ASCOTT PROPERTIES LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0PS
Company number 03040806
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address ASCOTT ESTATE OFFICE ASCOTT, WING, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham GL50 1HH; Register inspection address has been changed to Third Floor 95 the Promenade Cheltenham GL50 1HH. The most likely internet sites of ASCOTT PROPERTIES LIMITED are www.ascottproperties.co.uk, and www.ascott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Ascott Properties Limited is a Private Limited Company. The company registration number is 03040806. Ascott Properties Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Ascott Properties Limited is Ascott Estate Office Ascott Wing Leighton Buzzard Bedfordshire Lu7 0ps. . DE ROTHSCHILD, Evelyn, Sir is a Director of the company. DE ROTHSCHILD, Jessica is a Director of the company. HEARNE, Graham James, Sir is a Director of the company. HUNSTON, Paul is a Director of the company. Secretary AUBREY-FLETCHER, Patrick John Kincaid has been resigned. Secretary DE ROTHSCHILD, Anthony James has been resigned. Secretary GILINSKY, Solomon Bernard has been resigned. Director ASHBY, Charles Francis has been resigned. Director AUBREY-FLETCHER, Patrick John Kincaid has been resigned. Director DE ROTHSCHILD, Anthony James has been resigned. Director DE ROTHSCHILD, Victoria Lou, Lady has been resigned. Director ROTHSCHILD, David Mayer De has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DE ROTHSCHILD, Evelyn, Sir
Appointed Date: 28 March 1995
94 years old

Director
DE ROTHSCHILD, Jessica
Appointed Date: 15 April 2010
51 years old

Director
HEARNE, Graham James, Sir
Appointed Date: 28 March 1995
88 years old

Director
HUNSTON, Paul
Appointed Date: 22 April 2016
65 years old

Resigned Directors

Secretary
AUBREY-FLETCHER, Patrick John Kincaid
Resigned: 09 March 2007
Appointed Date: 21 May 1997

Secretary
DE ROTHSCHILD, Anthony James
Resigned: 23 March 2016
Appointed Date: 09 March 2007

Secretary
GILINSKY, Solomon Bernard
Resigned: 11 May 1997
Appointed Date: 28 March 1995

Director
ASHBY, Charles Francis
Resigned: 31 May 2010
Appointed Date: 15 December 2008
68 years old

Director
AUBREY-FLETCHER, Patrick John Kincaid
Resigned: 09 March 2007
Appointed Date: 02 February 2000
70 years old

Director
DE ROTHSCHILD, Anthony James
Resigned: 23 March 2016
Appointed Date: 21 March 2000
49 years old

Director
DE ROTHSCHILD, Victoria Lou, Lady
Resigned: 07 June 1999
Appointed Date: 28 March 1995
76 years old

Director
ROTHSCHILD, David Mayer De
Resigned: 23 March 2016
Appointed Date: 21 March 2000
47 years old

Persons With Significant Control

Ascott Farms Limited
Notified on: 24 October 2016
Nature of control: Ownership of shares – 75% or more

ASCOTT PROPERTIES LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
03 Feb 2017
Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham GL50 1HH
03 Feb 2017
Register inspection address has been changed to Third Floor 95 the Promenade Cheltenham GL50 1HH
03 Feb 2017
Director's details changed for Jessica De Rothschild on 1 January 2017
02 Feb 2017
Director's details changed for Sir Graham James Hearne on 1 January 2017
...
... and 76 more events
24 Oct 1996
Full accounts made up to 31 March 1996
12 Apr 1996
Return made up to 28/03/96; full list of members
16 Nov 1995
Director's particulars changed
10 Oct 1995
Particulars of mortgage/charge
28 Mar 1995
Incorporation

ASCOTT PROPERTIES LIMITED Charges

30 September 2014
Charge code 0304 0806 0003
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Rothschild Bank International Limited
Description: Helsthorp farm house crafton leighton buzzard t/no…
21 October 2013
Charge code 0304 0806 0002
Delivered: 7 November 2013
Status: Satisfied on 2 October 2014
Persons entitled: Rothschild Bank International Limited
Description: F/H t/no's BM156019,BD13129,BM306286, f/h t/no's BM210080…
29 September 1995
Legal charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Helsthorpe farmhouse inthe parish of crafton county of…