UKBizDB.co.uk

ASQUITH COURT NURSERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Crown Way, Rushden, England, NN10 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Secretary10 November 2016Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director10 November 2016Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director02 May 2022Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
Farley Hill House Church Lane, Farley Hill, RG7 1UP

Secretary07 June 1999Active
26 Hallmead Road, Sutton, SM1 1RP

Secretary07 July 1995Active
1 Whitsun Pasture, Willen Park, Milton Keynes, MK15 9DQ

Secretary21 April 1998Active
Flat 1 Elaine Court, 123 Haverstock Hill, London, NW3 4RT

Secretary10 October 1997Active
74 The Drive, Uxbridge, UB10 8AQ

Secretary31 October 2004Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Secretary04 July 1995Active
2, Crown Way, Rushden, England, NN10 6BS

Secretary01 February 2010Active
Chiltern View, 27, Cobbetts Ride, Tring, HP23 4BZ

Secretary01 February 2008Active
Farley Hill House Church Lane, Farley Hill, RG7 1UP

Director07 June 1999Active
Jade Place, Wendover Road, Butlers Cross, HP17 0TU

Director23 January 1996Active
18 Whitchurch Road, Cublington, Leighton Buzzard, LU7 0LP

Director03 October 2003Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
2, Crown Way, Rushden, England, NN10 6BS

Director16 April 2020Active
Elm Field House, Moreton, Thame, OX9 2HS

Director31 December 2005Active
Stable Yard Lower Lodge Farm, Loughton Road Ringmer, Lewis, BN8 5NQ

Director08 July 1995Active
Briar Nook, 39 Medstead Road, Beech, Alton, GU34 4AD

Director08 July 1995Active
73 The Drive, Uxbridge, WB10 8AQ

Director03 October 2003Active
74 The Drive, Uxbridge, UB10 8AQ

Director03 October 2003Active
Yew Tree Cottage, Martin, Fordingbridge, SP6 3LD

Director08 July 1995Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Appletree Cottage 12 Leys Road, Oxshott, Leatherhead, KT22 0QE

Director08 July 1995Active
Orchard House, High Street, South Cerney, GL7 5UR

Director04 July 1995Active
The Kiln Malthouse Close, Ashbury, Swindon, SN6 8LN

Director31 July 2007Active
86 Swift Road, Abbeydale, Gloucester, GL4 9XJ

Director08 July 1995Active
Scotts Cottage, Scots Lane, Adstock, MK18 2HX

Director21 April 1998Active
St John's Cottage, Cherry Tree Lane, Fulmer, SL3 6JE

Director23 January 1996Active
12 Peterborough Villas, London, SW6 2AT

Director11 November 2002Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Director08 July 1995Active
Orbital House, Park View Road, Berkhamsted, HP4 3EY

Director05 September 2011Active
Castle House 7 Water Lane, Richmond, TW9 1TJ

Director07 July 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-10-16Accounts

Accounts with accounts type small.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download
2017-12-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.