Background WavePink WaveYellow Wave

ASCOT DEVELOPMENTS GROUP LIMITED (06649522)

ASCOT DEVELOPMENTS GROUP LIMITED (06649522) is an active UK company. incorporated on 17 July 2008. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. ASCOT DEVELOPMENTS GROUP LIMITED has been registered for 17 years. Current directors include RILEY, Lynda Susan, RILEY, Terence Patrick Michael.

Company Number
06649522
Status
active
Type
ltd
Incorporated
17 July 2008
Age
17 years
Address
122 South Road Waterloo, Liverpool, L22 0ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RILEY, Lynda Susan, RILEY, Terence Patrick Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT DEVELOPMENTS GROUP LIMITED

ASCOT DEVELOPMENTS GROUP LIMITED is an active company incorporated on 17 July 2008 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASCOT DEVELOPMENTS GROUP LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06649522

LTD Company

Age

17 Years

Incorporated 17 July 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

THE LOFTS (ORMSKIRK) MANAGEMENT LIMITED
From: 17 July 2008To: 12 October 2017
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Previous Addresses

122 South Road Waterloo Liverpool Merseyside L22 0nd
From: 6 November 2009To: 15 July 2019
Shorrocks Hill Lifeboat Road Formby Merseyside L37 2EB United Kingdom
From: 17 July 2008To: 6 November 2009
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
May 13
Loan Secured
Aug 15
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RILEY, Lynda Susan

Active
South Road, LiverpoolL22 0ND
Born December 1968
Director
Appointed 17 Jul 2008

RILEY, Terence Patrick Michael

Active
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 17 Jul 2008

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Resolution
12 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
19 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Resolution
23 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Secretary Company
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Incorporation Company
17 July 2008
NEWINCIncorporation