Background WavePink WaveYellow Wave

ASCO RESIDENTIAL LIMITED (04303635)

ASCO RESIDENTIAL LIMITED (04303635) is an active UK company. incorporated on 12 October 2001. with registered office in Amersham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ASCO RESIDENTIAL LIMITED has been registered for 24 years. Current directors include CHADHA, Satnam Kaur, CHADHA, Sundeep Singh.

Company Number
04303635
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
Units 7 & 8, Amersham, HP6 6JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHADHA, Satnam Kaur, CHADHA, Sundeep Singh
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCO RESIDENTIAL LIMITED

ASCO RESIDENTIAL LIMITED is an active company incorporated on 12 October 2001 with the registered office located in Amersham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ASCO RESIDENTIAL LIMITED was registered 24 years ago.(SIC: 41100, 68100)

Status

active

Active since 24 years ago

Company No

04303635

LTD Company

Age

24 Years

Incorporated 12 October 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ACRE 519 LIMITED
From: 12 October 2001To: 19 February 2002
Contact
Address

Units 7 & 8 Amersham Commercial Park Raans Road Amersham, HP6 6JY,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER
From: 12 October 2001To: 15 November 2013
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Oct 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHADHA, Ravneet Singh

Active
37 Astons Road, NorthwoodHA6 2LB
Secretary
Appointed 12 Feb 2002

CHADHA, Satnam Kaur

Active
37 Astons Road, NorthwoodHA6 2LB
Born July 1950
Director
Appointed 12 Feb 2002

CHADHA, Sundeep Singh

Active
Walnut Tree Close, UxbridgeUB10 8AR
Born April 1974
Director
Appointed 12 Feb 2002

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 12 Oct 2001
Resigned 12 Feb 2002

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 12 Oct 2001
Resigned 12 Feb 2002

Persons with significant control

2

Mr Sundeep Singh Chadha

Active
& 8, AmershamHP6 6JY
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Satnam Kaur Chadha

Active
& 8, AmershamHP6 6JY
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
8 February 2006
288cChange of Particulars
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
363aAnnual Return
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
88(2)R88(2)R
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2001
NEWINCIncorporation