Background WavePink WaveYellow Wave

ASCONA ESTATES (TWO) LTD (00511659)

ASCONA ESTATES (TWO) LTD (00511659) is an active UK company. incorporated on 24 September 1952. with registered office in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300) and 1 other business activities. ASCONA ESTATES (TWO) LTD has been registered for 73 years. Current directors include BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric.

Company Number
00511659
Status
active
Type
ltd
Incorporated
24 September 1952
Age
73 years
Address
Unit 12 Bridge Innovation Centre, Pembroke Dock, SA72 6UN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BRIGGS, Darren Charles, HIGGON, Shane David, MORRIS, Duncan Eric
SIC Codes
47300, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCONA ESTATES (TWO) LTD

ASCONA ESTATES (TWO) LTD is an active company incorporated on 24 September 1952 with the registered office located in Pembroke Dock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300) and 1 other business activity. ASCONA ESTATES (TWO) LTD was registered 73 years ago.(SIC: 47300, 68100)

Status

active

Active since 73 years ago

Company No

00511659

LTD Company

Age

73 Years

Incorporated 24 September 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

PLEV LIMITED
From: 24 September 1952To: 1 October 2024
Contact
Address

Unit 12 Bridge Innovation Centre Pembroke Dock, SA72 6UN,

Previous Addresses

, the Willow Bridgwater Road, Dundry, Bristol, BS41 8JP, United Kingdom
From: 13 August 2018To: 1 November 2023
, 30 , Willow Restaurant,, Bridgwater Road, Dundry,, Bristol, BS41 8JP
From: 24 September 1952To: 13 August 2018
Timeline

15 key events • 1952 - 2023

Funding Officers Ownership
Company Founded
Sept 52
New Owner
Oct 20
Capital Update
Oct 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Owner Exit
Nov 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRIGGS, Darren Charles

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1970
Director
Appointed 12 Oct 2023

HIGGON, Shane David

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1969
Director
Appointed 12 Oct 2023

MORRIS, Duncan Eric

Active
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born September 1962
Director
Appointed 12 Oct 2023

LEVAILLANT, William Alexander

Resigned
Coley Hill Farm Coley, BristolBS40 6AW
Secretary
Appointed N/A
Resigned 12 Oct 2023

BOWLES, Helen Elizabeth

Resigned
The Nursery Bristol Road, BristolBS40 6HG
Born July 1953
Director
Appointed N/A
Resigned 06 Nov 2008

LEVAILLANT, Christopher

Resigned
Long Acre Ham Lane, BristolBS39 5TY
Born July 1958
Director
Appointed N/A
Resigned 12 Oct 2023

LEVAILLANT, Paul Keith

Resigned
Tree Tops Rectory Lane, BristolBS40 6JP
Born May 1950
Director
Appointed N/A
Resigned 12 Oct 2023

LEVAILLANT, Pierre August

Resigned
Willow Farm, BristolBS18 8JQ
Born August 1925
Director
Appointed N/A
Resigned 30 Apr 1997

LEVAILLANT, William Alexander

Resigned
Coley Hill Farm Coley, BristolBS40 6AW
Born October 1961
Director
Appointed N/A
Resigned 12 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Bridge Innovation Centre, PembrokeshireSA72 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2023

Mr Paul Keith Levaillant

Ceased
Bridge Innovation Centre, Pembroke DockSA72 6UN
Born May 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2020
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 October 2021
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Legacy
24 August 2021
CAP-SSCAP-SS
Legacy
24 August 2021
SH20SH20
Resolution
24 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Memorandum Articles
9 September 2020
MAMA
Memorandum Articles
28 July 2020
MAMA
Resolution
28 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Resolution
30 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
30 August 2017
CC04CC04
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
5 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 January 2014
SH10Notice of Particulars of Variation
Resolution
5 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Legacy
18 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
190190
Legacy
17 October 2005
353353
Legacy
17 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
3 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Memorandum Articles
14 June 1974
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1952
NEWINCIncorporation
Miscellaneous
24 September 1952
MISCMISC