UKBizDB.co.uk

ASQUITH NURSERIES LIMITED

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

This company is commonly known as Asquith Nurseries Limited. The company was founded 20 years ago and was given the registration number 05133988. 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.

Company Information

Name:ASQUITH NURSERIES LIMITED
Company Number:05133988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

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
74 The Drive, Uxbridge, UB10 8AQ

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

Secretary13 July 2004Active
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH

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

Secretary01 February 2008Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary20 May 2004Active
18 Whitchurch Road, Cublington, Leighton Buzzard, LU7 0LP

Director01 November 2004Active
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

Director17 November 2005Active
74 The Drive, Uxbridge, UB10 8AQ

Director13 July 2004Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director20 May 2004Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
The Kiln Malthouse Close, Ashbury, Swindon, SN6 8LN

Director29 March 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director20 May 2004Active
12 Peterborough Villas, London, SW6 2AT

Director13 July 2004Active
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH

Director05 September 2011Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Chiltern View, 27, Cobbetts Ride, Tring, HP23 4BZ

Director01 February 2008Active

People with Significant Control

Asquith Court Holdings Limited
Notified on:08 May 2017
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
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 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
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Address

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

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-08-22Accounts

Accounts amended with accounts type full.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation 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
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.