ASCONA ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASCONA ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09379656

Incorporation date

08/01/2015

Size

Small

Contacts

Registered address

Registered address

Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire SA72 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2015)
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon10/12/2025
Registration of charge 093796560026, created on 2025-12-09
dot icon10/12/2025
Registration of charge 093796560027, created on 2025-12-09
dot icon04/12/2025
Registration of charge 093796560024, created on 2025-12-03
dot icon04/12/2025
Registration of charge 093796560025, created on 2025-12-03
dot icon03/12/2025
Satisfaction of charge 093796560020 in full
dot icon03/12/2025
Satisfaction of charge 093796560021 in full
dot icon03/12/2025
Satisfaction of charge 093796560019 in full
dot icon27/11/2025
Registration of charge 093796560023, created on 2025-11-19
dot icon19/11/2025
Registration of charge 093796560022, created on 2025-11-19
dot icon07/11/2025
Accounts for a small company made up to 2025-03-31
dot icon03/02/2025
Registration of charge 093796560021, created on 2025-01-30
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/11/2024
Notification of Ascona Group Holdings Midco Limited as a person with significant control on 2024-10-11
dot icon29/10/2024
Cessation of Ascona Group Holdings Ltd as a person with significant control on 2024-10-11
dot icon24/10/2024
Registration of charge 093796560020, created on 2024-10-16
dot icon21/10/2024
Satisfaction of charge 093796560018 in full
dot icon18/10/2024
Satisfaction of charge 093796560016 in full
dot icon18/10/2024
Satisfaction of charge 093796560017 in full
dot icon17/10/2024
Registration of charge 093796560019, created on 2024-10-16
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Memorandum and Articles of Association
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon08/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/06/2023
Registration of charge 093796560018, created on 2023-05-17
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon18/02/2021
Cessation of Darren Charles Briggs as a person with significant control on 2018-08-07
dot icon14/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Resolutions
dot icon13/10/2020
Registration of charge 093796560017, created on 2020-09-30
dot icon07/10/2020
Registration of charge 093796560016, created on 2020-09-28
dot icon30/09/2020
Satisfaction of charge 093796560015 in full
dot icon28/08/2020
Satisfaction of charge 093796560007 in full
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/12/2019
Registration of charge 093796560015, created on 2019-12-11
dot icon12/12/2019
Satisfaction of charge 093796560008 in full
dot icon12/12/2019
Satisfaction of charge 093796560012 in full
dot icon12/12/2019
Satisfaction of charge 093796560011 in full
dot icon12/12/2019
Satisfaction of charge 093796560013 in full
dot icon12/12/2019
Satisfaction of charge 093796560014 in full
dot icon12/12/2019
Satisfaction of charge 093796560009 in full
dot icon12/12/2019
Satisfaction of charge 093796560010 in full
dot icon29/07/2019
Registration of charge 093796560014, created on 2019-07-24
dot icon26/07/2019
Notification of Ascona Group Holdings Ltd as a person with significant control on 2018-08-07
dot icon26/07/2019
Director's details changed for Mr Darren Charles Briggs on 2019-07-17
dot icon22/07/2019
Satisfaction of charge 093796560006 in full
dot icon22/07/2019
Satisfaction of charge 093796560003 in full
dot icon22/07/2019
Satisfaction of charge 093796560004 in full
dot icon22/07/2019
Satisfaction of charge 093796560005 in full
dot icon06/06/2019
Registration of charge 093796560013, created on 2019-06-05
dot icon14/03/2019
Confirmation statement made on 2019-01-08 with updates
dot icon30/01/2019
Registration of charge 093796560012, created on 2019-01-29
dot icon08/01/2019
Registration of charge 093796560011, created on 2019-01-02
dot icon04/01/2019
Registration of charge 093796560008, created on 2019-01-02
dot icon04/01/2019
Registration of charge 093796560010, created on 2019-01-02
dot icon04/01/2019
Registration of charge 093796560009, created on 2019-01-02
dot icon21/11/2018
Resolutions
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Registration of charge 093796560007, created on 2018-08-29
dot icon09/08/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon23/07/2018
Satisfaction of charge 093796560002 in full
dot icon23/07/2018
Satisfaction of charge 093796560001 in full
dot icon11/06/2018
Registered office address changed from , Hamilton House Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP, United Kingdom to Unit 12 Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Pembrokeshire SA72 6UN on 2018-06-11
dot icon11/06/2018
Appointment of Mr Duncan Eric Morris as a director on 2018-05-31
dot icon11/06/2018
Appointment of Mr Shane David Higgon as a director on 2018-05-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon16/11/2017
Registration of charge 093796560006, created on 2017-10-31
dot icon15/11/2017
Registration of charge 093796560005, created on 2017-10-31
dot icon15/11/2017
Registration of charge 093796560004, created on 2017-10-31
dot icon17/10/2017
Registration of charge 093796560003, created on 2017-10-12
dot icon30/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/04/2017
Resolutions
dot icon11/04/2017
Change of name notice
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon26/08/2015
Registration of charge 093796560002, created on 2015-08-19
dot icon02/07/2015
Registration of charge 093796560001, created on 2015-07-02
dot icon08/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgon, Shane David
Director
31/05/2018 - Present
32
Briggs, Darren Charles
Director
08/01/2015 - Present
32
Morris, Duncan Eric
Director
31/05/2018 - Present
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCONA ESTATES LIMITED

ASCONA ESTATES LIMITED is an(a) Active company incorporated on 08/01/2015 with the registered office located at Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire SA72 6UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCONA ESTATES LIMITED?

toggle

ASCONA ESTATES LIMITED is currently Active. It was registered on 08/01/2015 .

Where is ASCONA ESTATES LIMITED located?

toggle

ASCONA ESTATES LIMITED is registered at Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire SA72 6UN.

What does ASCONA ESTATES LIMITED do?

toggle

ASCONA ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASCONA ESTATES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-08 with no updates.