Background WavePink WaveYellow Wave

ASCOT COURT RESIDENTS COMPANY LIMITED (03862489)

ASCOT COURT RESIDENTS COMPANY LIMITED (03862489) is an active UK company. incorporated on 20 October 1999. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. ASCOT COURT RESIDENTS COMPANY LIMITED has been registered for 26 years. Current directors include BRITTON, Anthony, DATTANI, Pradipkumar Ramji, HILL, Martin Howard.

Company Number
03862489
Status
active
Type
ltd
Incorporated
20 October 1999
Age
26 years
Address
C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Watford, WD19 5EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRITTON, Anthony, DATTANI, Pradipkumar Ramji, HILL, Martin Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT COURT RESIDENTS COMPANY LIMITED

ASCOT COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 20 October 1999 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASCOT COURT RESIDENTS COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03862489

LTD Company

Age

26 Years

Incorporated 20 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford, WD19 5EF,

Previous Addresses

C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England
From: 29 October 2021To: 5 June 2023
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 20 October 1999To: 29 October 2021
Timeline

8 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Director Left
May 10
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 16
Director Joined
Dec 20
Director Joined
May 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHRISTOFI, Chris

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Secretary
Appointed 28 Oct 2021

BRITTON, Anthony

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born April 1954
Director
Appointed 14 May 2021

DATTANI, Pradipkumar Ramji

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born December 1958
Director
Appointed 02 Dec 2020

HILL, Martin Howard

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born June 1954
Director
Appointed 12 Jan 2012

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 20 Oct 1999
Resigned 29 Apr 2010

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 20 Oct 1999
Resigned 20 Oct 1999

ROXBOROUGH SECRETARIAL SERVICES LTD

Resigned
146 College Road, HarrowHA1 1BH
Corporate secretary
Appointed 29 Apr 2010
Resigned 15 Jul 2020

CARD, Bridget

Resigned
3 Ascot Court, Croxley GreenWD3 3QZ
Born August 1952
Director
Appointed 21 Oct 2004
Resigned 24 Oct 2011

CROXON, Norma

Resigned
153 Valley Road, RickmansworthWD3 4BR
Born January 1946
Director
Appointed 20 Oct 1999
Resigned 03 Nov 2005

DUFFY, Kathryn Ann

Resigned
8 Ascot Court, RickmansworthWD3 3QZ
Born September 1973
Director
Appointed 03 Nov 2005
Resigned 31 Mar 2010

FABB, Robert

Resigned
8 Ascot Court, RickmansworthWD3 3QZ
Born February 1964
Director
Appointed 20 Oct 1999
Resigned 03 Dec 2004

IVESON, Lorraine Claire

Resigned
11 Ascot Court, RickmansworthWD3 3QZ
Born February 1975
Director
Appointed 20 Oct 1999
Resigned 10 Oct 2002

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 20 Oct 1999
Resigned 20 Oct 1999

ROXBOROUGH SECRETARIAL SERVICES LIMITED

Resigned
146, HarrowHA1 1BH
Corporate director
Appointed 12 Jan 2012
Resigned 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 November 2022
AAMDAAMD
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
12 January 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
11 May 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
10 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
287Change of Registered Office
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
287Change of Registered Office
Legacy
30 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
287Change of Registered Office
Incorporation Company
20 October 1999
NEWINCIncorporation