ASQUITH COURT HOLDINGS LIMITED
Overview
| Company Name | ASQUITH COURT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02512315 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASQUITH COURT HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ASQUITH COURT HOLDINGS LIMITED located?
| Registered Office Address | Britannia House 3-5 Rushmills NN4 7YB Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASQUITH COURT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVESTORS IN EDUCATION LIMITED | Dec 12, 1991 | Dec 12, 1991 |
| TALISMAN INTERNATIONAL HOLDINGS LIMITED | Oct 11, 1990 | Oct 11, 1990 |
| TGP 283 LIMITED | Jun 15, 1990 | Jun 15, 1990 |
What are the latest accounts for ASQUITH COURT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ASQUITH COURT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for ASQUITH COURT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 8 pages | AA | ||
Change of details for Acorndrift Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on Jul 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Francis Butler as a secretary on Apr 02, 2025 | 2 pages | AP03 | ||
Appointment of Mr Philip John Smith as a director on Apr 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Guy Casagrande as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rosamund Margaret Marshall as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephen Kramer as a secretary on Apr 02, 2025 | 1 pages | TM02 | ||
Termination of appointment of Elizabeth Boland as a director on Apr 02, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Change of details for Acorndrift Limited as a person with significant control on Feb 21, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on Feb 21, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Francis Butler as a director on May 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ASQUITH COURT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, John Francis | Secretary | 3-5 Rushmills NN4 7YB Northampton Britannia House England | 334348410001 | |||||||
| BUTLER, John Francis | Director | 3-5 Rushmills NN4 7YB Northampton Britannia House England | England | Irish | 270099200001 | |||||
| SMITH, Philip John | Director | 3-5 Rushmills NN4 7YB Northampton Britannia House England | England | British | 296741220001 | |||||
| HARVEY, Neil | Secretary | 8 Bingham Place W1M 3FH London | British | 40176810001 | ||||||
| HENDRIE, Neal Malcolm | Secretary | 74 The Drive UB10 8AQ Uxbridge Middlesex | British | 40848270002 | ||||||
| KRAMER, Stephen | Secretary | 7 Rushmills NN4 7YB Northampton Pioneer House England | 218428330001 | |||||||
| MARTIN, Gillian Carol | Secretary | 8a Great North Road AL8 7TH Welwyn Garden City Hertfordshire | British | 43069730001 | ||||||
| PENNELL, Sara Lilian | Secretary | Cape Cottage 12 Hill Rise SL9 9BH Chalfont St Peter Buckinghamshire | British | 12212050001 | ||||||
| RING, Ronald Arthur | Secretary | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | British | 52543770001 | ||||||
| SAGE, Adam David | Secretary | c/o Company Secretary 34 Germain Street HP5 1LH Chesham Asquith House Buckinghamshire England | 158047730001 | |||||||
| YARROW, Nicholas John | Secretary | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | British | 127478700001 | ||||||
| AUGHTERSON, Peter William | Director | Farley Hill House Church Lane RG7 1UP Farley Hill Berkshire | British Australian | 37698830004 | ||||||
| BOLAND, Elizabeth | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | 70853820001 | |||||
| BOTTS, John Chester | Director | 21 Argyll Road W8 7DA London | United Kingdom | American | 2943960001 | |||||
| CASAGRANDE, John Guy | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | United States | American | 269010340001 | |||||
| CROSS, Jean | Director | 18 Whitchurch Road Cublington LU7 0LP Leighton Buzzard Bedfordshire | British | 118175910001 | ||||||
| DOWNES, Paul William Edward | Director | The Wyke Hockering Road GU22 7HP Woking Surrey | British | 18135910001 | ||||||
| DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 211308080001 | |||||
| ENGLANDER, Peter David, Dr | Director | 18 Pilgrims Lane NW3 1SN London | England | British | 20915210001 | |||||
| FEE, Gary Ryan | Director | Crown Way NN10 6BS Rushden 2 England | England | British | 269008830001 | |||||
| FORD, Russell Mark | Director | Elm Field House Moreton OX9 2HS Thame South Oxfordshire | United Kingdom | British | 108597900005 | |||||
| GROGAN, Richard Henry | Director | Old Rickhurst Alfold Road GU8 4NP Dunsfold Surrey | United Kingdom | American | 12212060003 | |||||
| HENDRIE, Neal Malcolm | Director | 74 The Drive UB10 8AQ Uxbridge Middlesex | England | British | 40848270002 | |||||
| HOARE, David Alexander | Director | 40 Chepstow Place W2 4TA London | United Kingdom | British | 10920000001 | |||||
| LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | 218331690001 | |||||
| MARSHALL, Rosamund Margaret | Director | 7 Rushmills NN4 7YB Northampton Pioneer House England | England | British | 269043470001 | |||||
| MORRIS, Andrew Terry | Director | The Kiln Malthouse Close Ashbury SN6 8LN Swindon Wiltshire | England | British | 123609540001 | |||||
| RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | 103078920001 | |||||
| RING, Ronald Arthur | Director | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | United Kingdom | British | 52543770001 | |||||
| SAGE, Adam David | Director | Orbital House Park View Road HP4 3EY Berkhamsted Hertfordshire | United Kingdom | British | 216961780001 | |||||
| SCATURRO, Philip | Director | 41 Riverside Drive New York 10024 Usa | Us | 58884840001 | ||||||
| SOSKIN, David Gideon Frank Aurele Xavier | Director | 71 New End Hampstead NW3 1HY London | British | 68086730001 | ||||||
| TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 England | United Kingdom | British | 218306870001 | |||||
| YARROW, Nicholas John | Director | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | England | British | 127478700001 |
Who are the persons with significant control of ASQUITH COURT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Acorndrift Limited | Jun 07, 2017 | 3-5 Rushmills NN4 7YB Northampton Britannia House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0