ASCOT PLACE LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1SL

Company number 02986615
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address MR N ELLIOTT, THE GRANARY HOME FARM, SQUERRYES ESTATE, WESTERHAM, KENT, TN16 1SL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 14 in full; Registration of charge 029866150016, created on 17 October 2016. The most likely internet sites of ASCOT PLACE LIMITED are www.ascotplace.co.uk, and www.ascot-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Knockholt Rail Station is 6.6 miles; to Bickley Rail Station is 9.7 miles; to Ashurst (Kent) Rail Station is 9.9 miles; to Clock House Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascot Place Limited is a Private Limited Company. The company registration number is 02986615. Ascot Place Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Ascot Place Limited is Mr N Elliott The Granary Home Farm Squerryes Estate Westerham Kent Tn16 1sl. . ELLIOTT, Nicholas is a Secretary of the company. BANCE, Elliott James is a Director of the company. ELLIOTT, Nicholas is a Director of the company. Secretary DAY, Ann Elizabeth has been resigned. Secretary LANGFORD, Philip John has been resigned. Secretary MARTIN, Francis William has been resigned. Secretary WATLING, Ann Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRENNAN, John William has been resigned. Director CEZAIR, Gregory Sean has been resigned. Director DAY, Ann Elizabeth has been resigned. Director LANGFORD, Philip John has been resigned. Director WALKER, Bruce Gordon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIOTT, Nicholas
Appointed Date: 22 August 2006

Director
BANCE, Elliott James
Appointed Date: 05 April 2011
53 years old

Director
ELLIOTT, Nicholas
Appointed Date: 05 April 2011
51 years old

Resigned Directors

Secretary
DAY, Ann Elizabeth
Resigned: 26 August 2004
Appointed Date: 17 November 1998

Secretary
LANGFORD, Philip John
Resigned: 17 November 1998
Appointed Date: 14 December 1995

Secretary
MARTIN, Francis William
Resigned: 22 August 2006
Appointed Date: 26 August 2004

Secretary
WATLING, Ann Elizabeth
Resigned: 13 December 1995
Appointed Date: 04 November 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 November 1994
Appointed Date: 04 November 1994

Director
BRENNAN, John William
Resigned: 04 October 2010
Appointed Date: 04 November 1994
68 years old

Director
CEZAIR, Gregory Sean
Resigned: 11 February 2005
Appointed Date: 02 September 2003
58 years old

Director
DAY, Ann Elizabeth
Resigned: 26 August 2004
Appointed Date: 31 March 2003
68 years old

Director
LANGFORD, Philip John
Resigned: 13 June 2011
Appointed Date: 04 November 1994
67 years old

Director
WALKER, Bruce Gordon
Resigned: 13 June 2011
Appointed Date: 01 July 2002
69 years old

Persons With Significant Control

Elliott & Elliott Property Company Ltd
Notified on: 13 June 2016
Nature of control: Ownership of shares – 75% or more

ASCOT PLACE LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
25 Nov 2016
Satisfaction of charge 14 in full
19 Oct 2016
Registration of charge 029866150016, created on 17 October 2016
19 Oct 2016
Registration of charge 029866150015, created on 17 October 2016
13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 111 more events
12 Dec 1994
Certificate of authorisation to commence business and borrow

12 Dec 1994
Application to commence business
06 Dec 1994
Accounting reference date notified as 31/03

09 Nov 1994
Secretary resigned

04 Nov 1994
Incorporation

ASCOT PLACE LIMITED Charges

17 October 2016
Charge code 0298 6615 0016
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 October 2016
Charge code 0298 6615 0015
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
5 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 25 November 2016
Persons entitled: Bruce Gordon Walker and Philip Langford
Description: Fixed and floating charge over the undertaking and all…
22 April 2010
Debenture
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2002
Mortgage
Delivered: 14 August 2002
Status: Satisfied on 14 October 2009
Persons entitled: Hsbc Bank PLC
Description: 50 x asprey homes limited ordinary shares of one pound…
21 March 2001
Legal mortgage
Delivered: 23 March 2001
Status: Satisfied on 14 October 2009
Persons entitled: Hsbc Bank PLC
Description: The property at plots 1 & 3 35A chistlehurst road bickley…
4 December 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied on 14 October 2009
Persons entitled: Hsbc Bank PLC
Description: Flat 5 and garage,35A chislehurst rd,bickley kent (l/hold)…
17 October 2000
Legal mortgage
Delivered: 18 October 2000
Status: Satisfied on 14 October 2009
Persons entitled: Hsbc Bank PLC
Description: Flat 2 and garage h 35A chislehurst road bickley kent. With…
29 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Satisfied on 14 October 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 35A chislehurst road bickley kent. With the benefit of…
24 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Satisfied on 14 October 2009
Persons entitled: Midland Bank PLC
Description: Flat 4, 35A chislehurst road bickley kent. With the benefit…
29 October 1997
Legal mortgage
Delivered: 1 November 1997
Status: Satisfied on 14 October 2009
Persons entitled: Midland Bank PLC
Description: Property at flat 6 35A chislehurst road bickley kent…
11 June 1997
Legal mortgage
Delivered: 21 June 1997
Status: Satisfied on 14 October 2009
Persons entitled: Midland Bank PLC
Description: Land to the rear of 36 oakwood avenue beckenham kent…
4 June 1997
Legal mortgage
Delivered: 6 June 1997
Status: Satisfied on 14 May 1998
Persons entitled: Midland Bank PLC
Description: F/H land at rear of 51-53 woodland way west wickham kent…
28 February 1995
Legal charge
Delivered: 18 March 1995
Status: Satisfied on 14 October 2009
Persons entitled: Midland Bank PLC
Description: F/H property known as 157 old farm avenue sidcup kent…
28 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 14 October 2009
Persons entitled: Midland Bank PLC
Description: F/H property known as land at rear of 16 wellbrook road and…
14 February 1995
Fixed and floating charge
Delivered: 15 February 1995
Status: Satisfied on 14 October 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…