Background WavePink WaveYellow Wave

ASHTON COURT (MAISONETTES) LIMITED (01013263)

ASHTON COURT (MAISONETTES) LIMITED (01013263) is an active UK company. incorporated on 4 June 1971. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHTON COURT (MAISONETTES) LIMITED has been registered for 54 years. Current directors include HUNTER, Christine, MORGENSTERN, Dalia.

Company Number
01013263
Status
active
Type
ltd
Incorporated
4 June 1971
Age
54 years
Address
4 Bodvean Court, Newquay, TR7 1SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNTER, Christine, MORGENSTERN, Dalia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON COURT (MAISONETTES) LIMITED

ASHTON COURT (MAISONETTES) LIMITED is an active company incorporated on 4 June 1971 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHTON COURT (MAISONETTES) LIMITED was registered 54 years ago.(SIC: 68320)

Status

active

Active since 54 years ago

Company No

01013263

LTD Company

Age

54 Years

Incorporated 4 June 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

4 Bodvean Court Trethellan Hill Newquay, TR7 1SB,

Previous Addresses

8 Newbridge View Truro TR1 3FG England
From: 29 May 2019To: 28 November 2019
8 Newbridge View Truro TR1 3FG England
From: 29 May 2019To: 29 May 2019
C/O Mr M a Wesson 2 Pillars Close Mitchell Newquay Cornwall TR8 5DA
From: 28 April 2013To: 29 May 2019
1 Old Barn Court Newquay Cornwall TR7 1QU
From: 9 July 2010To: 28 April 2013
Pooleys Chartered Accountants 45 Lemon Street Truro Cornwall TR1 2NS
From: 4 June 1971To: 9 July 2010
Timeline

11 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 13
New Owner
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HUNTER, Christine

Active
Bodvean Court, NewquayTR7 1SB
Born December 1957
Director
Appointed 28 Nov 2019

MORGENSTERN, Dalia

Active
Mellanvrane Lane, NewquayTR7 2LB
Born March 1956
Director
Appointed 28 Nov 2019

GATER, Lavinia Elizabeth

Resigned
11 Quarrington Close, ThatchamRG19 4YE
Secretary
Appointed 22 Apr 1995
Resigned 16 Sept 2004

JEFFARES, Bruce Rupert

Resigned
69 Tregolls Road, TruroTR1 1LE
Secretary
Appointed 16 Sept 2004
Resigned 01 Jul 2010

JONES, Aubrey Thomas

Resigned
37 East Street, NewquayTR7 1EE
Secretary
Appointed N/A
Resigned 22 Apr 1995

WESSON, Mark Anthony

Resigned
Newbridge View, TruroTR1 3FG
Secretary
Appointed 30 Jul 2010
Resigned 28 Nov 2019

HEARD, Marie Pauline

Resigned
Arundel Way, NewquayTR7 3AG
Born July 1934
Director
Appointed 30 Jun 2009
Resigned 28 Nov 2019

HORN, Jan Merrick

Resigned
Greenbank Crescent, NewquayTR7 3JX
Born July 1948
Director
Appointed 30 Jun 2009
Resigned 31 Jul 2012

HOUSE, Sylvia Mary

Resigned
2 Ashton Court, NewquayTR7 3HS
Born May 1924
Director
Appointed N/A
Resigned 15 Mar 2001

JEFFARES, Bruce Rupert

Resigned
69 Tregolls Road, TruroTR1 1LE
Born April 1944
Director
Appointed 15 Mar 2001
Resigned 01 Jul 2010

JOHNSON, Elford Norman

Resigned
St Columb Minor, NewquayTR7 3HS
Born April 1920
Director
Appointed 05 Feb 1996
Resigned 17 Aug 2001

TOMASZEWSKI, Jan

Resigned
3 Ashton Court, NewquayTR7 3HS
Born August 1924
Director
Appointed 17 Aug 2001
Resigned 07 May 2009

TOMASZEWSKI, Lorna Jocelyn Gordon

Resigned
3 Ashton Court, NewquayTR7 3HS
Born March 1929
Director
Appointed 17 Aug 2001
Resigned 28 Apr 2009

WESSON, Mark Anthony

Resigned
Newbridge View, TruroTR1 3FG
Born October 1963
Director
Appointed 01 Jul 2010
Resigned 28 Nov 2019

WHITE, Joy

Resigned
7 Ashton Court, NewquayTR7 3HS
Born June 1920
Director
Appointed N/A
Resigned 01 May 1994

WORF, William Charles Thomas

Resigned
Ambermead 36 Place Parc, NewquayTR7 3HY
Born August 1921
Director
Appointed N/A
Resigned 17 Aug 2001

Persons with significant control

4

2 Active
2 Ceased

Ms Dalia Morgenstern

Active
Stret Ewyn, NewquayTR8 4GS
Born March 1956

Nature of Control

Significant influence or control
Notified 28 Nov 2019

Ms Christine Hunter

Active
Bodvean Court, NewquayTR7 1SB
Born December 1957

Nature of Control

Significant influence or control
Notified 28 Nov 2019

Mr Mark Anthony Wesson

Ceased
Newbridge View, TruroTR1 3FG
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2019

Mrs Marie Pauline Heard

Ceased
Arundel Way, NewquayTR7 3AG
Born July 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
21 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Secretary Company With Change Date
14 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
19 December 1996
287Change of Registered Office
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
6 October 1995
288288
Legacy
6 October 1995
287Change of Registered Office
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
288288
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 1994
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
363sAnnual Return (shuttle)
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
288288
Legacy
12 April 1990
363363
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
288288
Legacy
17 February 1989
288288
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
288288