ASQUITH COURT HOLDINGS LIMITED

ASQUITH COURT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASQUITH COURT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02512315
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASQUITH COURT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESTORS IN EDUCATION LIMITEDDec 12, 1991Dec 12, 1991
    TALISMAN INTERNATIONAL HOLDINGS LIMITEDOct 11, 1990Oct 11, 1990
    TGP 283 LIMITEDJun 15, 1990Jun 15, 1990

    What are the latest accounts for ASQUITH COURT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for ASQUITH COURT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for ASQUITH COURT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    8 pagesAA

    Change of details for Acorndrift Limited as a person with significant control on Jul 31, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Francis Butler as a secretary on Apr 02, 2025

    2 pagesAP03

    Appointment of Mr Philip John Smith as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of John Guy Casagrande as a director on Apr 02, 2025

    1 pagesTM01

    Termination of appointment of Rosamund Margaret Marshall as a director on Apr 02, 2025

    1 pagesTM01

    Termination of appointment of Stephen Kramer as a secretary on Apr 02, 2025

    1 pagesTM02

    Termination of appointment of Elizabeth Boland as a director on Apr 02, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Change of details for Acorndrift Limited as a person with significant control on Feb 21, 2023

    2 pagesPSC05

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Francis Butler as a director on May 02, 2022

    2 pagesAP01

    Termination of appointment of Gary Ryan Fee as a director on Apr 29, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of ASQUITH COURT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, John Francis
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    Secretary
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    334348410001
    BUTLER, John Francis
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    Director
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    EnglandIrish270099200001
    SMITH, Philip John
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    Director
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    EnglandBritish296741220001
    HARVEY, Neil
    8 Bingham Place
    W1M 3FH London
    Secretary
    8 Bingham Place
    W1M 3FH London
    British40176810001
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Secretary
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    British40848270002
    KRAMER, Stephen
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Secretary
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    218428330001
    MARTIN, Gillian Carol
    8a Great North Road
    AL8 7TH Welwyn Garden City
    Hertfordshire
    Secretary
    8a Great North Road
    AL8 7TH Welwyn Garden City
    Hertfordshire
    British43069730001
    PENNELL, Sara Lilian
    Cape Cottage 12 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    Secretary
    Cape Cottage 12 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    British12212050001
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Secretary
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    British52543770001
    SAGE, Adam David
    c/o Company Secretary
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    Secretary
    c/o Company Secretary
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    158047730001
    YARROW, Nicholas John
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    Secretary
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    British127478700001
    AUGHTERSON, Peter William
    Farley Hill House Church Lane
    RG7 1UP Farley Hill
    Berkshire
    Director
    Farley Hill House Church Lane
    RG7 1UP Farley Hill
    Berkshire
    British Australian37698830004
    BOLAND, Elizabeth
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    United StatesAmerican70853820001
    BOTTS, John Chester
    21 Argyll Road
    W8 7DA London
    Director
    21 Argyll Road
    W8 7DA London
    United KingdomAmerican2943960001
    CASAGRANDE, John Guy
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    United StatesAmerican269010340001
    CROSS, Jean
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    Director
    18 Whitchurch Road
    Cublington
    LU7 0LP Leighton Buzzard
    Bedfordshire
    British118175910001
    DOWNES, Paul William Edward
    The Wyke Hockering Road
    GU22 7HP Woking
    Surrey
    Director
    The Wyke Hockering Road
    GU22 7HP Woking
    Surrey
    British18135910001
    DREIER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmerican211308080001
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritish20915210001
    FEE, Gary Ryan
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    EnglandBritish269008830001
    FORD, Russell Mark
    Elm Field House
    Moreton
    OX9 2HS Thame
    South Oxfordshire
    Director
    Elm Field House
    Moreton
    OX9 2HS Thame
    South Oxfordshire
    United KingdomBritish108597900005
    GROGAN, Richard Henry
    Old Rickhurst
    Alfold Road
    GU8 4NP Dunsfold
    Surrey
    Director
    Old Rickhurst
    Alfold Road
    GU8 4NP Dunsfold
    Surrey
    United KingdomAmerican12212060003
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritish40848270002
    HOARE, David Alexander
    40 Chepstow Place
    W2 4TA London
    Director
    40 Chepstow Place
    W2 4TA London
    United KingdomBritish10920000001
    LISSY, Dave
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmerican218331690001
    MARSHALL, Rosamund Margaret
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    Director
    7 Rushmills
    NN4 7YB Northampton
    Pioneer House
    England
    EnglandBritish269043470001
    MORRIS, Andrew Terry
    The Kiln Malthouse Close
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    Director
    The Kiln Malthouse Close
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    EnglandBritish123609540001
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritish103078920001
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Director
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    United KingdomBritish52543770001
    SAGE, Adam David
    Orbital House
    Park View Road
    HP4 3EY Berkhamsted
    Hertfordshire
    Director
    Orbital House
    Park View Road
    HP4 3EY Berkhamsted
    Hertfordshire
    United KingdomBritish216961780001
    SCATURRO, Philip
    41 Riverside Drive
    New York
    10024
    Usa
    Director
    41 Riverside Drive
    New York
    10024
    Usa
    Us58884840001
    SOSKIN, David Gideon Frank Aurele Xavier
    71 New End
    Hampstead
    NW3 1HY London
    Director
    71 New End
    Hampstead
    NW3 1HY London
    British68086730001
    TUGENDHAT, James Walter
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United KingdomBritish218306870001
    YARROW, Nicholas John
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    Director
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    EnglandBritish127478700001

    Who are the persons with significant control of ASQUITH COURT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acorndrift Limited
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    Jun 07, 2017
    3-5 Rushmills
    NN4 7YB Northampton
    Britannia House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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