ASHBY COURT LIMITED

Register to unlock more data on OkredoRegister

ASHBY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400484

Incorporation date

03/07/1989

Size

Small

Contacts

Registered address

Registered address

Ashby Court, Ashby Road, Hinckley LE10 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/11/2025
Appointment of Mr Colin Frederick Jones as a director on 2025-11-13
dot icon27/11/2025
Appointment of Mrs Jennifer Patti Newton as a director on 2025-11-13
dot icon17/10/2025
Termination of appointment of Peter Taylor as a director on 2025-10-04
dot icon09/09/2025
Appointment of Mr Stephen Fletcher as a director on 2025-09-01
dot icon25/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon01/07/2025
Termination of appointment of David Alan Stanborough as a director on 2025-06-27
dot icon27/06/2025
Memorandum and Articles of Association
dot icon16/06/2025
Appointment of Mrs Ruth Helen Thorpe as a secretary on 2025-06-06
dot icon16/06/2025
Termination of appointment of Patricia Ann Tichener as a director on 2025-05-27
dot icon28/01/2025
Registered office address changed from , Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, CV35 9JY, England to Ashby Court Ashby Road Hinckley LE10 1RR on 2025-01-28
dot icon28/01/2025
Termination of appointment of Retirement Security Limited as a secretary on 2025-01-28
dot icon29/11/2024
Second filing for the appointment of Peter Taylor as a director
dot icon27/11/2024
Accounts for a small company made up to 2024-03-31
dot icon27/11/2024
Appointment of Peter Taylor as a director on 2024-11-27
dot icon08/11/2024
Termination of appointment of Madeline Ann Moore as a director on 2024-11-07
dot icon10/07/2024
Appointment of Sarah Jane Atkinson as a director on 2024-07-03
dot icon04/07/2024
Confirmation statement made on 2024-06-10 with updates
dot icon07/06/2024
Secretary's details changed for Retirement Security Limited on 2024-06-01
dot icon04/06/2024
Registered office address changed from , 18 Wood Street, Stratford upon Avon, Warwickshire, CV37 6JF to Ashby Court Ashby Road Hinckley LE10 1RR on 2024-06-04
dot icon22/01/2024
Termination of appointment of Michael Odell as a director on 2024-01-22
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon23/11/2023
Accounts for a small company made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-24 with updates
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Margaret Horton as a director on 2022-11-08
dot icon10/11/2022
Termination of appointment of Primrose Mary Reynolds as a director on 2022-11-08
dot icon10/11/2022
Appointment of Ms Patricia Ann Tichener as a director on 2022-11-08
dot icon10/11/2022
Appointment of Ms Madeline Ann Moore as a director on 2022-11-08
dot icon30/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon04/02/2022
Appointment of Mr John Lewington as a director on 2022-02-04
dot icon06/12/2021
Appointment of Mr David Alan Stanborough as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of Brian Packer as a director on 2021-12-06
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/06/2021
Appointment of Mrs Primrose Mary Reynolds as a director on 2021-06-09
dot icon09/06/2021
Termination of appointment of James O'neill as a director on 2021-06-09
dot icon09/06/2021
Termination of appointment of Margaret Bescoby-Chambers as a director on 2021-06-09
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon05/05/2020
Accounts for a small company made up to 2019-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon07/10/2019
Director's details changed for Mr Michael O'dell on 2019-10-07
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon27/03/2019
Appointment of Mr Michael O'dell as a director on 2019-03-27
dot icon26/03/2019
Accounts for a small company made up to 2018-03-31
dot icon25/03/2019
Appointment of Mrs Margaret Horton as a director on 2019-03-25
dot icon18/02/2019
Termination of appointment of Freda May West as a director on 2019-02-18
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/08/2017
Appointment of Mr James O'neill as a director on 2017-08-10
dot icon09/08/2017
Termination of appointment of Margaret Horton as a director on 2017-08-09
dot icon04/08/2017
Termination of appointment of Pearl Mary Gardner as a director on 2017-08-04
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon10/10/2016
Appointment of Mrs Margaret Bescoby-Chambers as a director on 2016-09-30
dot icon10/10/2016
Termination of appointment of Peter Wildblood as a director on 2016-10-05
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon07/09/2015
Appointment of Mrs Freda May West as a director on 2015-09-04
dot icon07/09/2015
Termination of appointment of Cynthia Ward as a director on 2015-09-04
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Joan Margaret Mayne as a director on 2014-09-23
dot icon13/11/2014
Appointment of Mr Peter Wildblood as a director on 2014-09-23
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/09/2011
Appointment of Mrs Cynthia Ward as a director
dot icon28/09/2011
Termination of appointment of Merle Wildbore as a director
dot icon28/09/2011
Termination of appointment of Joanne Garrett as a director
dot icon28/09/2011
Appointment of Mr Brian Packer as a director
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/10/2010
Appointment of Joan Margaret Mayne as a director
dot icon21/10/2010
Director's details changed for Pearl Mary Gardner on 2010-09-21
dot icon18/10/2010
Appointment of Pearl Mary Gardner as a director
dot icon15/10/2010
Termination of appointment of Joan Mayne as a director
dot icon15/10/2010
Director's details changed for Joan Margaret Mayne on 2010-09-21
dot icon15/10/2010
Appointment of Joan Margaret Mayne as a director
dot icon13/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Margaret Horton on 2010-03-31
dot icon14/04/2010
Director's details changed for Joanne Zilliah Garrett on 2010-03-31
dot icon14/04/2010
Director's details changed for Merle Alison Josephine Wildbore on 2010-03-31
dot icon14/04/2010
Secretary's details changed for Retirement Security Limited on 2010-03-31
dot icon27/01/2010
Termination of appointment of Cyril Harris as a director
dot icon18/12/2009
Termination of appointment of June Taylor as a director
dot icon08/10/2009
Termination of appointment of Peter Wildblood as a director
dot icon26/09/2009
Director appointed merle alison josephine wildbore
dot icon13/09/2009
Full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon24/09/2008
Director appointed cyril john harris
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon18/09/2008
Appointment terminated director joan mayne
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 31/03/06; full list of members
dot icon26/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon01/09/2005
Full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon29/09/2004
Full accounts made up to 2004-03-31
dot icon18/06/2004
Return made up to 31/03/04; full list of members
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon25/04/2003
Secretary's particulars changed
dot icon24/04/2003
Return made up to 31/03/03; change of members
dot icon27/01/2003
Registered office changed on 27/01/03 from:\40 rother street, stratford upon avon, warwickshire, CV37 6LP
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 31/03/02; full list of members
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 31/03/01; change of members
dot icon24/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Director resigned
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Return made up to 31/03/00; change of members
dot icon02/12/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Return made up to 31/03/99; full list of members
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon14/08/1998
Full accounts made up to 1998-03-31
dot icon14/05/1998
Return made up to 31/03/98; full list of members
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 31/03/97; change of members
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon14/06/1996
Director resigned
dot icon30/04/1996
Return made up to 31/03/96; change of members
dot icon06/12/1995
New director appointed
dot icon17/10/1995
Director resigned
dot icon13/09/1995
New director appointed
dot icon13/09/1995
Director resigned
dot icon22/08/1995
Full accounts made up to 1995-03-31
dot icon30/03/1995
Return made up to 31/03/95; full list of members
dot icon18/10/1994
New director appointed
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon19/09/1994
Director resigned
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon04/09/1994
Director resigned
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon20/06/1994
Miscellaneous
dot icon20/06/1994
New director appointed
dot icon10/05/1994
Return made up to 31/03/94; change of members
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon26/02/1994
Director resigned
dot icon01/09/1993
Full accounts made up to 1993-03-31
dot icon04/05/1993
Return made up to 31/03/93; full list of members
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon14/04/1992
Return made up to 31/03/92; full list of members
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Return made up to 31/03/91; full list of members
dot icon25/06/1990
Return made up to 31/03/90; full list of members
dot icon14/06/1990
Full accounts made up to 1990-03-31
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Registered office changed on 10/11/89 from:\windsor house, temple row, birmingham, B2 5LF
dot icon10/11/1989
Director resigned;new director appointed
dot icon10/11/1989
Secretary resigned;new secretary appointed
dot icon24/08/1989
Certificate of change of name
dot icon03/07/1989
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
24/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odell, Michael
Director
27/03/2019 - 22/01/2024
-
Horton, Margaret
Director
25/03/2019 - 08/11/2022
-
Reynolds, Primrose Mary
Director
09/06/2021 - 08/11/2022
-
Tichener, Patricia Ann
Director
08/11/2022 - 27/05/2025
-
Moore, Madeline Ann
Director
08/11/2022 - 07/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASHBY COURT LIMITED

ASHBY COURT LIMITED is an(a) Active company incorporated on 03/07/1989 with the registered office located at Ashby Court, Ashby Road, Hinckley LE10 1RR. There are currently 6 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 ASHBY COURT LIMITED?

toggle

ASHBY COURT LIMITED is currently Active. It was registered on 03/07/1989 .

Where is ASHBY COURT LIMITED located?

toggle

ASHBY COURT LIMITED is registered at Ashby Court, Ashby Road, Hinckley LE10 1RR.

What does ASHBY COURT LIMITED do?

toggle

ASHBY COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHBY COURT LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.