Background WavePink WaveYellow Wave

ASCOT HOMES LIVERPOOL LIMITED (04749305)

ASCOT HOMES LIVERPOOL LIMITED (04749305) is an active UK company. incorporated on 30 April 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASCOT HOMES LIVERPOOL LIMITED has been registered for 22 years. Current directors include RILEY, Jordan Terence, RILEY, Lauren Rose, RILEY, Lynda Susan and 1 others.

Company Number
04749305
Status
active
Type
ltd
Incorporated
30 April 2003
Age
22 years
Address
122 South Road, Liverpool, L22 0ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RILEY, Jordan Terence, RILEY, Lauren Rose, RILEY, Lynda Susan, RILEY, Terence Patrick Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT HOMES LIVERPOOL LIMITED

ASCOT HOMES LIVERPOOL LIMITED is an active company incorporated on 30 April 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASCOT HOMES LIVERPOOL LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04749305

LTD Company

Age

22 Years

Incorporated 30 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ASCOT APARTMENTS LIMITED
From: 30 April 2003To: 6 June 2018
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Previous Addresses

71-73 Hoghton Street Southport Merseyside PR9 0PR
From: 30 April 2003To: 9 February 2010
Timeline

11 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Feb 13
Owner Exit
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RILEY, Terence Patrick Michael

Active
South Road, LiverpoolL22 0ND
Secretary
Appointed 01 Jun 2005

RILEY, Jordan Terence

Active
South Road, LiverpoolL22 0ND
Born September 1992
Director
Appointed 04 Jun 2018

RILEY, Lauren Rose

Active
South Road, LiverpoolL22 0ND
Born October 1988
Director
Appointed 04 Jun 2018

RILEY, Lynda Susan

Active
Waterloo, LiverpoolL22 0ND
Born December 1968
Director
Appointed 04 Jun 2018

RILEY, Terence Patrick Michael

Active
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 30 Apr 2003

RILEY, Lynda Suzane

Resigned
Santon, CrosbyL23 2SX
Secretary
Appointed 30 Apr 2003
Resigned 01 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2003
Resigned 30 Apr 2003

BALL, John Maurice Sidney

Resigned
Formby Hall Farm, FormbyL37 0AB
Born February 1958
Director
Appointed 01 May 2005
Resigned 26 Jan 2012

Persons with significant control

1

0 Active
1 Ceased
Waterloo, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Resolution
6 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts Amended With Made Up Date
4 May 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
20 June 2008
403aParticulars of Charge Subject to s859A
Legacy
20 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Small
29 February 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
287Change of Registered Office
Legacy
18 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2003
288bResignation of Director or Secretary
Incorporation Company
30 April 2003
NEWINCIncorporation