ASHTON COURT GROUP LIMITED - COURTEENHALL
Company Profile | Company Filings |
Overview
ASHTON COURT GROUP LIMITED is a Private Limited Company from COURTEENHALL and has the status: Active.
ASHTON COURT GROUP LIMITED was incorporated 32 years ago on 24/10/1991 and has the registered number: 02657259. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ASHTON COURT GROUP LIMITED was incorporated 32 years ago on 24/10/1991 and has the registered number: 02657259. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ASHTON COURT GROUP LIMITED - COURTEENHALL
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THORPEWOOD MANAGEMENT CENTRE
COURTEENHALL
NORTHAMPTON
NN7 2QB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GREGORY DEAN WISHART | Feb 1958 | Australian | Director | 1992-12-30 | CURRENT |
CAROLINE GOUGH | British | Secretary | 2005-09-05 | CURRENT | |
C I NOMINEES LIMITED | Corporate Nominee Director | 1991-10-24 UNTIL 1991-10-25 | RESIGNED | ||
CITY INITIATIVE LIMITED | Corporate Nominee Secretary | 1991-10-24 UNTIL 1991-10-25 | RESIGNED | ||
MR GLEN WILLIAM GRAY WINKFIELD | Feb 1953 | British | Director | 1994-02-03 UNTIL 2005-09-05 | RESIGNED |
INDERPREET SINGH DHINGRA | Jun 1960 | British | Director | 1992-01-31 UNTIL 1996-03-08 | RESIGNED |
PATRICIA BEASLEY | May 1961 | British | Secretary | 1991-10-25 UNTIL 1993-03-20 | RESIGNED |
MR JOHN FREDERICK BEASLEY | Nov 1957 | British | Director | 1991-10-25 UNTIL 2005-09-05 | RESIGNED |
MR JOHN FREDERICK BEASLEY | Nov 1957 | British | Secretary | 1993-03-20 UNTIL 2005-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gregory Dean Wishart | 2016-04-06 | 2/1958 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASHTON COURT GROUP LIMITED | 2024-01-03 | 31-03-2023 | £1,369,380 Cash £943,980 equity |
ASHTON COURT GROUP LIMITED | 2021-12-31 | 31-03-2021 | £886,398 Cash £495,547 equity |
ASHTON COURT GROUP LIMITED | 2021-03-30 | 31-03-2020 | £523,409 Cash £390,585 equity |
ASHTON COURT GROUP LIMITED | 2019-12-25 | 31-03-2019 | £259,439 Cash £302,929 equity |
ASHTON COURT GROUP LIMITED | 2018-12-29 | 31-03-2018 | £402,942 Cash £243,589 equity |
Abbreviated Company Accounts - ASHTON COURT GROUP LIMITED | 2018-01-02 | 31-03-2017 | £28,700 Cash £200,840 equity |