ASCOT PROPERTIES (IRE) LIMITED
CROYDON ASCOT PROPERTIES C&AFC LTD

Hellopages » Greater London » Croydon » CR0 1XU
Company number 05532794
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address C/O HAMILTON-EDDY & CO, 39 TAMWORTH ROAD, CROYDON, CR0 1XU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Director's details changed for Coleen Effrasia Burns on 8 April 2016. The most likely internet sites of ASCOT PROPERTIES (IRE) LIMITED are www.ascotpropertiesire.co.uk, and www.ascot-properties-ire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Ascot Properties Ire Limited is a Private Limited Company. The company registration number is 05532794. Ascot Properties Ire Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Ascot Properties Ire Limited is C O Hamilton Eddy Co 39 Tamworth Road Croydon Cr0 1xu. . FYFE, Matthew James is a Secretary of the company. FYFE, Coleen Effrasia is a Director of the company. Secretary CORCORAN, Margaret has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CAPITAL & ASSET FINANCE CORPORATION PLC has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FYFE, Matthew James
Appointed Date: 01 February 2016

Director
FYFE, Coleen Effrasia
Appointed Date: 10 August 2005
47 years old

Resigned Directors

Secretary
CORCORAN, Margaret
Resigned: 27 January 2016
Appointed Date: 10 August 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Director
CAPITAL & ASSET FINANCE CORPORATION PLC
Resigned: 30 November 2005
Appointed Date: 17 November 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Persons With Significant Control

Mrs Coleen Effrasia Fyfe
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

ASCOT PROPERTIES (IRE) LIMITED Events

13 Dec 2016
Confirmation statement made on 16 November 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Apr 2016
Director's details changed for Coleen Effrasia Burns on 8 April 2016
01 Feb 2016
Appointment of Mr Matthew James Fyfe as a secretary on 1 February 2016
27 Jan 2016
Termination of appointment of Margaret Corcoran as a secretary on 27 January 2016
...
... and 41 more events
21 Sep 2005
New secretary appointed
15 Aug 2005
Registered office changed on 15/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
11 Aug 2005
Director resigned
11 Aug 2005
Secretary resigned
10 Aug 2005
Incorporation

ASCOT PROPERTIES (IRE) LIMITED Charges

28 September 2007
Deed of charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 65 the leys newhall swadlingcote.
20 January 2006
Mortgage deed
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property k/a 26 oliver road ascot berks t/n BK198438 fixed…