AISTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AISTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03079154

Incorporation date

12/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1995)
dot icon23/03/2026
Final Gazette dissolved following liquidation
dot icon23/12/2025
Return of final meeting in a members' voluntary winding up
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-09-01
dot icon02/11/2024
Liquidators' statement of receipts and payments to 2024-09-01
dot icon31/10/2023
Liquidators' statement of receipts and payments to 2023-09-01
dot icon21/10/2022
Liquidators' statement of receipts and payments to 2022-09-01
dot icon26/07/2022
Appointment of a voluntary liquidator
dot icon26/07/2022
Removal of liquidator by court order
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Register inspection address has been changed to The Penthouse One Fifty Victoria Road Swindon Wiltshire SN1 3UZ
dot icon22/09/2021
Registered office address changed from The Penthouse One Fifty Victoria Road Swindon Wiltshire SN1 3UZ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-09-22
dot icon22/09/2021
Appointment of a voluntary liquidator
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Declaration of solvency
dot icon12/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon17/07/2018
Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to The Penthouse One Fifty Victoria Road Swindon Wiltshire SN1 3UZ on 2018-07-17
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/08/2013
Director's details changed for William Edward Charles Triggs on 2012-02-20
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 2012-07-17
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mrs Caroline Victoria Jane Rudler on 2011-07-11
dot icon08/08/2011
Director's details changed for Robert James Alexander Triggs on 2010-11-10
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon05/08/2010
Director's details changed for William Edward Charles Triggs on 2010-07-01
dot icon05/08/2010
Director's details changed for Robert James Alexander Triggs on 2010-07-01
dot icon05/08/2010
Director's details changed for Caroline Victoria Jane Rudler on 2010-07-01
dot icon25/09/2009
Accounts for a small company made up to 2009-03-31
dot icon23/07/2009
Return made up to 12/07/09; full list of members
dot icon22/07/2009
Gbp nc 3333/3334\12/07/09
dot icon03/02/2009
Accounts for a small company made up to 2008-03-31
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon14/07/2008
Director's change of particulars / caroline triggs / 15/03/2008
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon18/07/2007
Return made up to 12/07/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon17/07/2007
Director's particulars changed
dot icon20/01/2007
Accounts for a small company made up to 2006-03-31
dot icon03/08/2006
Return made up to 12/07/06; full list of members
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon10/08/2005
Return made up to 12/07/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon20/07/2004
Return made up to 12/07/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-03-31
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-03-31
dot icon10/09/2002
Return made up to 12/07/02; full list of members
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
New secretary appointed
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon06/08/2001
Return made up to 12/07/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon18/08/2000
Return made up to 12/07/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon23/07/1999
Return made up to 12/07/99; no change of members
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon05/08/1998
Return made up to 12/07/98; no change of members
dot icon29/11/1997
Particulars of mortgage/charge
dot icon29/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon08/08/1997
Nc inc already adjusted 27/11/96
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Return made up to 12/07/97; full list of members
dot icon23/07/1997
Resolutions
dot icon23/07/1997
£ nc 100/3333 27/10/96
dot icon18/07/1997
Registered office changed on 18/07/97 from: 20 riverside works newbury berkshire RG14 5HG
dot icon29/05/1997
New director appointed
dot icon09/01/1997
Registered office changed on 09/01/97 from: 20 west mills newbury berkshire RG14 5HG
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
New director appointed
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
S-div 27/11/96
dot icon19/08/1996
Return made up to 12/07/96; full list of members
dot icon19/08/1996
Amended accounts made up to 1996-03-31
dot icon19/08/1996
Registered office changed on 19/08/96 from: carmelite, 5TH floor 50 victoria embankment blackfriars london EC4Y 2LS
dot icon18/07/1996
Certificate of change of name
dot icon04/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon04/07/1996
Resolutions
dot icon27/02/1996
Accounting reference date notified as 31/03
dot icon12/07/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,152,082.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
12/07/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.85M
-
0.00
1.15M
-
2021
5
2.85M
-
0.00
1.15M
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

2.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Triggs, Judith Caroline
Director
22/07/1996 - Present
6
Triggs, Peter Richard George
Director
01/04/1997 - Present
17
Triggs, Robert James Alexander
Director
14/03/2006 - Present
9
Rudler, Caroline Victoria Jane
Director
14/03/2006 - Present
2
Brew, Godfrey Arthur
Secretary
06/12/1996 - 10/08/2001
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AISTONE PROPERTIES LIMITED

AISTONE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 12/07/1995 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AISTONE PROPERTIES LIMITED?

toggle

AISTONE PROPERTIES LIMITED is currently Dissolved. It was registered on 12/07/1995 and dissolved on 23/03/2026.

Where is AISTONE PROPERTIES LIMITED located?

toggle

AISTONE PROPERTIES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does AISTONE PROPERTIES LIMITED do?

toggle

AISTONE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AISTONE PROPERTIES LIMITED have?

toggle

AISTONE PROPERTIES LIMITED had 5 employees in 2021.

What is the latest filing for AISTONE PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Final Gazette dissolved following liquidation.