ASCOT LODGE FREEHOLD LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 09363357
Status Active
Incorporation Date 22 December 2014
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN2 6NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Statement of capital following an allotment of shares on 31 October 2016 GBP 8.00 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ASCOT LODGE FREEHOLD LIMITED are www.ascotlodgefreehold.co.uk, and www.ascot-lodge-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Ascot Lodge Freehold Limited is a Private Limited Company. The company registration number is 09363357. Ascot Lodge Freehold Limited has been working since 22 December 2014. The present status of the company is Active. The registered address of Ascot Lodge Freehold Limited is Chase Green House 42 Chase Side Enfield Middlesex United Kingdom En2 6nf. . BRIAN PAUL (SECRETARIES) LIMITED is a Secretary of the company. DONALDSON, Mark David is a Director of the company. PIDGEON, Colin John is a Director of the company. Director BIRD, Terence Geoffrey has been resigned. Director CHAUDHRY, Asghar Ali has been resigned. Director COWAN, Graham has been resigned. Director DONALDSON, Mark David has been resigned. Director DONALDSON, Robert Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRIAN PAUL (SECRETARIES) LIMITED
Appointed Date: 22 December 2014

Director
DONALDSON, Mark David
Appointed Date: 08 March 2016
45 years old

Director
PIDGEON, Colin John
Appointed Date: 22 December 2014
72 years old

Resigned Directors

Director
BIRD, Terence Geoffrey
Resigned: 08 March 2016
Appointed Date: 22 December 2014
72 years old

Director
CHAUDHRY, Asghar Ali
Resigned: 23 February 2016
Appointed Date: 22 December 2014
73 years old

Director
COWAN, Graham
Resigned: 22 December 2014
Appointed Date: 22 December 2014
82 years old

Director
DONALDSON, Mark David
Resigned: 23 February 2016
Appointed Date: 22 December 2014
45 years old

Director
DONALDSON, Robert Henry
Resigned: 23 February 2016
Appointed Date: 22 December 2014
54 years old

Persons With Significant Control

Mr Colin John Pidgeon
Notified on: 22 December 2016
68 years old
Nature of control: Has significant influence or control

Mr Mark David Donaldson
Notified on: 22 December 2016
45 years old
Nature of control: Has significant influence or control

ASCOT LODGE FREEHOLD LIMITED Events

10 Feb 2017
Confirmation statement made on 22 December 2016 with updates
13 Dec 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 8.00

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Statement of capital following an allotment of shares on 1 November 2015
  • GBP 6.00

04 Apr 2016
Appointment of Mr Mark David Donaldson as a director on 8 March 2016
...
... and 8 more events
06 Jul 2015
Appointment of Mark David Donaldson as a director on 22 December 2014
06 Jul 2015
Appointment of Colin John Pidgeon as a director on 22 December 2014
06 Jul 2015
Appointment of Brian Paul (Secretaries) Limited as a secretary on 22 December 2014
22 Dec 2014
Termination of appointment of Graham Cowan as a director on 22 December 2014
22 Dec 2014
Incorporation
Statement of capital on 2014-12-22
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)