BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01509195

Incorporation date

25/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

10 Bacons Yard, Ashwell, Baldock, Hertfordshire SG7 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1988)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon23/02/2026
Micro company accounts made up to 2025-09-30
dot icon15/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-09-30
dot icon09/08/2023
Cessation of Patricia Ann Cook as a person with significant control on 2023-08-04
dot icon09/08/2023
Appointment of Mr Anton Van Dellen as a director on 2023-08-04
dot icon08/08/2023
Notification of Anton Van Dellen as a person with significant control on 2023-08-04
dot icon07/08/2023
Termination of appointment of Patricia Ann Cook as a director on 2023-08-04
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/05/2022
Appointment of Mr John Wright as a director on 2022-05-30
dot icon30/05/2022
Cessation of Benjamin Oliver Larking as a person with significant control on 2022-05-30
dot icon30/05/2022
Notification of John Wright as a person with significant control on 2022-05-30
dot icon30/05/2022
Termination of appointment of Benjamin Oliver Larking as a director on 2022-05-30
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon09/10/2021
Micro company accounts made up to 2021-09-30
dot icon03/03/2021
Notification of Patricia Ann Cook as a person with significant control on 2021-02-26
dot icon03/03/2021
Appointment of Mrs Patricia Ann Cook as a director on 2021-02-26
dot icon02/03/2021
Cessation of Clive Martin Edwards as a person with significant control on 2021-02-25
dot icon02/03/2021
Termination of appointment of Clive Martin Edwards as a director on 2021-02-25
dot icon23/11/2020
Micro company accounts made up to 2020-09-30
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-09-30
dot icon03/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon04/08/2018
Notification of Benjamin Oliver Larking as a person with significant control on 2018-08-01
dot icon04/08/2018
Appointment of Mr Benjamin Oliver Larking as a director on 2018-08-01
dot icon01/08/2018
Cessation of James Cavanagh as a person with significant control on 2018-07-31
dot icon01/08/2018
Termination of appointment of James Cavanagh as a director on 2018-07-31
dot icon09/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon10/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon03/10/2016
Appointment of Mr Peter Thomas Williams as a secretary on 2016-10-01
dot icon02/10/2016
Registered office address changed from 8 Bacons Yard Ashwell Hertfordshire SG7 5NH to 10 Bacons Yard Ashwell Baldock Hertfordshire SG7 5NH on 2016-10-02
dot icon02/10/2016
Termination of appointment of Leonard Robert Martin as a secretary on 2016-10-01
dot icon26/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/12/2015
Annual return made up to 2015-11-01
dot icon29/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-11-01
dot icon28/11/2014
Registered office address changed from 50 Cambridge Place Cambridge CB2 1NS to 8 Bacons Yard Ashwell Hertfordshire SG7 5NH on 2014-11-28
dot icon28/11/2014
Secretary's details changed
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/12/2013
Appointment of Clive Martin Edwards as a director
dot icon29/11/2013
Annual return made up to 2013-11-01
dot icon29/11/2013
Termination of appointment of Linda Edwards as a director
dot icon01/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-11-01
dot icon01/10/2012
Appointment of Linda Anne Edwards as a director
dot icon03/09/2012
Termination of appointment of John Richardson as a director
dot icon28/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/12/2011
Annual return made up to 2011-11-01
dot icon27/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-11-01
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/01/2010
Annual return made up to 2009-11-01
dot icon26/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/12/2008
Annual return made up to 01/11/08
dot icon01/12/2008
Director's change of particulars / john richardson / 26/11/2008
dot icon01/12/2008
Director and secretary's change of particulars / leonard martin / 26/11/2008
dot icon26/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/11/2007
Annual return made up to 01/11/07
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/11/2006
Annual return made up to 01/11/06
dot icon15/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/11/2005
Annual return made up to 01/11/05
dot icon13/05/2005
Director resigned
dot icon13/05/2005
New director appointed
dot icon18/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/11/2004
Annual return made up to 01/11/04
dot icon15/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/11/2003
Annual return made up to 01/11/03
dot icon29/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon08/11/2002
Annual return made up to 01/11/02
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon28/11/2001
Annual return made up to 01/11/01
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon20/12/2000
Annual return made up to 01/11/00
dot icon13/07/2000
Full accounts made up to 1999-09-30
dot icon08/11/1999
Annual return made up to 01/11/99
dot icon13/08/1999
Full accounts made up to 1998-09-30
dot icon05/06/1999
New director appointed
dot icon01/12/1998
Annual return made up to 01/11/98
dot icon01/12/1998
Director resigned
dot icon12/06/1998
Full accounts made up to 1997-09-30
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Annual return made up to 01/11/97
dot icon03/10/1997
Director resigned
dot icon03/10/1997
New director appointed
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon07/11/1996
Annual return made up to 01/11/96
dot icon14/08/1996
New director appointed
dot icon14/08/1996
Director resigned
dot icon14/08/1996
New director appointed
dot icon14/07/1996
Full accounts made up to 1995-09-30
dot icon04/04/1996
Director resigned;new director appointed
dot icon23/11/1995
Annual return made up to 01/11/95
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon28/11/1994
Director resigned;new director appointed
dot icon28/11/1994
Annual return made up to 01/11/94
dot icon15/07/1994
Accounts for a small company made up to 1993-09-30
dot icon15/11/1993
Annual return made up to 01/11/93
dot icon25/06/1993
Full accounts made up to 1992-09-30
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon17/11/1992
New director appointed
dot icon17/11/1992
Annual return made up to 01/11/92
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon16/01/1992
Secretary resigned;new director appointed
dot icon16/01/1992
New secretary appointed
dot icon16/01/1992
Annual return made up to 01/11/91
dot icon16/01/1992
Registered office changed on 16/01/92
dot icon14/02/1991
Full accounts made up to 1990-09-30
dot icon29/01/1991
Annual return made up to 01/11/90
dot icon21/02/1990
Full accounts made up to 1989-09-30
dot icon21/02/1990
Annual return made up to 01/11/89
dot icon04/01/1990
Annual return made up to 01/11/86
dot icon04/01/1990
Annual return made up to 30/11/85
dot icon04/01/1990
Annual return made up to 15/11/84
dot icon04/01/1990
Annual return made up to 01/11/83
dot icon04/01/1990
Annual return made up to 21/11/82
dot icon07/12/1989
Full accounts made up to 1988-09-30
dot icon07/12/1989
Registered office changed on 07/12/89 from: station place chambers 1/3 eastcheap letchworth hertfordshire
dot icon25/10/1989
Annual return made up to 01/11/88
dot icon06/10/1989
Return made up to 27/10/87; full list of members
dot icon25/04/1989
Full accounts made up to 1987-09-30
dot icon25/04/1989
Full accounts made up to 1986-09-30
dot icon25/04/1989
Full accounts made up to 1985-09-30
dot icon25/04/1989
Full accounts made up to 1984-09-30
dot icon25/04/1989
Full accounts made up to 1983-09-30
dot icon25/04/1989
Full accounts made up to 1982-09-30
dot icon25/04/1989
Full accounts made up to 1981-09-30
dot icon13/03/1989
Restoration inadvertent notice
dot icon03/11/1988
Dissolution
dot icon03/06/1988
First gazette
dot icon17/03/1988
Secretary resigned;new secretary appointed
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
30/09/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, John
Director
30/05/2022 - Present
-
Mrs Patricia Ann Cook
Director
26/02/2021 - 04/08/2023
-
Williams, Peter Thomas
Director
23/10/1992 - Present
3
Dellen, Anton Van
Director
04/08/2023 - Present
-

Persons with Significant Control

9
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 BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/07/1980 with the registered office located at 10 Bacons Yard, Ashwell, Baldock, Hertfordshire SG7 5NH. 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 BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED?

toggle

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/07/1980 .

Where is BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED located?

toggle

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED is registered at 10 Bacons Yard, Ashwell, Baldock, Hertfordshire SG7 5NH.

What does BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.