ASHTON COURT (ST ANNES) LIMITED

Register to unlock more data on OkredoRegister

ASHTON COURT (ST ANNES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01925076

Incorporation date

24/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Ashton Court, 55 St Andrews Road North, Lytham St. Annes, Lancashire FY8 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/04/2026
Micro company accounts made up to 2026-03-31
dot icon14/04/2026
Termination of appointment of Peter Izatt as a director on 2026-04-01
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon14/04/2026
Notification of Adam Christopher Mattison as a person with significant control on 2026-04-01
dot icon14/04/2026
Cessation of Peter Izatt as a person with significant control on 2026-04-01
dot icon13/06/2025
Director's details changed for Director Helen Louise Barrett on 2023-11-14
dot icon10/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon09/04/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Appointment of Mr Adam Christopher Mattison as a director on 2025-04-02
dot icon24/01/2025
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Jessie Kirkup as a director on 2024-12-11
dot icon09/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon15/11/2023
Appointment of Director Helen Louise Barrett as a director on 2023-11-14
dot icon04/11/2023
Termination of appointment of Kevin Dugdale as a director on 2023-10-15
dot icon11/04/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon20/04/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon20/04/2022
Termination of appointment of Gillian Prinnett as a director on 2022-04-20
dot icon29/01/2022
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon12/04/2020
Micro company accounts made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon01/04/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2018
Appointment of Miss Gillian Prinnett as a director on 2018-11-24
dot icon29/11/2018
Termination of appointment of Nicholas Stjohn French as a director on 2018-08-01
dot icon21/05/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon02/02/2018
Appointment of Mr Nicholas Stjohn French as a director on 2018-02-02
dot icon07/07/2017
Appointment of Mrs Karen Michelle Bentham as a director on 2017-07-06
dot icon05/07/2017
Termination of appointment of Stephen Mckean as a director on 2017-07-05
dot icon23/05/2017
Appointment of Mr Kevin Dugdale as a director on 2017-04-21
dot icon23/05/2017
Termination of appointment of Raymond Geoffrey Hawley as a director on 2017-04-20
dot icon23/05/2017
Termination of appointment of Raymond Geoffrey Hawley as a director on 2017-04-20
dot icon18/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon18/04/2017
Micro company accounts made up to 2017-03-31
dot icon07/06/2016
Appointment of Mr Stephen Mckean as a director on 2016-06-03
dot icon12/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Termination of appointment of Mary Sanderson as a director
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/10/2011
Secretary's details changed for Peter Azatt on 2009-10-01
dot icon19/10/2011
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 2011-10-19
dot icon18/10/2011
Appointment of Peter Izatt as a director
dot icon03/10/2011
Appointment of Peter Azatt as a secretary
dot icon04/08/2011
Termination of appointment of Roy Lewis as a secretary
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Director's details changed for Jessie Kirkup on 2010-07-30
dot icon17/08/2010
Director's details changed for Mrs Mary Eleanor Sanderson on 2010-07-30
dot icon17/08/2010
Director's details changed for Raymond Geoffrey Hawley on 2010-07-30
dot icon16/09/2009
Director appointed raymond geoffrey hawley
dot icon25/08/2009
Appointment terminated director roy lewis
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon02/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/04/2009
Registered office changed on 15/04/2009 from m barnfather & co 16 birley street blackpool lancashire FY1 1DU
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/01/2008
Director resigned
dot icon18/09/2007
Return made up to 31/07/07; full list of members
dot icon03/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2006
Return made up to 31/07/06; full list of members
dot icon04/08/2006
Director resigned
dot icon26/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Secretary resigned
dot icon06/04/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon17/01/2006
Return made up to 31/07/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/08/2005
New director appointed
dot icon07/09/2004
Return made up to 31/07/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/10/2003
Return made up to 31/07/03; full list of members
dot icon20/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 31/07/02; full list of members
dot icon05/09/2002
Secretary's particulars changed
dot icon25/10/2001
Return made up to 31/07/01; full list of members
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Secretary resigned
dot icon18/09/2001
Full accounts made up to 2001-03-31
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Return made up to 31/07/99; no change of members
dot icon22/07/1999
Registered office changed on 22/07/99 from: 21 park street lytham st annes lancashire FY8 5LU
dot icon26/02/1999
Return made up to 31/07/98; full list of members
dot icon26/02/1999
Return made up to 31/07/97; full list of members
dot icon20/08/1998
Registered office changed on 20/08/98 from: 10, richmond road st. Annes on sea lancashire FY8 1PE.
dot icon05/06/1998
Full accounts made up to 1998-03-31
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon29/08/1996
Return made up to 31/07/96; no change of members
dot icon07/11/1995
Return made up to 31/07/95; no change of members
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon27/09/1994
Return made up to 31/07/94; full list of members
dot icon29/06/1994
Full accounts made up to 1994-03-31
dot icon30/08/1993
Return made up to 31/07/93; no change of members
dot icon19/05/1993
Full accounts made up to 1993-03-31
dot icon25/08/1992
Return made up to 31/07/92; no change of members
dot icon10/06/1992
Full accounts made up to 1992-03-31
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon19/08/1991
Full accounts made up to 1991-03-31
dot icon12/08/1991
Return made up to 31/07/91; full list of members
dot icon17/10/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Registered office changed on 18/09/90 from: 327 clifton drive south st annes on sea fylde lancashire FY8 1HN
dot icon20/06/1990
Accounts for a small company made up to 1990-03-31
dot icon20/06/1990
Return made up to 18/05/90; full list of members
dot icon14/09/1989
Director resigned;new director appointed
dot icon31/05/1989
Accounts for a small company made up to 1989-03-31
dot icon31/05/1989
Return made up to 12/05/89; full list of members
dot icon19/02/1989
New director appointed
dot icon08/09/1988
Accounts for a small company made up to 1988-03-31
dot icon08/09/1988
Return made up to 29/07/88; full list of members
dot icon02/09/1988
Director resigned;new director appointed
dot icon06/01/1988
Return made up to 18/10/87; full list of members
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon17/12/1987
Director resigned;new director appointed
dot icon09/12/1987
Wd 23/11/87 ad 20/10/87--------- £ si 4@1=4 £ ic 2/6
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
New director appointed
dot icon25/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon24/06/1987
Return made up to 31/12/86; full list of members
dot icon24/06/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
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)
2021
2
7.76K
-
0.00
-
-
2022
2
9.06K
-
0.00
-
-
2023
3
10.56K
-
0.00
-
-
2023
3
10.56K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

10.56K £Ascended16.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Izatt
Director
23/08/2009 - 01/04/2026
-
Bentham, Karen Michelle
Director
06/07/2017 - Present
3
Fletcher, Valerie
Secretary
20/09/2001 - 31/03/2006
3
Dugdale, Kevin
Director
21/04/2017 - 15/10/2023
-
French, Nicholas Stjohn
Director
01/02/2018 - 31/07/2018
-

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

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 (ST ANNES) LIMITED

ASHTON COURT (ST ANNES) LIMITED is an(a) Active company incorporated on 24/06/1985 with the registered office located at Flat 3 Ashton Court, 55 St Andrews Road North, Lytham St. Annes, Lancashire FY8 2JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON COURT (ST ANNES) LIMITED?

toggle

ASHTON COURT (ST ANNES) LIMITED is currently Active. It was registered on 24/06/1985 .

Where is ASHTON COURT (ST ANNES) LIMITED located?

toggle

ASHTON COURT (ST ANNES) LIMITED is registered at Flat 3 Ashton Court, 55 St Andrews Road North, Lytham St. Annes, Lancashire FY8 2JB.

What does ASHTON COURT (ST ANNES) LIMITED do?

toggle

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

How many employees does ASHTON COURT (ST ANNES) LIMITED have?

toggle

ASHTON COURT (ST ANNES) LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2026-03-31.