ASTER DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTER DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01351790

Incorporation date

07/02/1978

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 19/06/1986)
dot icon04/06/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon26/04/2023
Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-04-26
dot icon24/04/2023
Register inspection address has been changed from 12 Lammas Road Burnham Slough Berkshire SL1 6LG England to Ibex House Baker Street Weybridge Surrey KT13 8AH
dot icon20/04/2023
Declaration of solvency
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Appointment of a voluntary liquidator
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Director's details changed for Mr James Mcphail on 2021-11-30
dot icon01/12/2021
Change of details for Mr James Mcphail as a person with significant control on 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon05/11/2021
Change of details for Mr James Mcphail as a person with significant control on 2016-04-06
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon14/11/2018
Register inspection address has been changed from 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY England to 12 Lammas Road Burnham Slough Berkshire SL1 6LG
dot icon14/11/2018
Change of details for Mr James Mcphail as a person with significant control on 2018-11-14
dot icon14/11/2018
Director's details changed for Mr James Mcphail on 2018-11-14
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Ibex House Baker Street Weybridge Surrey KT13 8AH on 2018-04-26
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Satisfaction of charge 1 in full
dot icon22/09/2016
Satisfaction of charge 4 in full
dot icon22/09/2016
Satisfaction of charge 2 in full
dot icon22/09/2016
Satisfaction of charge 5 in full
dot icon22/09/2016
Satisfaction of charge 3 in full
dot icon21/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon21/12/2015
Register(s) moved to registered inspection location 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY
dot icon21/12/2015
Register inspection address has been changed to 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Registered office address changed from Ground Floor 6 Queens Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED to C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB on 2015-07-01
dot icon04/02/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2014
Satisfaction of charge 013517900006 in full
dot icon16/09/2014
Registration of charge 013517900006, created on 2014-08-28
dot icon06/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Termination of appointment of Michael Corrin as a secretary
dot icon26/01/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon20/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon19/11/2010
Registered office address changed from Office at Reat 19 High Street Eton Windsor Berkshire SL4 6AX England on 2010-11-19
dot icon06/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon06/12/2009
Registered office address changed from 66 Park Avenue Egham Surrey TW20 8HN on 2009-12-06
dot icon04/12/2009
Director's details changed for James Mcphail on 2009-11-06
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/03/2009
Return made up to 06/11/08; full list of members
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/11/2007
Return made up to 06/11/07; full list of members
dot icon05/03/2007
Return made up to 06/11/06; full list of members
dot icon25/01/2007
Particulars of mortgage/charge
dot icon23/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/03/2006
Registered office changed on 29/03/06 from: c/o c w fellowes LIMITED templars house lulworth close chandlers ford hampshire SO53 3TL
dot icon12/01/2006
Return made up to 06/11/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 06/11/04; full list of members
dot icon07/01/2005
Ad 20/12/04--------- £ si 100@1=100 £ ic 8300/8400
dot icon07/01/2005
Resolutions
dot icon07/01/2005
£ nc 8300/8400 20/12/04
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon27/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 06/11/02; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon22/01/2002
Registered office changed on 22/01/02 from: wyeth house hyde street winchester hampshire SO23 7DR
dot icon17/12/2001
Return made up to 06/11/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2001
Resolutions
dot icon24/01/2001
Return made up to 06/11/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/12/1999
Return made up to 06/11/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon29/01/1999
Return made up to 06/11/98; no change of members
dot icon12/08/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Return made up to 06/11/97; full list of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Particulars of mortgage/charge
dot icon29/04/1997
Particulars of mortgage/charge
dot icon25/04/1997
Particulars of mortgage/charge
dot icon19/01/1997
Particulars of contract relating to shares
dot icon19/01/1997
Ad 10/12/96--------- £ si 6300@1
dot icon27/12/1996
Ad 10/12/96--------- £ si 6300@1=6300 £ ic 2000/8300
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
£ nc 2000/8300 10/12/96
dot icon04/12/1996
Return made up to 06/11/96; full list of members
dot icon30/06/1996
Accounts for a small company made up to 1995-12-31
dot icon15/11/1995
Return made up to 06/11/95; no change of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Registered office changed on 07/03/95 from: cuthbert ward 1 manor court barnes wallis road fareham hants PO15 5TH
dot icon21/11/1994
Return made up to 06/11/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon26/11/1993
Return made up to 06/11/93; full list of members
dot icon30/07/1993
Accounts for a small company made up to 1992-12-31
dot icon12/11/1992
Return made up to 06/11/92; no change of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon26/11/1991
Return made up to 06/11/91; no change of members
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon12/12/1990
Return made up to 06/11/90; full list of members
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon05/12/1990
Secretary resigned;new secretary appointed
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Resolutions
dot icon17/11/1989
Return made up to 06/11/89; full list of members
dot icon20/10/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Registered office changed on 11/07/89 from: equity & law house brunswick place southampton hants so 12A
dot icon15/12/1988
Return made up to 05/12/88; full list of members
dot icon01/12/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Return made up to 21/09/87; full list of members
dot icon01/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon11/05/1988
Full accounts made up to 1986-12-31
dot icon06/05/1988
First gazette
dot icon01/10/1987
Registered office changed on 01/10/87 from: 24 victoria road eton wick nr windsor berks
dot icon01/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1986
Full accounts made up to 1985-12-31
dot icon19/06/1986
Return made up to 21/06/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£94,836.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
662.18K
-
0.00
94.84K
-
2021
1
662.18K
-
0.00
94.84K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

662.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASTER DEVELOPMENT COMPANY LIMITED

ASTER DEVELOPMENT COMPANY LIMITED is an(a) Liquidation company incorporated on 07/02/1978 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTER DEVELOPMENT COMPANY LIMITED?

toggle

ASTER DEVELOPMENT COMPANY LIMITED is currently Liquidation. It was registered on 07/02/1978 .

Where is ASTER DEVELOPMENT COMPANY LIMITED located?

toggle

ASTER DEVELOPMENT COMPANY LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does ASTER DEVELOPMENT COMPANY LIMITED do?

toggle

ASTER DEVELOPMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASTER DEVELOPMENT COMPANY LIMITED have?

toggle

ASTER DEVELOPMENT COMPANY LIMITED had 1 employees in 2021.

What is the latest filing for ASTER DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 04/06/2025: Liquidators' statement of receipts and payments to 2025-03-30.