Background WavePink WaveYellow Wave

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED (02981787)

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED (02981787) is an active UK company. incorporated on 21 October 1994. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BAYLISS, John Hewitt, BLAND, Maureen, BUTCHER, Racheal Joanna and 4 others.

Company Number
02981787
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 1994
Age
31 years
Address
Bridge House, Maidenhead, SL6 1RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAYLISS, John Hewitt, BLAND, Maureen, BUTCHER, Racheal Joanna, CHERNOVOLENKO, Sergey, JANS, Barbara Grace, WHITE, Graham, WU, Grace Kar-Yee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED

ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 October 1994 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASCOT WOOD PLACE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02981787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Bridge House 2 Bridge Avenue Maidenhead, SL6 1RR,

Previous Addresses

Neil Beaton & Co 4a Albert Street Windsor Berkshire SL4 5BU
From: 21 October 1994To: 28 June 2013
Timeline

11 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Dec 09
Director Joined
Feb 15
Director Left
Oct 15
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

UPTON, John Henry Peter

Active
2 Bridge Avenue, MaidenheadSL6 1RR
Secretary
Appointed 19 Feb 2015

BAYLISS, John Hewitt

Active
8 Ascot Wood Place, AscotSL5 7HF
Born July 1934
Director
Appointed 30 Nov 2004

BLAND, Maureen

Active
3 Ascot Wood Place, AscotSL5 7HF
Born September 1942
Director
Appointed 22 Aug 1996

BUTCHER, Racheal Joanna

Active
5 Ascot Wood Place, AscotSL5 7HF
Born February 1972
Director
Appointed 27 Jul 2001

CHERNOVOLENKO, Sergey

Active
Station Hill, AscotSL5 7HF
Born May 1965
Director
Appointed 14 Feb 2019

JANS, Barbara Grace

Active
2 Bridge Avenue, MaidenheadSL6 1RR
Born December 1938
Director
Appointed 06 Feb 2015

WHITE, Graham

Active
Station Hill, AscotSL5 7HF
Born May 1936
Director
Appointed 19 Jun 2008

WU, Grace Kar-Yee

Active
Flat 2 75 Saint Georges Square, LondonSW1V 3QW
Born February 1971
Director
Appointed 11 Jan 1999

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 22 Aug 1996
Resigned 03 Sept 1999

FENISTON LIMITED

Resigned
4a Albert Street, WindsorSL4 5BU
Corporate secretary
Appointed 08 Feb 2000
Resigned 21 Oct 2013

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 21 Oct 1994
Resigned 22 Aug 1996

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 08 Feb 2000

ALEXANDER, Clive Anthony

Resigned
5 Ascotwood Place Station Hill, AscotSL5 7HF
Born September 1956
Director
Appointed 22 Aug 1996
Resigned 01 Aug 1999

BIRCHLEY-TITMUS, Marisa Linden

Resigned
Station Hill, AscotSL5 7HF
Born April 1966
Director
Appointed 11 Jan 2022
Resigned 21 Oct 2023

BLAND, Alfred Arthur Paul

Resigned
3 Ascot Wood Place, AscotSL5 7HF
Born December 1920
Director
Appointed 22 Aug 1996
Resigned 27 Apr 2000

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 05 Jan 1995
Resigned 22 Aug 1996

BROWN, Alan Duke

Resigned
SL7
Born May 1960
Director
Appointed 05 Jan 1995
Resigned 05 Apr 1995

DODD, Dauhton John

Resigned
2 Ascotwood Place Station Hill, AscotSL5 7HF
Born May 1919
Director
Appointed 12 Jul 1996
Resigned 01 Dec 2005

DODD, Joan

Resigned
2 Ascot Wood Place, AscotSL5 7HF
Born August 1917
Director
Appointed 01 Dec 2005
Resigned 16 Sept 2019

FUERST, Maud

Resigned
Fuerfanggasse 3, Vienna A-1190
Born July 1938
Director
Appointed 27 Sept 1996
Resigned 16 Oct 2018

GRIPENSTEDT, Leonora Ann

Resigned
8 Ascot Wood Place, AscotSL5 7HF
Born November 1963
Director
Appointed 25 Feb 1997
Resigned 22 Oct 2004

JANS, Bouwe Jelles

Resigned
6 Ascot Wood, AscotSL5 7HF
Born June 1925
Director
Appointed 01 Jul 2006
Resigned 21 Oct 2015

MAN, Alan Kar Ho

Resigned
Flat 2 75 St Georges Square, LondonSW1V 3QW
Born November 1967
Director
Appointed 11 Jan 1999
Resigned 27 Apr 2000

MAN, Florence Fung Kwan

Resigned
33 Queens Acre, WindsorSL4 2BE
Born September 1940
Director
Appointed 22 Aug 1996
Resigned 11 Jan 1999

MAN, Hing Fat

Resigned
33 Queens Acre, WindsorSL4 2BE
Born June 1941
Director
Appointed 22 Aug 1996
Resigned 11 Jan 1999

MORRIS, Nicola Mary

Resigned
1 Ascot Wood Place, AscotSL5 7HF
Born July 1952
Director
Appointed 12 Jul 1996
Resigned 19 Jun 2008

NEWMAN, Paul William

Resigned
8 Ascotwood Station Hill, AscotSL5 7HF
Born November 1959
Director
Appointed 22 Aug 1996
Resigned 18 Mar 1997

SPIEGELBERG, Suzanne

Resigned
Rowan Road, LondonW6 7DT
Born December 1946
Director
Appointed 16 Sept 2019
Resigned 24 Sept 2021

WEBB, Valerie

Resigned
5 Ascot Wood, AscotSL5 7HF
Born April 1953
Director
Appointed 01 Aug 1999
Resigned 27 Jul 2001

WEST, Robert Nigel

Resigned
7 Fern Close, CamberleyGU16 9QU
Born September 1954
Director
Appointed 01 May 1995
Resigned 22 Aug 1996

WILSON, Colin Mark

Resigned
6 Ascot Wood Place, AscotSL5 7HF
Born July 1927
Director
Appointed 15 Jan 1997
Resigned 30 Jun 2006

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 21 Oct 1994
Resigned 05 Jan 1995

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 21 Oct 1994
Resigned 05 Jan 1995
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
5 March 2009
288cChange of Particulars
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
24 March 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
363aAnnual Return
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
7 November 1997
363aAnnual Return
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
363aAnnual Return
Legacy
11 February 1997
288cChange of Particulars
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
287Change of Registered Office
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
2 September 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
18 March 1996
AAAnnual Accounts
Resolution
18 March 1996
RESOLUTIONSResolutions
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Resolution
21 December 1994
RESOLUTIONSResolutions
Resolution
21 December 1994
RESOLUTIONSResolutions
Incorporation Company
21 October 1994
NEWINCIncorporation