ASHWORTH COURT DAVENTRY LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH COURT DAVENTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10247318

Incorporation date

23/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

59 High Street, Daventry NN11 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2016)
dot icon04/08/2025
Micro company accounts made up to 2025-06-30
dot icon07/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon04/09/2023
Confirmation statement made on 2023-05-20 with updates
dot icon04/09/2023
Micro company accounts made up to 2023-06-30
dot icon19/04/2023
Appointment of Mr Jack Chesney as a director on 2023-04-16
dot icon19/04/2023
Termination of appointment of Scott Beasley as a director on 2023-04-16
dot icon13/07/2022
Micro company accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon08/08/2021
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/07/2020
Director's details changed for Mr David Todd Ronchetti on 2020-01-03
dot icon02/07/2020
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon13/01/2019
Registered office address changed from 15 Market Square Daventry Northamptonshire NN11 4BH to 59 High Street Daventry NN11 4BQ on 2019-01-13
dot icon10/09/2018
Confirmation statement made on 2018-06-22 with updates
dot icon09/09/2018
Notification of Alan Frank Day as a person with significant control on 2018-08-01
dot icon05/09/2018
Appointment of Mr Scott Beasley as a director on 2018-08-29
dot icon05/09/2018
Appointment of Mr David Todd Ronchetti as a director on 2018-08-29
dot icon05/09/2018
Termination of appointment of Carol Ann Newell as a director on 2017-12-18
dot icon02/09/2018
Cessation of Iain Bernard Newman as a person with significant control on 2017-12-18
dot icon02/09/2018
Micro company accounts made up to 2018-06-30
dot icon07/08/2018
Registered office address changed from Media House 6-8 Oxford Street Daventry NN11 4AD to 15 Market Square Daventry Northamptonshire NN11 4BH on 2018-08-07
dot icon19/04/2018
Micro company accounts made up to 2017-06-30
dot icon26/01/2018
Appointment of Joseph George Brown as a director on 2017-12-18
dot icon12/01/2018
Appointment of Carol Ann Newell as a director on 2017-12-18
dot icon12/01/2018
Appointment of Alan Frank Day as a director on 2017-12-18
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon04/01/2018
Appointment of Susan Greenwood as a director on 2017-12-18
dot icon04/01/2018
Registered office address changed from 20 Vine Court Road Sevenoaks TN13 3UY United Kingdom to Media House 6-8 Oxford Street Daventry NN11 4AD on 2018-01-04
dot icon04/01/2018
Termination of appointment of Iain Bernard Newman as a director on 2017-12-18
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/07/2017
Notification of Iain Bernard Newman as a person with significant control on 2016-06-23
dot icon23/06/2016
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
20/05/2026
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)
2021
0
2.08K
-
0.00
-
-
2022
0
1.62K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronchetti, David Todd
Director
29/08/2018 - Present
3
Mr Alan Frank Day
Director
18/12/2017 - Present
2
Newman, Iain Bernard
Director
23/06/2016 - 18/12/2017
9
Beasley, Scott
Director
29/08/2018 - 16/04/2023
-
Brown, Joseph George
Director
18/12/2017 - Present
-

Persons with Significant Control

2
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 ASHWORTH COURT DAVENTRY LIMITED

ASHWORTH COURT DAVENTRY LIMITED is an(a) Active company incorporated on 23/06/2016 with the registered office located at 59 High Street, Daventry NN11 4BQ. There are currently 5 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 ASHWORTH COURT DAVENTRY LIMITED?

toggle

ASHWORTH COURT DAVENTRY LIMITED is currently Active. It was registered on 23/06/2016 .

Where is ASHWORTH COURT DAVENTRY LIMITED located?

toggle

ASHWORTH COURT DAVENTRY LIMITED is registered at 59 High Street, Daventry NN11 4BQ.

What does ASHWORTH COURT DAVENTRY LIMITED do?

toggle

ASHWORTH COURT DAVENTRY 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 ASHWORTH COURT DAVENTRY LIMITED?

toggle

The latest filing was on 04/08/2025: Micro company accounts made up to 2025-06-30.