Betula Ascot Limited

DataGardener
live
Micro

Betula Ascot Limited

08009303Private Limited With Share Capital

Dickens House Guithavon Street, Witham, Essex, CM81BJ
Incorporated

28/03/2012

Company Age

14 years

Directors

1

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Betula Ascot Limited (08009303) is a private limited with share capital incorporated on 28/03/2012 (14 years old) and registered in essex, CM81BJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 28/03/2012
CM81BJ

Financial Overview

Total Assets

£3.18M

Liabilities

£3.77M

Net Assets

£-591.3K

Est. Turnover

£4.35M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2015
Change Of Name Notice
Category:Change Of Name
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2015
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Legacy
Category:Mortgage
Date:23-10-2012
Legacy
Category:Mortgage
Date:23-10-2012
Legacy
Category:Mortgage
Date:23-10-2012
Incorporation Company
Category:Incorporation
Date:28-03-2012

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

1St Floor, Maruti House, 369 Station Road, Harrow, Middlesex, HA12AW
Dickens House, 3-7 Guithavon Street, Witham, CM81BJRegistered

Related Companies

1

Contact

Dickens House Guithavon Street, Witham, Essex, CM81BJ