This company is commonly known as Asquith Court Nurseries Limited. The company was founded 28 years ago and was given the registration number 03077271. The firm's registered office is in RUSHDEN. You can find them at 2 Crown Way, , Rushden, . This company's SIC code is 74990 - Non-trading company.
Name | : | ASQUITH COURT NURSERIES LIMITED |
---|---|---|
Company Number | : | 03077271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Crown Way, Rushden, England, NN10 6BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Secretary | 10 November 2016 | Active |
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Director | 10 November 2016 | Active |
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Director | 02 May 2022 | Active |
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Director | 16 April 2020 | Active |
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Director | 16 April 2020 | Active |
Farley Hill House Church Lane, Farley Hill, RG7 1UP | Secretary | 07 June 1999 | Active |
26 Hallmead Road, Sutton, SM1 1RP | Secretary | 07 July 1995 | Active |
1 Whitsun Pasture, Willen Park, Milton Keynes, MK15 9DQ | Secretary | 21 April 1998 | Active |
Flat 1 Elaine Court, 123 Haverstock Hill, London, NW3 4RT | Secretary | 10 October 1997 | Active |
74 The Drive, Uxbridge, UB10 8AQ | Secretary | 31 October 2004 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Secretary | 04 July 1995 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Secretary | 01 February 2010 | Active |
Chiltern View, 27, Cobbetts Ride, Tring, HP23 4BZ | Secretary | 01 February 2008 | Active |
Farley Hill House Church Lane, Farley Hill, RG7 1UP | Director | 07 June 1999 | Active |
Jade Place, Wendover Road, Butlers Cross, HP17 0TU | Director | 23 January 1996 | Active |
18 Whitchurch Road, Cublington, Leighton Buzzard, LU7 0LP | Director | 03 October 2003 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 16 April 2020 | Active |
Elm Field House, Moreton, Thame, OX9 2HS | Director | 31 December 2005 | Active |
Stable Yard Lower Lodge Farm, Loughton Road Ringmer, Lewis, BN8 5NQ | Director | 08 July 1995 | Active |
Briar Nook, 39 Medstead Road, Beech, Alton, GU34 4AD | Director | 08 July 1995 | Active |
73 The Drive, Uxbridge, WB10 8AQ | Director | 03 October 2003 | Active |
74 The Drive, Uxbridge, UB10 8AQ | Director | 03 October 2003 | Active |
Yew Tree Cottage, Martin, Fordingbridge, SP6 3LD | Director | 08 July 1995 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, KT22 0QE | Director | 08 July 1995 | Active |
Orchard House, High Street, South Cerney, GL7 5UR | Director | 04 July 1995 | Active |
The Kiln Malthouse Close, Ashbury, Swindon, SN6 8LN | Director | 31 July 2007 | Active |
86 Swift Road, Abbeydale, Gloucester, GL4 9XJ | Director | 08 July 1995 | Active |
Scotts Cottage, Scots Lane, Adstock, MK18 2HX | Director | 21 April 1998 | Active |
St John's Cottage, Cherry Tree Lane, Fulmer, SL3 6JE | Director | 23 January 1996 | Active |
12 Peterborough Villas, London, SW6 2AT | Director | 11 November 2002 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Director | 08 July 1995 | Active |
Orbital House, Park View Road, Berkhamsted, HP4 3EY | Director | 05 September 2011 | Active |
Castle House 7 Water Lane, Richmond, TW9 1TJ | Director | 07 July 1995 | Active |
Cheshire Plato Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-16 | Accounts | Accounts with accounts type small. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.