Company NameAscott Asset Management Ltd.
DirectorAdam Scott Hyman
Company StatusActive
Company Number05306172
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Previous NameScott Property Investments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adam Scott Hyman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House, 60 Chorley New
Road, Bolton
Lancashire
BL1 4DA
Secretary NameMrs Hilary Jean Kelly
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House, 60 Chorley New
Road, Bolton
Lancashire
BL1 4DA

Location

Registered AddressBedford House, 60 Chorley New
Road, Bolton
Lancashire
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,104
Cash£26,860
Current Liabilities£96,718

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

24 June 2005Delivered on: 6 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 13-15 princess street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 5 April 2022 (8 pages)
19 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
19 December 2021Micro company accounts made up to 5 April 2021 (8 pages)
13 January 2021Confirmation statement made on 7 December 2020 with updates (3 pages)
26 July 2020Micro company accounts made up to 5 April 2020 (8 pages)
15 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
15 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 5 April 2018 (6 pages)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
(3 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
27 March 2017Current accounting period extended from 31 December 2016 to 5 April 2017 (1 page)
27 March 2017Current accounting period extended from 31 December 2016 to 5 April 2017 (1 page)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
12 August 2016Satisfaction of charge 1 in full (2 pages)
12 August 2016Satisfaction of charge 1 in full (2 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
7 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
7 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 December 2013Director's details changed for Adam Scott Hyman on 7 December 2013 (2 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Director's details changed for Adam Scott Hyman on 7 December 2013 (2 pages)
24 December 2013Director's details changed for Adam Scott Hyman on 7 December 2013 (2 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Secretary's details changed for Hilary Jean Kelly on 3 January 2013 (1 page)
3 January 2013Secretary's details changed for Hilary Jean Kelly on 3 January 2013 (1 page)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for Hilary Jean Kelly on 3 January 2013 (1 page)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Hilary Jean Kelly on 8 December 2009 (2 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Hilary Jean Kelly on 8 December 2009 (2 pages)
13 January 2011Secretary's details changed for Hilary Jean Kelly on 8 December 2009 (2 pages)
13 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Secretary's details changed for Hilary Jean Kelly on 14 January 2010 (1 page)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Hilary Jean Kelly on 14 January 2010 (1 page)
14 January 2010Director's details changed for Adam Scott Hyman on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Adam Scott Hyman on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 January 2009Return made up to 07/12/08; full list of members (3 pages)
9 January 2009Return made up to 07/12/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
6 January 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
7 December 2004Incorporation (30 pages)
7 December 2004Incorporation (30 pages)