About

Registered Number: 01044363
Date of Incorporation: 01/03/1972 (52 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: The Courtyard, High Street, Ascot, Berkshire, SL5 7HP,

 

Property Developments (Ascot) Ltd was established in 1972, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 28 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 03 September 2018
CH01 - Change of particulars for director 10 July 2018
PSC05 - N/A 10 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 12 September 2017
AA01 - Change of accounting reference date 28 June 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 09 September 2016
RP04 - N/A 13 November 2015
MR05 - N/A 23 September 2015
TM01 - Termination of appointment of director 10 September 2015
MR04 - N/A 19 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
RESOLUTIONS - N/A 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2014
SH06 - Notice of cancellation of shares 18 November 2014
SH03 - Return of purchase of own shares 18 November 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 July 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 08 January 2012
AA01 - Change of accounting reference date 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
CH01 - Change of particulars for director 01 November 2011
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 18 August 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 15 July 2005
AA - Annual Accounts 07 January 2005
395 - Particulars of a mortgage or charge 15 October 2004
363a - Annual Return 09 August 2004
AA - Annual Accounts 16 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2004
363a - Annual Return 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 17 September 2002
AA - Annual Accounts 17 October 2001
363a - Annual Return 31 July 2001
AA - Annual Accounts 20 December 2000
363a - Annual Return 17 August 2000
AA - Annual Accounts 17 December 1999
363a - Annual Return 06 September 1999
AA - Annual Accounts 28 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
363a - Annual Return 27 July 1998
395 - Particulars of a mortgage or charge 24 December 1997
AA - Annual Accounts 28 November 1997
363a - Annual Return 05 August 1997
395 - Particulars of a mortgage or charge 02 December 1996
363a - Annual Return 11 October 1996
AA - Annual Accounts 24 September 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
RESOLUTIONS - N/A 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
123 - Notice of increase in nominal capital 26 January 1996
AA - Annual Accounts 21 November 1995
395 - Particulars of a mortgage or charge 26 August 1995
363x - Annual Return 02 August 1995
AA - Annual Accounts 07 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 09 December 1994
363x - Annual Return 14 September 1994
395 - Particulars of a mortgage or charge 19 August 1994
AA - Annual Accounts 06 February 1994
363x - Annual Return 24 September 1993
AA - Annual Accounts 03 November 1992
363x - Annual Return 09 July 1992
AA - Annual Accounts 18 February 1992
363x - Annual Return 08 September 1991
AA - Annual Accounts 01 March 1991
287 - Change in situation or address of Registered Office 22 November 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 10 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1989
RESOLUTIONS - N/A 21 February 1989
RESOLUTIONS - N/A 21 February 1989
RESOLUTIONS - N/A 21 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 February 1989
PUC 2 - N/A 21 February 1989
123 - Notice of increase in nominal capital 21 February 1989
MISC - Miscellaneous document 16 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 04 January 1989
AA - Annual Accounts 08 April 1988
363 - Annual Return 03 September 1987
395 - Particulars of a mortgage or charge 28 August 1987
AA - Annual Accounts 28 August 1987
363 - Annual Return 18 July 1986
AA - Annual Accounts 10 July 1986
NEWINC - New incorporation documents 01 March 1972

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 09 January 2012 Outstanding

N/A

Mortgage 16 April 2009 Fully Satisfied

N/A

Mortgage 17 August 2007 Fully Satisfied

N/A

Mortgage deed 29 September 2004 Outstanding

N/A

Mortgage deed 19 December 1997 Outstanding

N/A

Mortgage deed 26 November 1996 Fully Satisfied

N/A

Mortgage 09 August 1995 Fully Satisfied

N/A

Legal charge 25 November 1994 Fully Satisfied

N/A

Mortgage 17 August 1994 Fully Satisfied

N/A

Legal charge 20 August 1987 Fully Satisfied

N/A

Legal charge 08 May 1986 Outstanding

N/A

Legal charge 08 May 1986 Outstanding

N/A

Legal charge 20 March 1973 Fully Satisfied

N/A

Legal charge 18 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.