ASTER PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ASTER PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04628065

Incorporation date

03/01/2003

Size

Full

Contacts

Registered address

Registered address

Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire SN10 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2003)
dot icon02/04/2026
Termination of appointment of Claire Lois Whitaker as a director on 2026-03-31
dot icon12/02/2026
Director's details changed for Mr Bjorn Howard on 2026-02-10
dot icon15/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon11/11/2025
Termination of appointment of Caroline Sheila Wehrle as a director on 2025-11-07
dot icon11/11/2025
Appointment of Mr Mathew Philip Cooling as a director on 2025-11-08
dot icon03/11/2025
Full accounts made up to 2025-03-31
dot icon13/10/2025
Termination of appointment of Tracey Mary Ann Peters as a director on 2025-09-30
dot icon10/10/2025
Appointment of Mrs Nicola Marie Frayne as a director on 2025-10-01
dot icon16/09/2025
Termination of appointment of Clive John Barnett as a director on 2025-09-07
dot icon16/09/2025
Appointment of Mr Richard William Hughes as a director on 2025-09-08
dot icon03/09/2025
Appointment of Mrs Dawn Marie Fowler-Stevens as a secretary on 2025-09-01
dot icon03/09/2025
Termination of appointment of David Allen Betteridge as a secretary on 2025-09-01
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon02/04/2024
Resolutions
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon12/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon03/11/2023
Termination of appointment of Michael Edwin Biles as a director on 2023-11-02
dot icon03/11/2023
Appointment of Mr Stephen John Trusler as a director on 2023-11-03
dot icon25/10/2023
Director's details changed for Mr Clive John Barnett on 2023-10-06
dot icon10/10/2023
Termination of appointment of Andrew George Henry Kluth as a director on 2023-09-30
dot icon02/10/2023
Appointment of Mr Mehul Desai as a director on 2023-10-01
dot icon22/09/2023
Full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon16/09/2022
Full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon04/09/2021
Full accounts made up to 2021-03-31
dot icon24/08/2021
Director's details changed for Mrs Caroline Sheila Wehrle on 2021-08-24
dot icon23/08/2021
Appointment of Mrs Claire Lois Whitaker as a director on 2021-08-12
dot icon24/06/2021
Director's details changed for Mrs Tracey Mary Ann Peters on 2020-12-19
dot icon24/06/2021
Director's details changed for Mr Clive John Barnett on 2021-06-22
dot icon06/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon31/12/2020
Statement by Directors
dot icon31/12/2020
Statement of capital on 2020-12-31
dot icon31/12/2020
Solvency Statement dated 08/12/20
dot icon31/12/2020
Resolutions
dot icon24/12/2020
Resolutions
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon03/09/2020
Full accounts made up to 2020-03-31
dot icon25/01/2020
Second filing of Confirmation Statement dated 03/01/2017
dot icon07/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon08/11/2019
Appointment of Mr Christopher Benn as a director on 2019-11-06
dot icon08/11/2019
Termination of appointment of Stephen John Trusler as a director on 2019-10-31
dot icon08/11/2019
Termination of appointment of Michael Timothy Reece as a director on 2019-11-05
dot icon30/10/2019
Full accounts made up to 2019-03-31
dot icon10/10/2019
Appointment of Mr Clive John Barnett as a director on 2019-10-01
dot icon10/10/2019
Termination of appointment of Andrew Philip Jackson as a director on 2019-09-30
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon12/10/2018
Appointment of Mrs Caroline Sheila Wehrle as a director on 2018-10-01
dot icon03/10/2018
Appointment of Mrs Tracey Mary Ann Peters as a director on 2018-10-01
dot icon03/10/2018
Appointment of Mr Michael Barry Mccullen as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Phillip Lloyd Owens as a director on 2018-09-30
dot icon02/10/2018
Termination of appointment of Sally Kay Higham as a director on 2018-09-30
dot icon02/08/2018
Termination of appointment of Mary Jane Watkins as a director on 2018-07-31
dot icon07/02/2018
Termination of appointment of Douglas Eric Smith as a secretary on 2018-02-01
dot icon07/02/2018
Appointment of Mr David Allen Betteridge as a secretary on 2018-02-01
dot icon09/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon20/11/2017
Full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr Michael Timothy Reece as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mrs Amanda Susan Williams as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of John Brace as a director on 2017-10-31
dot icon19/04/2017
Director's details changed for Baroness Mary Jane Watkins on 2017-04-18
dot icon18/04/2017
Director's details changed for Mrs Sally Kay Higham on 2017-04-18
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon19/10/2016
Appointment of Mr Andrew George Henry Kluth as a director on 2016-10-01
dot icon18/10/2016
Termination of appointment of Arthur Edward Merchant as a director on 2016-09-30
dot icon18/03/2016
Statement by Directors
dot icon18/03/2016
Statement of capital on 2016-03-18
dot icon18/03/2016
Solvency Statement dated 08/03/16
dot icon18/03/2016
Resolutions
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon27/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Appointment of Dr Michael Edwin Biles as a director on 2015-11-03
dot icon16/10/2015
Termination of appointment of Melvyn John Cook as a director on 2015-09-30
dot icon29/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon10/10/2014
Appointment of Mr Douglas Eric Smith as a secretary on 2014-09-19
dot icon09/10/2014
Termination of appointment of Barry John Gooch as a secretary on 2014-09-19
dot icon08/09/2014
Appointment of Mr Arthur Edward Merchant as a director on 2014-09-01
dot icon05/09/2014
Appointment of Mr Stephen John Trusler as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Bjorn Howard as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr John Brace as a director on 2014-09-01
dot icon04/09/2014
Appointment of Professor Mary Jane Watkins as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mrs Sally Kay Higham as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Melvyn John Cook as a director on 2014-09-01
dot icon04/09/2014
Termination of appointment of Michael Reece as a director on 2014-09-01
dot icon04/09/2014
Termination of appointment of Jean Maria Dalziel as a director on 2014-09-01
dot icon04/09/2014
Termination of appointment of Alan George Clevett as a director on 2014-09-01
dot icon04/09/2014
Termination of appointment of Alan George Clevett as a director on 2014-09-01
dot icon03/09/2014
Appointment of Mr Barry John Gooch as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Carolyn Anne Filmore as a secretary on 2014-09-01
dot icon31/07/2014
Termination of appointment of David John Kemp as a director on 2014-07-31
dot icon14/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon23/05/2012
Appointment of Mr Alan Clevett as a director
dot icon18/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Appointment of Mr David Kemp as a director
dot icon22/09/2011
Appointment of Ms Jean Maria Dalziel as a director
dot icon22/09/2011
Termination of appointment of Mark Wightman as a director
dot icon22/09/2011
Termination of appointment of Roger Shepherd as a director
dot icon22/09/2011
Termination of appointment of Bjorn Howard as a director
dot icon22/09/2011
Termination of appointment of Douglas Fisher as a director
dot icon22/09/2011
Termination of appointment of John Brace as a director
dot icon22/09/2011
Termination of appointment of Stephen Benson as a director
dot icon22/09/2011
Appointment of Mr Phillip Owens as a director
dot icon22/09/2011
Appointment of Mr Andrew Philip Jackson as a director
dot icon21/09/2011
Certificate of change of name
dot icon12/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon28/09/2010
Director's details changed for Mr Bjorn Howard on 2010-09-28
dot icon07/04/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Michael Reece on 2010-04-06
dot icon07/04/2010
Director's details changed for Mark Hugh Wightman on 2010-04-06
dot icon07/04/2010
Director's details changed for Douglas John Fisher on 2010-04-06
dot icon07/04/2010
Director's details changed for Stephen John Benson on 2010-04-06
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Director appointed mr bjorn howard
dot icon22/09/2009
Appointment terminated director mark sherwood
dot icon22/09/2009
Appointment terminated director richard kitson
dot icon26/01/2009
Return made up to 03/01/09; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon09/06/2008
Director appointed mr michael reece
dot icon09/06/2008
Secretary appointed mrs carolyn anne filmore
dot icon09/06/2008
Appointment terminated secretary niall murphy
dot icon08/01/2008
Return made up to 03/01/08; full list of members
dot icon08/01/2008
Secretary's particulars changed
dot icon08/01/2008
New director appointed
dot icon08/09/2007
Full accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 03/01/07; full list of members
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon29/11/2006
Full accounts made up to 2006-03-31
dot icon19/04/2006
Auditor's resignation
dot icon28/02/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon10/01/2006
Return made up to 03/01/06; full list of members
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon16/03/2005
Certificate of change of name
dot icon07/01/2005
Return made up to 03/01/05; full list of members
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon07/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
Resolutions
dot icon22/03/2004
Return made up to 03/01/04; full list of members
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon27/07/2003
New secretary appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon27/07/2003
Registered office changed on 27/07/03 from: ship canal house king street manchester M2 4WB
dot icon27/07/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/06/2003
Certificate of change of name
dot icon24/04/2003
Certificate of change of name
dot icon03/03/2003
Certificate of change of name
dot icon03/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brace, John
Director
01/09/2014 - 31/10/2017
22
Brace, John
Director
21/02/2006 - 20/09/2011
22
Brace, John
Director
17/06/2003 - 31/03/2005
22
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
03/01/2003 - 16/06/2003
240
COBBETTS LIMITED
Corporate Director
03/01/2003 - 16/06/2003
340

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTER PROPERTY LIMITED

ASTER PROPERTY LIMITED is an(a) Active company incorporated on 03/01/2003 with the registered office located at Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire SN10 2AZ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTER PROPERTY LIMITED?

toggle

ASTER PROPERTY LIMITED is currently Active. It was registered on 03/01/2003 .

Where is ASTER PROPERTY LIMITED located?

toggle

ASTER PROPERTY LIMITED is registered at Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire SN10 2AZ.

What does ASTER PROPERTY LIMITED do?

toggle

ASTER PROPERTY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASTER PROPERTY LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Claire Lois Whitaker as a director on 2026-03-31.