Advanced company searchLink opens in new window

ASCOT COURT MANAGEMENT CO (SUNNINGHILL) LTD

Company number 11174839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
22 Jan 2025 TM01 Termination of appointment of Matthew Chard as a director on 22 January 2025
03 Jun 2024 TM02 Termination of appointment of Mandeville Estates Limited as a secretary on 3 June 2024
03 Jun 2024 AD01 Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to Knightway House Park Street Bagshot Surrey GU19 5AQ on 3 June 2024
11 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Jun 2023 AP04 Appointment of Mandeville Estates Limited as a secretary on 25 June 2023
25 Jun 2023 AD01 Registered office address changed from Co/ Hps 2 Broad Street Wokingham RG40 1AB England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 25 June 2023
25 Jun 2023 TM02 Termination of appointment of Homes Property Services (Uk) Limited as a secretary on 25 June 2023
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 AP01 Appointment of Mr Arun Soni as a director on 10 June 2022
13 Jun 2022 AP04 Appointment of Homes Property Services (Uk) Limited as a secretary on 13 June 2022
10 Jun 2022 AP01 Appointment of Mr Stavros Theodoulou as a director on 10 June 2022
10 Jun 2022 AP01 Appointment of Mr Hajar Aslam as a director on 10 June 2022
10 Jun 2022 AP01 Appointment of Ms Lani-Marie Bhoyroo-Sandy as a director on 10 June 2022
10 Jun 2022 AP01 Appointment of Mr Matthew Chard as a director on 10 June 2022
10 Jun 2022 PSC08 Notification of a person with significant control statement
10 Jun 2022 AD01 Registered office address changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Co/ Hps 2 Broad Street Wokingham RG40 1AB on 10 June 2022
10 Jun 2022 PSC07 Cessation of Sunninghill General Trading Company Ltd as a person with significant control on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of Amanda Jane Peras as a director on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of Jonathan Spencer Stanley as a director on 10 June 2022
31 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 March 2022
  • GBP 15