Bacons Court (ashwell) Residents Association Limited BALDOCK


Founded in 1980, Bacons Court (ashwell) Residents Association, classified under reg no. 01509195 is an active company. Currently registered at 10 Bacons Yard SG7 5NH, Baldock the company has been in the business for fourty four years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2023.

At present there are 4 directors in the the company, namely Anton D., John W. and Peter W. and others. In addition one secretary - Peter W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bacons Court (ashwell) Residents Association Limited Address / Contact

Office Address 10 Bacons Yard
Office Address2 Ashwell
Town Baldock
Post code SG7 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01509195
Date of Incorporation Fri, 25th Jul 1980
Industry Residents property management
End of financial Year 30th September
Company age 44 years old
Account next due date Mon, 30th Jun 2025 (397 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Anton D.

Position: Director

Appointed: 04 August 2023

John W.

Position: Director

Appointed: 30 May 2022

Peter W.

Position: Secretary

Appointed: 01 October 2016

Peter W.

Position: Director

Appointed: 23 October 1992

Leonard M.

Position: Director

Appointed: 01 November 1991

Patricia C.

Position: Director

Appointed: 26 February 2021

Resigned: 04 August 2023

Benjamin L.

Position: Director

Appointed: 01 August 2018

Resigned: 30 May 2022

Clive E.

Position: Director

Appointed: 11 June 2013

Resigned: 25 February 2021

Linda E.

Position: Director

Appointed: 06 July 2012

Resigned: 11 June 2013

John R.

Position: Director

Appointed: 25 February 2005

Resigned: 06 July 2012

Chris S.

Position: Director

Appointed: 07 August 1998

Resigned: 25 February 2005

James C.

Position: Director

Appointed: 27 February 1998

Resigned: 31 July 2018

Elizabeth K.

Position: Director

Appointed: 25 February 1998

Resigned: 20 August 1998

Ellis H.

Position: Director

Appointed: 06 June 1997

Resigned: 27 February 1998

Anna R.

Position: Director

Appointed: 29 March 1996

Resigned: 25 February 1998

Thomas O.

Position: Director

Appointed: 23 February 1996

Resigned: 29 March 1996

B.

Position: Director

Appointed: 23 February 1996

Resigned: 29 March 1996

James S.

Position: Director

Appointed: 25 October 1994

Resigned: 23 February 1996

Leonard M.

Position: Secretary

Appointed: 30 July 1992

Resigned: 01 October 2016

Elizabeth H.

Position: Secretary

Appointed: 01 November 1991

Resigned: 30 July 1992

Christopher L.

Position: Director

Appointed: 01 November 1991

Resigned: 06 June 1997

Gareth H.

Position: Director

Appointed: 01 November 1991

Resigned: 23 October 1992

Norah M.

Position: Director

Appointed: 01 November 1991

Resigned: 25 October 1994

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As BizStats identified, there is Anton D. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is John W. This PSC and has 25-50% voting rights. Moving on, there is Leonard M., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Anton D.

Notified on 4 August 2023
Nature of control: 25-50% voting rights

John W.

Notified on 30 May 2022
Nature of control: 25-50% voting rights

Leonard M.

Notified on 31 October 2016
Nature of control: 25-50% voting rights

Peter W.

Notified on 31 October 2016
Nature of control: 25-50% voting rights

Patricia C.

Notified on 26 February 2021
Ceased on 4 August 2023
Nature of control: 25-50% shares

Benjamin L.

Notified on 1 August 2018
Ceased on 30 May 2022
Nature of control: 25-50% voting rights

Clive E.

Notified on 31 October 2016
Ceased on 25 February 2021
Nature of control: 25-50% voting rights

James C.

Notified on 31 October 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Net Assets Liabilities1111
Other
Fixed Assets1111
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements