UKBizDB.co.uk

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Bacons Court (ashwell) Residents Association Limited. The company was founded 43 years ago and was given the registration number 01509195. The firm's registered office is in BALDOCK. You can find them at 10 Bacons Yard, Ashwell, Baldock, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED
Company Number:01509195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1980
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Bacons Yard, Ashwell, Baldock, Hertfordshire, England, SG7 5NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bacons Yard, Ashwell, Baldock, England, SG7 5NH

Secretary01 October 2016Active
Flat 4, 10 Priory Avenue, London, England, W4 1TX

Director04 August 2023Active
8, Bacons Yard, High Street, Ashwell, SG7 5NH

Director-Active
10 Bacons Yard, Ashwell, Baldock, SG7 5NH

Director23 October 1992Active
11, Bacons Yard, Ashwell, Baldock, England, SG7 5NH

Director30 May 2022Active
10 Bacons Yard, Ashwell, Baldock, SG7 5NH

Secretary-Active
8, Bacons Yard, High Street, Ashwell, SG7 5NH

Secretary30 July 1992Active
668 Hitchin Road, Luton, LU2 7XJ

Director23 February 1996Active
11 Bacons Yard, Ashwell, Baldock, SG7 5NH

Director27 February 1998Active
10, Bacons Yard, Ashwell, Baldock, England, SG7 5NH

Director26 February 2021Active
9, Bacons Yard, Ashwell, Baldock, United Kingdom, SG7 5NH

Director11 June 2013Active
Cedar Lodge, Greyhound Lane, Potters Bar, EN6 3NU

Director06 July 2012Active
10 Bacons Yard, Ashwell, Baldock, SG7 5NH

Director-Active
23 Silver Street, Ashwell, SG7 5QJ

Director06 June 1997Active
9 Bacons Yard, Ashwell, Baldock, SG7 5NH

Director25 February 1998Active
11, Bacons Yard, Ashwell, Baldock, United Kingdom, SG7 5NH

Director01 August 2018Active
11 Bacons Yard, Ashwell, Baldock, SG7 5NH

Director-Active
9 Bacons Yard, Ashwell, Baldock, SG7 5NH

Director-Active
Barratt North London, 668 Hitchin Road, Luton, LU2 7XJ

Director23 February 1996Active
10, Friars Orchard, Betcham, KT22 9RL

Director25 February 2005Active
9 Bacons Yard, Ashwell, SG7 5NH

Director29 March 1996Active
120 High Street, Wrestlingworth, SG19 2EJ

Director07 August 1998Active
9 Bacons Yard, Ashwell, Baldock, SG7 5NH

Director25 October 1994Active

People with Significant Control

Mr Anton Van Dellen
Notified on:04 August 2023
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Flat 4, 10 Priory Avenue, London, England, W4 1TX
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Wright
Notified on:30 May 2022
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:11, Bacons Yard, Baldock, England, SG7 5NH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Patricia Ann Cook
Notified on:26 February 2021
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:10, Bacons Yard, Baldock, England, SG7 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Oliver Larking
Notified on:01 August 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:11, Bacons Yard, Baldock, United Kingdom, SG7 5NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clive Martin Edwards
Notified on:31 October 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:9, Bacons Yard, Baldock, England, SG7 5NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Cavanagh
Notified on:31 October 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:11 Bacons Yard, Bacons Yard, Baldock, England, SG7 5NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Leonard Robert Martin
Notified on:31 October 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:8, Bacons Yard, Baldock, England, SG7 5NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Thomas Williams
Notified on:31 October 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:10, Bacons Yard, Baldock, England, SG7 5NH
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.