Background WavePink WaveYellow Wave

CORTLAND ASCOT ROAD PARTNERS LIMITED (11090477)

CORTLAND ASCOT ROAD PARTNERS LIMITED (11090477) is an active UK company. incorporated on 30 November 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CORTLAND ASCOT ROAD PARTNERS LIMITED has been registered for 8 years.

Company Number
11090477
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Leaf A, 9th Floor Tower 42, London, EC2N 1HQ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTLAND ASCOT ROAD PARTNERS LIMITED

CORTLAND ASCOT ROAD PARTNERS LIMITED is an active company incorporated on 30 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CORTLAND ASCOT ROAD PARTNERS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11090477

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Leaf A, 9th Floor Tower 42 25 Old Broad Street London, EC2N 1HQ,

Previous Addresses

Second Floor Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom
From: 4 October 2018To: 16 November 2021
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 31 July 2018To: 4 October 2018
170 Piccadilly London W1J 9EJ United Kingdom
From: 30 November 2017To: 31 July 2018
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Apr 20
Funding Round
Jul 20
Owner Exit
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 24
Director Left
Mar 24
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Feb 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Small
31 January 2020
AAMDAAMD
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2017
NEWINCIncorporation