Background WavePink WaveYellow Wave

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED (01509195)

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED (01509195) is an active UK company. incorporated on 25 July 1980. with registered office in Baldock. The company operates in the Real Estate Activities sector, engaged in residents property management. BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED has been registered for 45 years. Current directors include DELLEN, Anton Van, MARTIN, Leonard Robert, WILLIAMS, Peter Thomas and 1 others.

Company Number
01509195
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1980
Age
45 years
Address
10 Bacons Yard, Baldock, SG7 5NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELLEN, Anton Van, MARTIN, Leonard Robert, WILLIAMS, Peter Thomas, WRIGHT, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED

BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 25 July 1980 with the registered office located in Baldock. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BACONS COURT (ASHWELL) RESIDENTS ASSOCIATION LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01509195

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 25 July 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

10 Bacons Yard Ashwell Baldock, SG7 5NH,

Previous Addresses

8 Bacons Yard Ashwell Hertfordshire SG7 5NH
From: 28 November 2014To: 2 October 2016
50 Cambridge Place Cambridge CB2 1NS
From: 25 July 1980To: 28 November 2014
Timeline

20 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 13
Director Joined
Dec 13
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
May 22
Owner Exit
May 22
New Owner
May 22
Director Left
May 22
Director Left
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WILLIAMS, Peter Thomas

Active
Bacons Yard, BaldockSG7 5NH
Secretary
Appointed 01 Oct 2016

DELLEN, Anton Van

Active
10 Priory Avenue, LondonW4 1TX
Born November 1970
Director
Appointed 04 Aug 2023

MARTIN, Leonard Robert

Active
Bacons Yard, AshwellSG7 5NH
Born May 1951
Director
Appointed N/A

WILLIAMS, Peter Thomas

Active
10 Bacons Yard, BaldockSG7 5NH
Born January 1945
Director
Appointed 23 Oct 1992

WRIGHT, John

Active
Bacons Yard, BaldockSG7 5NH
Born June 1940
Director
Appointed 30 May 2022

HARRIS, Elizabeth Mary

Resigned
10 Bacons Yard, BaldockSG7 5NH
Secretary
Appointed N/A
Resigned 30 Jul 1992

MARTIN, Leonard Robert

Resigned
Bacons Yard, AshwellSG7 5NH
Secretary
Appointed 30 Jul 1992
Resigned 01 Oct 2016

CAVANAGH, James

Resigned
11 Bacons Yard, BaldockSG7 5NH
Born January 1958
Director
Appointed 27 Feb 1998
Resigned 31 Jul 2018

COOK, Patricia Ann

Resigned
Bacons Yard, BaldockSG7 5NH
Born May 1944
Director
Appointed 26 Feb 2021
Resigned 04 Aug 2023

EDWARDS, Clive Martin

Resigned
Bacons Yard, BaldockSG7 5NH
Born May 1958
Director
Appointed 11 Jun 2013
Resigned 25 Feb 2021

EDWARDS, Linda Anne

Resigned
Greyhound Lane, Potters BarEN6 3NU
Born September 1952
Director
Appointed 06 Jul 2012
Resigned 11 Jun 2013

HARRIS, Gareth Spencer

Resigned
10 Bacons Yard, BaldockSG7 5NH
Born August 1963
Director
Appointed N/A
Resigned 23 Oct 1992

HILL, Ellis Gordon

Resigned
23 Silver Street, AshwellSG7 5QJ
Born February 1967
Director
Appointed 06 Jun 1997
Resigned 27 Feb 1998

KAHNER, Elizabeth

Resigned
9 Bacons Yard, BaldockSG7 5NH
Born May 1960
Director
Appointed 25 Feb 1998
Resigned 20 Aug 1998

LARKING, Benjamin Oliver

Resigned
Bacons Yard, BaldockSG7 5NH
Born July 1994
Director
Appointed 01 Aug 2018
Resigned 30 May 2022

LOW, Christopher Norman

Resigned
11 Bacons Yard, BaldockSG7 5NH
Born December 1948
Director
Appointed N/A
Resigned 06 Jun 1997

MORTON, Norah Beatrice

Resigned
9 Bacons Yard, BaldockSG7 5NH
Born October 1914
Director
Appointed N/A
Resigned 25 Oct 1994

ODD, Thomas

Resigned
Barratt North London, LutonLU2 7XJ
Born March 1950
Director
Appointed 23 Feb 1996
Resigned 29 Mar 1996

RICHARDSON, John David

Resigned
Friars Orchard, BetchamKT22 9RL
Born October 1964
Director
Appointed 25 Feb 2005
Resigned 06 Jul 2012

ROBERTS, Anna Merriol

Resigned
9 Bacons Yard, AshwellSG7 5NH
Born December 1971
Director
Appointed 29 Mar 1996
Resigned 25 Feb 1998

SMITH, Chris

Resigned
120 High Street, WrestlingworthSG19 2EJ
Born October 1960
Director
Appointed 07 Aug 1998
Resigned 25 Feb 2005

SPEIRS, James

Resigned
9 Bacons Yard, BaldockSG7 5NH
Born June 1947
Director
Appointed 25 Oct 1994
Resigned 23 Feb 1996

BARRATT NORTH LONDON

Resigned
668 Hitchin Road, LutonLU2 7XJ
Corporate director
Appointed 23 Feb 1996
Resigned 29 Mar 1996

Persons with significant control

8

4 Active
4 Ceased

Mr Anton Van Dellen

Active
10 Priory Avenue, LondonW4 1TX
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Aug 2023

Mr John Wright

Active
Bacons Yard, BaldockSG7 5NH
Born June 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 30 May 2022

Mrs Patricia Ann Cook

Ceased
Bacons Yard, BaldockSG7 5NH
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2021
Ceased 04 Aug 2023

Mr Benjamin Oliver Larking

Ceased
Bacons Yard, BaldockSG7 5NH
Born July 1994

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2018
Ceased 30 May 2022

Mr Clive Martin Edwards

Ceased
Bacons Yard, BaldockSG7 5NH
Born May 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 25 Feb 2021

Mr James Cavanagh

Ceased
Bacons Yard, BaldockSG7 5NH
Born January 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 31 Jul 2018

Mr Peter Thomas Williams

Active
Bacons Yard, BaldockSG7 5NH
Born January 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2016

Mr Leonard Robert Martin

Active
Bacons Yard, BaldockSG7 5NH
Born May 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Change Person Secretary Company
28 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
29 November 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2012
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
288cChange of Particulars
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
28 November 1994
288288
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
363b363b
Legacy
16 January 1992
363(287)363(287)
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
4 January 1990
363363
Legacy
4 January 1990
363363
Legacy
4 January 1990
363363
Legacy
4 January 1990
363363
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
287Change of Registered Office
Legacy
25 October 1989
363363
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
13 March 1989
AC94AC94
Dissolved Company
3 November 1988
AC09AC09
Legacy
3 June 1988
AC05AC05
Legacy
17 March 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87