Ascott Properties Limited LEIGHTON BUZZARD


Founded in 1995, Ascott Properties, classified under reg no. 03040806 is an active company. Currently registered at Ascott Estate Office Ascott LU7 0PS, Leighton Buzzard the company has been in the business for 29 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Paul H., Jessica D.. Of them, Jessica D. has been with the company the longest, being appointed on 15 April 2010 and Paul H. has been with the company for the least time - from 22 April 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ascott Properties Limited Address / Contact

Office Address Ascott Estate Office Ascott
Office Address2 Wing
Town Leighton Buzzard
Post code LU7 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040806
Date of Incorporation Tue, 28th Mar 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Paul H.

Position: Director

Appointed: 22 April 2016

Jessica D.

Position: Director

Appointed: 15 April 2010

Charles A.

Position: Director

Appointed: 15 December 2008

Resigned: 31 May 2010

Anthony D.

Position: Secretary

Appointed: 09 March 2007

Resigned: 23 March 2016

Anthony D.

Position: Director

Appointed: 21 March 2000

Resigned: 23 March 2016

David R.

Position: Director

Appointed: 21 March 2000

Resigned: 23 March 2016

Patrick A.

Position: Director

Appointed: 02 February 2000

Resigned: 09 March 2007

Patrick A.

Position: Secretary

Appointed: 21 May 1997

Resigned: 09 March 2007

Victoria D.

Position: Director

Appointed: 28 March 1995

Resigned: 07 June 1999

Evelyn D.

Position: Director

Appointed: 28 March 1995

Resigned: 07 November 2022

Graham H.

Position: Director

Appointed: 28 March 1995

Resigned: 14 September 2018

Solomon G.

Position: Secretary

Appointed: 28 March 1995

Resigned: 11 May 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Ascott Farms Limited from Leighton Buzzard, England. This PSC is classified as "a limited liabilty company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ascott Farms Limited

Asott Estate Office Ascott, Wing, Leighton Buzzard, LU7 0PS, England

Legal authority Companies Act 2006
Legal form Limited Liabilty Company
Country registered England
Place registered England And Wales Register Of Companies
Registration number 01117622
Notified on 24 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-09-30
Balance Sheet
Cash Bank On Hand244 
Current Assets1 471 59533 153
Debtors1 471 35133 153
Net Assets Liabilities11 395 4151
Other Debtors100 
Property Plant Equipment779 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 520 
Amounts Owed By Related Parties1 470 25433 153
Creditors44 56833 152
Fixed Assets10 859 854 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -3 299
Increase From Depreciation Charge For Year Property Plant Equipment 156
Investment Property10 844 000 
Investment Property Fair Value Model10 844 000 
Investments Fixed Assets15 075 
Net Current Assets Liabilities1 427 0271
Other Creditors27 54519 589
Other Investments Other Than Loans15 075 
Property Plant Equipment Gross Cost3 299 
Provisions For Liabilities Balance Sheet Subtotal891 466 
Total Assets Less Current Liabilities12 286 8811
Trade Creditors Trade Payables17 02313 563
Trade Debtors Trade Receivables997 
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -2 676

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 16th, August 2023
Free Download (12 pages)

Company search

Advertisements