Background WavePink WaveYellow Wave

DISTINCTIVE PROPERTIES ASCOT LIMITED (07038138)

DISTINCTIVE PROPERTIES ASCOT LIMITED (07038138) is an active UK company. incorporated on 12 October 2009. with registered office in Heathfield. The company operates in the Construction sector, engaged in development of building projects. DISTINCTIVE PROPERTIES ASCOT LIMITED has been registered for 16 years. Current directors include WAINFORD, Dominic Mark Joseph.

Company Number
07038138
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
Manor House, Heathfield, TN21 8RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WAINFORD, Dominic Mark Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTINCTIVE PROPERTIES ASCOT LIMITED

DISTINCTIVE PROPERTIES ASCOT LIMITED is an active company incorporated on 12 October 2009 with the registered office located in Heathfield. The company operates in the Construction sector, specifically engaged in development of building projects. DISTINCTIVE PROPERTIES ASCOT LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07038138

LTD Company

Age

16 Years

Incorporated 12 October 2009

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 2 April 2024 - 1 April 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Manor House Heathfield Park Heathfield, TN21 8RL,

Previous Addresses

One Bell Lane Lewes East Sussex BN7 1JU
From: 31 August 2011To: 4 November 2025
, Ashcombe House 5 the Cresent, Leatherhead, Surrey, KT22 8DY, United Kingdom
From: 12 October 2009To: 31 August 2011
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Mar 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jul 21
Owner Exit
Jul 21
Loan Cleared
Nov 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WAINFORD, Dominic Mark Joseph

Active
Heathfield Park, HeathfieldTN21 8RL
Born October 1967
Director
Appointed 12 Oct 2009

LUCAS, Alexander James

Resigned
Bell Lane, LewesBN7 1JU
Born February 1979
Director
Appointed 14 Jun 2013
Resigned 31 Mar 2017

LUCAS, Leslie Thomas

Resigned
Bell Lane, LewesBN7 1JU
Born May 1950
Director
Appointed 12 Oct 2009
Resigned 25 Jun 2021

LUCAS, Matthew John

Resigned
Bell Lane, LewesBN7 1JU
Born October 1981
Director
Appointed 14 Jun 2013
Resigned 31 Mar 2017

LUCAS, Michael Thomas

Resigned
Bell Lane, LewesBN7 1JU
Born October 1988
Director
Appointed 14 Jun 2013
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Bell Lane, LewesBN7 1JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021
Bell Lane, LewesBN7 1JU

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

59

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
4 November 2010
MG01MG01
Incorporation Company
12 October 2009
NEWINCIncorporation