBER PROPERTIES LIMITED | Director | 2015-05-26 | CURRENT | 2015-05-26 | Active - Proposal to Strike off | |
D STREET PROPERTIES LTD | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
KELI PROPERTIES LIMITED | Director | 2009-11-03 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
20 WESTBOURNE TERRACE ROAD LIMITED | Director | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
CANFIELD (COPTIC STREET) LIMITED | Director | 1999-06-09 | CURRENT | 1999-06-09 | Active | |
CANFIELD FREEHOLD LIMITED | Director | 1996-03-29 | CURRENT | 1996-03-29 | Active | |
FANTASY PROPERTIES LIMITED | Director | 1996-03-07 | CURRENT | 1996-03-07 | Active | |
MANSELL STREET MANAGEMENT LIMITED | Director | 1994-05-03 | CURRENT | 1994-05-03 | Active | |
TURINVALE LIMITED | Director | 1992-11-17 | CURRENT | 1982-03-02 | Active - Proposal to Strike off | |
ARDENWAY LIMITED | Director | 1991-09-21 | CURRENT | 1988-08-04 | Active | |
EASTMOUNT FREEHOLD LIMITED | Director | 1990-12-31 | CURRENT | 1988-06-24 | Dissolved 2013-11-05 | |
EASTMOUNT HOLDINGS LIMITED | Director | 1990-12-31 | CURRENT | 1986-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/03/23 TO 29/03/23 | ||
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
REGISTERED OFFICE CHANGED ON 06/04/23 FROM 5 Elstree Gate Elstree Way Borehamwood WD6 1JD England | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
PSC04 | Change of details for Mr Michael Jonathan Keats as a person with significant control on 2016-04-16 | |
PSC04 | Change of details for Mr Michael Jonathan Keats as a person with significant control on 2022-11-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Jonathan Keats on 2022-11-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE KRENDEL on 2022-11-03 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Jonathan Keats as a person with significant control on 2021-11-01 | |
CH01 | Director's details changed for Mr Michael Jonathan Keats on 2021-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE KRENDEL on 2021-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/21 FROM 20 Coxon Street Spondon Derby Derbyshire DE21 7JG | |
AP01 | DIRECTOR APPOINTED MR ADAM KEATS | |
AA01 | Previous accounting period extended from 30/11/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
CH01 | Director's details changed for Mr Michael Keats on 2015-02-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE KRENDEL on 2015-02-12 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 07/05/2013 | |
CERTNM | Company name changed ensbury park investments LIMITED\certificate issued on 07/05/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/11 FROM 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 PAD ASCOT LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PAD ASCOT LTD are:
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. |