Background WavePink WaveYellow Wave

ASCOTT ASSET MANAGEMENT LIMITED (05306172)

ASCOTT ASSET MANAGEMENT LIMITED (05306172) is an active UK company. incorporated on 7 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASCOTT ASSET MANAGEMENT LIMITED has been registered for 21 years. Current directors include HYMAN, Adam Scott.

Company Number
05306172
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HYMAN, Adam Scott
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOTT ASSET MANAGEMENT LIMITED

ASCOTT ASSET MANAGEMENT LIMITED is an active company incorporated on 7 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASCOTT ASSET MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05306172

LTD Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ASCOTT ASSET MANAGEMENT LTD.
From: 12 December 2018To: 13 February 2026
SCOTT PROPERTY INVESTMENTS LIMITED
From: 7 December 2004To: 12 December 2018
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA
From: 7 December 2004To: 12 February 2026
Timeline

2 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Dec 04
Loan Cleared
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SEERS, Justin

Active
11 The Quantocks, BedfordMK40 2FX
Secretary
Appointed 12 Feb 2026

HYMAN, Adam Scott

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born September 1968
Director
Appointed 07 Dec 2004

KELLY, Hilary Jean

Resigned
Bedford House, 60 Chorley New, LancashireBL1 4DA
Secretary
Appointed 07 Dec 2004
Resigned 12 Feb 2026

Persons with significant control

1

Mr Adam Scott Hyman

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Certificate Change Of Name Company
13 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Incorporation Company
7 December 2004
NEWINCIncorporation