Company NameAscalon Properties Limited
DirectorsStephen John Seddon and Kenton Lloyd Whitaker
Company StatusActive
Company Number08708543
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2-A6 Edge Fold Industrial Estate, Plodder La
Farnworth
Bolton
BL4 0LR
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2-A6 Edge Fold Industrial Estate, Plodder La
Farnworth
Bolton
BL4 0LR
Secretary NameSarah Cook
StatusCurrent
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A2-A6 Edge Fold Industrial Estate, Plodder La
Farnworth
Bolton
BL4 0LR

Location

Registered AddressUnit A2-A6 Edge Fold Industrial Estate, Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

1 at £1Kenryn Developments LTD
50.00%
Ordinary
1 at £1Seddon Engineering Holdings Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,362
Cash£49,923
Current Liabilities£72,059

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

19 November 2014Delivered on: 25 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at hartwell lane barlaston stoke on trent title numbers SF471358, SF266245 and SF45922.
Outstanding
19 November 2014Delivered on: 25 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at tittensor road barlston stoke on trent title number SF452168.
Outstanding
11 April 2014Delivered on: 19 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 243 longton road trentham stoke on trent.
Outstanding
26 February 2014Delivered on: 5 March 2014
Persons entitled: Edgefold Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 February 2023Notification of Geohn Developments Limited as a person with significant control on 21 December 2022 (2 pages)
15 February 2023Cessation of Seddon Engineering Holdings Ltd as a person with significant control on 21 December 2022 (1 page)
28 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
14 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
29 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
23 November 2020Satisfaction of charge 087085430002 in full (1 page)
23 November 2020Satisfaction of charge 087085430004 in full (1 page)
23 November 2020Satisfaction of charge 087085430003 in full (1 page)
23 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (23 pages)
19 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (22 pages)
27 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 April 2017Full accounts made up to 31 December 2016 (21 pages)
21 April 2017Full accounts made up to 31 December 2016 (21 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
15 August 2016Full accounts made up to 31 December 2015 (22 pages)
15 August 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
25 November 2014Registration of charge 087085430003, created on 19 November 2014 (18 pages)
25 November 2014Registration of charge 087085430003, created on 19 November 2014 (18 pages)
25 November 2014Registration of charge 087085430004, created on 19 November 2014 (18 pages)
25 November 2014Registration of charge 087085430004, created on 19 November 2014 (18 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
19 April 2014Registration of charge 087085430002 (18 pages)
19 April 2014Registration of charge 087085430002 (18 pages)
10 March 2014Change of share class name or designation (2 pages)
10 March 2014Change of share class name or designation (2 pages)
5 March 2014Registration of charge 087085430001 (30 pages)
5 March 2014Registration of charge 087085430001 (30 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
4 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)