ASHWIN COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ASHWIN COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065191

Incorporation date

06/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

14 Ashwin Court, Bretforton, Evesham, Worcs WR11 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1995)
dot icon17/09/2025
Micro company accounts made up to 2025-06-30
dot icon17/09/2025
Termination of appointment of Sarah Louise Bevan as a director on 2025-09-11
dot icon17/09/2025
Appointment of Ms Emma Jelfs as a director on 2025-09-11
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon20/11/2023
Registered office address changed from Drury House a & J Dalton Ltd High Street Chipping Campden GL55 6AL England to 14 Ashwin Court Bretforton Evesham Worcs WR11 7HL on 2023-11-20
dot icon20/11/2023
Appointment of Mrs Sarah Louise Bevan as a director on 2023-11-10
dot icon20/11/2023
Termination of appointment of Anthony Michael D'alton as a director on 2023-11-19
dot icon28/08/2023
Micro company accounts made up to 2023-06-30
dot icon15/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon06/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon05/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon01/08/2021
Appointment of Dr Gillian Elizabeth Knight as a secretary on 2020-08-09
dot icon28/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon02/04/2020
Termination of appointment of Stephen David Train as a secretary on 2020-04-02
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon16/01/2020
Termination of appointment of Karen Suzanne Thompson as a director on 2020-01-16
dot icon06/10/2019
Termination of appointment of Lisa Jean Train as a director on 2019-10-01
dot icon06/10/2019
Termination of appointment of George William Jelfs as a director on 2019-10-01
dot icon01/07/2019
Termination of appointment of William John Keyte as a secretary on 2019-06-30
dot icon27/06/2019
Registered office address changed from 19 Ashwin Court Bretforton Evesham WR11 7HL England to Drury House a & J Dalton Ltd High Street Chipping Campden GL55 6AL on 2019-06-27
dot icon09/06/2019
Appointment of Mrs Jennifer Dawn Ellison as a director on 2019-06-01
dot icon09/06/2019
Appointment of Mrs Karen Suzanne Thompson as a director on 2019-06-01
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon11/02/2019
Appointment of Mr Anthony Michael D'alton as a director on 2019-02-01
dot icon05/01/2019
Appointment of Mr Stephen David Train as a secretary on 2019-01-05
dot icon22/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/08/2017
Appointment of Mr Michael Norman Ellison as a director on 2017-08-19
dot icon20/08/2017
Registered office address changed from 2 Ashwin Court Bretforton Evesham Worcestershire WR11 7HL to 19 Ashwin Court Bretforton Evesham WR11 7HL on 2017-08-20
dot icon19/08/2017
Termination of appointment of William John Keyte as a director on 2017-08-19
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon15/08/2016
Appointment of Mr William John Keyte as a secretary on 2014-08-09
dot icon08/06/2016
Annual return made up to 2016-06-06 no member list
dot icon27/08/2015
Total exemption full accounts made up to 2015-06-30
dot icon22/07/2015
Appointment of Mrs Lisa Jean Train as a director on 2014-08-09
dot icon08/06/2015
Annual return made up to 2015-06-06 no member list
dot icon20/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon12/08/2014
Termination of appointment of Victoria Mary Ashfield as a director on 2014-08-09
dot icon11/06/2014
Annual return made up to 2014-06-06 no member list
dot icon11/06/2014
Director's details changed for Mr William John Keyte on 2013-11-30
dot icon11/06/2014
Secretary's details changed for Miss Victoria Mary Ashfield on 2013-09-01
dot icon11/06/2014
Termination of appointment of Victoria Ashfield as a secretary
dot icon11/06/2014
Termination of appointment of Victoria Ashfield as a secretary
dot icon16/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon08/09/2013
Registered office address changed from 7 Ashwin Court Bretforton Evesham Worcestershire WR11 7HL United Kingdom on 2013-09-08
dot icon11/06/2013
Annual return made up to 2013-06-06 no member list
dot icon28/10/2012
Appointment of Mr William John Keyte as a director
dot icon28/10/2012
Termination of appointment of Maurice Walker as a director
dot icon11/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon09/06/2012
Annual return made up to 2012-06-06 no member list
dot icon09/06/2012
Director's details changed for Mr George William Jelfs on 2012-06-09
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-06 no member list
dot icon30/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/06/2010
Annual return made up to 2010-06-06 no member list
dot icon06/06/2010
Termination of appointment of Joan Day as a secretary
dot icon06/06/2010
Appointment of Miss Victoria Mary Ashfield as a secretary
dot icon06/06/2010
Director's details changed for Victoria Mary Ashfield on 2010-04-01
dot icon06/06/2010
Director's details changed for Maurice John Walker on 2010-04-01
dot icon06/06/2010
Director's details changed for George William Jelfs on 2010-04-01
dot icon19/04/2010
Termination of appointment of Benjamin Piercy as a director
dot icon19/04/2010
Termination of appointment of Desmond Day as a director
dot icon15/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/11/2009
Registered office address changed from 10 Ashwin Court Bretforton Evesham Worcestershire WR11 7HL on 2009-11-29
dot icon22/06/2009
Annual return made up to 06/06/09
dot icon23/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/06/2008
Annual return made up to 06/06/08
dot icon27/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/06/2007
Annual return made up to 06/06/07
dot icon18/05/2007
New director appointed
dot icon27/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/01/2007
Director resigned
dot icon11/10/2006
New director appointed
dot icon22/08/2006
Compulsory strike-off action has been discontinued
dot icon22/08/2006
Withdrawal of application for striking off
dot icon22/08/2006
Annual return made up to 06/06/06
dot icon25/07/2006
First Gazette notice for voluntary strike-off
dot icon15/06/2006
Application for striking-off
dot icon21/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/10/2005
Director resigned
dot icon13/06/2005
Annual return made up to 06/06/05
dot icon02/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/06/2004
Annual return made up to 06/06/04
dot icon01/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/06/2003
Annual return made up to 06/06/03
dot icon09/04/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon12/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/11/2002
Director resigned
dot icon31/05/2002
Annual return made up to 06/06/02
dot icon22/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/10/2001
Director resigned
dot icon07/06/2001
Annual return made up to 06/06/01
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon24/07/2000
Annual return made up to 06/06/00
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director's particulars changed
dot icon23/06/1999
Annual return made up to 06/06/99
dot icon16/04/1999
Full accounts made up to 1998-06-30
dot icon24/01/1999
Amended full accounts made up to 1997-06-30
dot icon10/06/1998
Annual return made up to 06/06/98
dot icon07/04/1998
Accounts for a small company made up to 1997-06-30
dot icon11/06/1997
Annual return made up to 06/06/97
dot icon18/04/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Accounts for a small company made up to 1996-06-30
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon03/11/1996
Director resigned
dot icon19/10/1996
Annual return made up to 06/06/96
dot icon16/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon04/10/1996
Director resigned
dot icon04/10/1996
Secretary resigned
dot icon04/10/1996
Secretary's particulars changed
dot icon18/07/1996
Registered office changed on 18/07/96 from: 10 ashwin court bretforton evesham worcestershire WR11 5HL
dot icon01/06/1996
New secretary appointed
dot icon12/05/1996
Registered office changed on 12/05/96 from: t s barkes & son benegal house moreton in the marsh gloucestershire GL56 0LB
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
New director appointed
dot icon06/06/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.05K
-
0.00
4.05K
-
2023
0
5.35K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Michael D'alton
Director
01/02/2019 - 19/11/2023
2
Bevan, Sarah Louise
Director
10/11/2023 - 11/09/2025
7
Jelfs, Emma
Director
11/09/2025 - Present
-
Ellison, Michael Norman
Director
19/08/2017 - Present
-
Ellison, Jennifer Dawn
Director
01/06/2019 - Present
-

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 ASHWIN COURT RESIDENTS ASSOCIATION LIMITED

ASHWIN COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 06/06/1995 with the registered office located at 14 Ashwin Court, Bretforton, Evesham, Worcs WR11 7HL. 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 ASHWIN COURT RESIDENTS ASSOCIATION LIMITED?

toggle

ASHWIN COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 06/06/1995 .

Where is ASHWIN COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

ASHWIN COURT RESIDENTS ASSOCIATION LIMITED is registered at 14 Ashwin Court, Bretforton, Evesham, Worcs WR11 7HL.

What does ASHWIN COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ASHWIN COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2025-06-30.