ASHTON COURT (MAISONETTES) LIMITED

Register to unlock more data on OkredoRegister

ASHTON COURT (MAISONETTES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01013263

Incorporation date

04/06/1971

Size

Micro Entity

Contacts

Registered address

Registered address

4 Bodvean Court, Trethellan Hill, Newquay TR7 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon17/04/2026
Micro company accounts made up to 2026-03-31
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/04/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/04/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/05/2023
Micro company accounts made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/05/2022
Change of details for Ms Dalia Morgenstern as a person with significant control on 2022-05-06
dot icon25/04/2022
Micro company accounts made up to 2022-03-31
dot icon02/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/06/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/05/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon29/11/2019
Change of details for Ms Dalia Morgenstern as a person with significant control on 2019-11-28
dot icon29/11/2019
Appointment of Ms Dalia Morgenstern as a director on 2019-11-28
dot icon29/11/2019
Director's details changed for Ms Christine Hunter on 2019-11-29
dot icon29/11/2019
Change of details for Ms Christine Bryden Johnson Hunter as a person with significant control on 2019-11-29
dot icon28/11/2019
Notification of Christine Hunter as a person with significant control on 2019-11-28
dot icon28/11/2019
Appointment of Ms Christine Bryden Johnson Hunter as a director on 2019-11-28
dot icon28/11/2019
Change of details for Ms Dalia Kersh as a person with significant control on 2019-11-28
dot icon28/11/2019
Notification of Dalia Kersh as a person with significant control on 2019-11-28
dot icon28/11/2019
Registered office address changed from 8 Newbridge View Truro TR1 3FG England to 4 Bodvean Court Trethellan Hill Newquay TR7 1SB on 2019-11-28
dot icon28/11/2019
Termination of appointment of Mark Anthony Wesson as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Marie Pauline Heard as a director on 2019-11-28
dot icon28/11/2019
Termination of appointment of Mark Anthony Wesson as a secretary on 2019-11-28
dot icon28/11/2019
Cessation of Mark Anthony Wesson as a person with significant control on 2019-11-28
dot icon28/11/2019
Cessation of Marie Pauline Heard as a person with significant control on 2019-11-28
dot icon21/11/2019
Secretary's details changed for Mr Mark Anthony Wesson on 2019-11-08
dot icon29/05/2019
Registered office address changed from 8 Newbridge View Truro TR1 3FG England to 8 Newbridge View Truro TR1 3FG on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Mark Anthony Wesson on 2019-04-30
dot icon29/05/2019
Registered office address changed from C/O Mr M a Wesson 2 Pillars Close Mitchell Newquay Cornwall TR8 5DA to 8 Newbridge View Truro TR1 3FG on 2019-05-29
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/06/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/05/2015
Director's details changed for Mr Mark Anthony Wesson on 2014-04-01
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/04/2014
Secretary's details changed for Mr Mark Anthony Wesson on 2014-03-31
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/04/2013
Registered office address changed from 1 Old Barn Court Newquay Cornwall TR7 1QU on 2013-04-28
dot icon28/04/2013
Termination of appointment of Jan Horn as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/04/2011
Director's details changed for Jan Merrick Horn on 2011-03-31
dot icon26/04/2011
Secretary's details changed for Mark Anthony Wesson on 2011-03-31
dot icon26/04/2011
Director's details changed for Marie Pauline Heard on 2011-03-31
dot icon24/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/08/2010
Appointment of Mark Anthony Wesson as a secretary
dot icon16/07/2010
Termination of appointment of Bruce Jeffares as a secretary
dot icon16/07/2010
Termination of appointment of Bruce Jeffares as a director
dot icon09/07/2010
Appointment of Mr Mark Anthony Wesson as a director
dot icon09/07/2010
Registered office address changed from Pooleys Chartered Accountants 45 Lemon Street Truro Cornwall TR1 2NS on 2010-07-09
dot icon28/04/2010
Annual return made up to 2010-03-31
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Appointment terminated director lorna tomaszewski
dot icon09/09/2009
Appointment terminated director jan tomaszewski
dot icon30/07/2009
Director appointed jan merrick horn
dot icon30/07/2009
Director appointed marie pauline heard
dot icon02/06/2009
Return made up to 31/03/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 31/03/08; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 31/03/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 31/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 31/03/05; full list of members
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Registered office changed on 02/12/04 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA
dot icon25/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Secretary resigned
dot icon05/05/2004
Return made up to 31/03/04; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/09/2001
New director appointed
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
New director appointed
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon16/04/2000
Return made up to 31/03/00; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon21/04/1999
Return made up to 31/03/99; full list of members
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon18/04/1998
Return made up to 31/03/98; no change of members
dot icon15/04/1998
Secretary's particulars changed
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon06/04/1997
Return made up to 31/03/97; full list of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon19/12/1996
Registered office changed on 19/12/96 from: accountancy & taxation services ringway house kelvin road newbury berkshire RG14 2DB
dot icon15/04/1996
Return made up to 31/03/96; full list of members
dot icon05/03/1996
New director appointed
dot icon19/02/1996
Full accounts made up to 1995-03-31
dot icon06/10/1995
Secretary resigned;new secretary appointed
dot icon06/10/1995
Registered office changed on 06/10/95 from: 37A east street newquay cornwall TR7 1EE
dot icon12/04/1995
Return made up to 31/03/95; change of members
dot icon03/04/1995
Director resigned
dot icon18/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon08/05/1994
Return made up to 31/03/94; full list of members
dot icon28/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon06/04/1993
Return made up to 31/03/93; no change of members
dot icon27/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon16/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon16/04/1992
Director resigned;new director appointed
dot icon16/04/1992
Return made up to 10/04/92; full list of members
dot icon16/05/1991
Resolutions
dot icon15/05/1991
Return made up to 05/03/91; full list of members
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon12/04/1990
Full accounts made up to 1989-03-31
dot icon12/04/1990
New secretary appointed
dot icon12/04/1990
Return made up to 10/04/90; no change of members
dot icon17/03/1989
Return made up to 21/02/89; full list of members
dot icon07/03/1989
Full accounts made up to 1988-03-31
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon17/02/1989
Secretary resigned;new secretary appointed
dot icon22/03/1988
Full accounts made up to 1987-03-31
dot icon22/03/1988
Return made up to 08/03/88; no change of members
dot icon08/05/1987
Full accounts made up to 1986-03-31
dot icon17/03/1987
Annual return made up to 17/02/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.36K
-
0.00
-
-
2023
0
3.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wesson, Mark Anthony
Director
01/07/2010 - 28/11/2019
2
Mrs Marie Pauline Heard
Director
30/06/2009 - 28/11/2019
-
Horn, Jan Merrick
Director
30/06/2009 - 31/07/2012
-
Jeffares, Bruce Rupert
Director
15/03/2001 - 01/07/2010
-
Tomaszewski, Jan
Director
17/08/2001 - 07/05/2009
-

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 ASHTON COURT (MAISONETTES) LIMITED

ASHTON COURT (MAISONETTES) LIMITED is an(a) Active company incorporated on 04/06/1971 with the registered office located at 4 Bodvean Court, Trethellan Hill, Newquay TR7 1SB. There are currently 2 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 ASHTON COURT (MAISONETTES) LIMITED?

toggle

ASHTON COURT (MAISONETTES) LIMITED is currently Active. It was registered on 04/06/1971 .

Where is ASHTON COURT (MAISONETTES) LIMITED located?

toggle

ASHTON COURT (MAISONETTES) LIMITED is registered at 4 Bodvean Court, Trethellan Hill, Newquay TR7 1SB.

What does ASHTON COURT (MAISONETTES) LIMITED do?

toggle

ASHTON COURT (MAISONETTES) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASHTON COURT (MAISONETTES) LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2026-03-31.