This company is commonly known as Asquith Nurseries Developments Limited. The company was founded 22 years ago and was given the registration number 04430375. The firm's registered office is in RUSHDEN. You can find them at 2 Crown Way, , Rushden, . This company's SIC code is 85100 - Pre-primary education.
Name | : | ASQUITH NURSERIES DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04430375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2002 |
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 |
2, Crown Way, Rushden, England, NN10 6BS | Director | 16 April 2020 | Active |
74 The Drive, Uxbridge, UB10 8AQ | Secretary | 31 October 2004 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Secretary | 07 June 2002 | Active |
Asquith House, 34 Germain Street, Chesham, United Kingdom, HP5 1LH | Secretary | 01 February 2010 | Active |
Chiltern View, 27, Cobbetts Ride, Tring, HP23 4BZ | Secretary | 01 February 2008 | Active |
Frogmore Hall, Frogmore Park, Watton On Stone, SG14 3RU | Corporate Secretary | 02 May 2002 | Active |
124 Kings Road, Kingston Upon Thames, KT2 5HT | Director | 24 September 2002 | Active |
Farley Hill House Church Lane, Farley Hill, RG7 1UP | Director | 07 June 2002 | 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 |
Greystones, Cornsland, Brentwood, CM14 4JL | Director | 10 July 2002 | Active |
29 Oakland Place, Buckhurst Hill, IG9 5JZ | Director | 10 July 2002 | Active |
Arbrook House, Copsen Wood, Stokesheath Road, Oxshott, Leatherhead, KT22 0PR | Director | 07 June 2002 | Active |
74 The Drive, Uxbridge, UB10 8AQ | Director | 01 April 2005 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 24 February 2004 | Active |
Brooklands, Gold Hill North, Chalfont St Peter, Nr Slough, SL9 9JG | Director | 21 May 2004 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Director | 02 May 2002 | Active |
51 Forest Side, Chingford, London, E4 6BA | Director | 02 May 2002 | Active |
The Kiln Malthouse Close, Ashbury, Swindon, SN6 8LN | Director | 31 July 2007 | Active |
12 Peterborough Villas, London, SW6 2AT | Director | 07 June 2002 | Active |
Orbital House, Park View Road, Berkhamsted, HP4 3EY | Director | 05 September 2011 | Active |
Browns End Cottage, Browns End Road, Broxted, CM6 2BE | Director | 10 July 2002 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
58 Arthur Road, Wokingham, RG41 2SY | Director | 21 May 2004 | Active |
Chiltern View, 27, Cobbetts Ride, Tring, HP23 4BZ | Director | 01 February 2008 | Active |
Asquith Nurseries Limited | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Asquith Court Nurseries Limited | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Crown Way, Rushden, England, NN10 6BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-12 | Accounts | Legacy. | Download |
2022-09-12 | Other | Legacy. | Download |
2022-09-12 | Other | Legacy. | Download |
2022-08-23 | Other | Legacy. | Download |
2022-08-23 | Other | Legacy. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-15 | Accounts | Legacy. | Download |
2021-08-23 | Other | Legacy. | Download |
2021-08-23 | Other | Legacy. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-08 | Other | Legacy. | Download |
2021-01-04 | Accounts | Legacy. | Download |
2021-01-04 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.