ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ascot Lloyd Trustees Limited

Ascot Lloyd Trustees Limited is an active company incorporated on 22 September 2006 with the registered office located in Birmingham, West Midlands. Ascot Lloyd Trustees Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05943407
Private limited company
Age
19 years
Incorporated 22 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
45 Church Street
Birmingham
B3 2RT
United Kingdom
Address changed on 25 Feb 2025 (8 months ago)
Previous address was Ground Floor Reading Bridge House George Street Reading RG1 8LS England
Telephone
01606871118
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in UK • Born in Jan 1965
Director • Head Of Corporate Administration • British • Lives in UK • Born in Apr 1976
Director • Ceo • British • Lives in UK • Born in Nov 1964
Director • British • Lives in England • Born in Mar 1966
Director • Australian • Lives in UK • Born in Sep 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gee & Watson Wealth Management Limited
Francis Joseph Jackson and Felice Rea are mutual people.
Active
Montage Portfolio Management Ltd
Felice Rea and Francis Joseph Jackson are mutual people.
Active
Rickard Keen Financial Services Limited
Felice Rea and Francis Joseph Jackson are mutual people.
Active
Ascot Lloyd Limited
Francis Joseph Jackson and Felice Rea are mutual people.
Active
Ascot Lloyd Investment Management Limited
Francis Joseph Jackson and Felice Rea are mutual people.
Active
Regency House Wealth Management Group Limited
Felice Rea and Francis Joseph Jackson are mutual people.
Active
CPL Topco Limited
Felice Rea and Francis Joseph Jackson are mutual people.
Active
CPL Bidco Limited
Francis Joseph Jackson and Felice Rea are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£119.53K
Decreased by £13.12K (-10%)
Employees
2
Same as previous period
Total Assets
£36.63K
Decreased by £11.63K (-24%)
Total Liabilities
-£150.53K
Increased by £13.54K (+10%)
Net Assets
-£113.9K
Decreased by £25.17K (+28%)
Debt Ratio (%)
411%
Increased by 127.09% (+45%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Christian John Burgess Resigned
3 Months Ago on 31 Jul 2025
Craig Stephen Goodswen Resigned
4 Months Ago on 6 Jun 2025
Ms Felice Rea Appointed
5 Months Ago on 12 May 2025
Registered Address Changed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Sep 2024
Mr Francis Joseph Jackson Appointed
1 Year 1 Month Ago on 16 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 30 Aug 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 8 Aug 2024
Get Credit Report
Discover Ascot Lloyd Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Sep 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 17 Sep 2025
Termination of appointment of Christian John Burgess as a director on 31 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Craig Stephen Goodswen as a director on 6 June 2025
Submitted on 21 Jul 2025
Appointment of Ms Felice Rea as a director on 12 May 2025
Submitted on 22 May 2025
Registered office address changed from Ground Floor Reading Bridge House George Street Reading RG1 8LS England to 45 Church Street Birmingham B3 2RT on 25 February 2025
Submitted on 25 Feb 2025
Appointment of Mr Francis Joseph Jackson as a director on 16 September 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year