ASTON CHARTWELL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ASTON CHARTWELL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131507

Incorporation date

28/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Coleman Street, London EC2R 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2000)
dot icon17/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Director's details changed for Ms Jackie Sellers on 2025-09-26
dot icon29/09/2025
-
dot icon05/08/2025
Director's details changed for Mr Nik Robinson on 2025-08-05
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon29/10/2024
Second filing of Confirmation Statement dated 2024-06-07
dot icon25/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/09/2024
Notification of Aston Spencer Group Limited as a person with significant control on 2024-01-26
dot icon03/09/2024
Cessation of Jackie Sellers as a person with significant control on 2024-01-26
dot icon10/07/2024
Registered office address changed from Aston Chartwell Associates Limited 61 Queen Street London EC4R 1AE United Kingdom to 74 Coleman Street London EC2R 5BN on 2024-07-10
dot icon10/07/2024
Director's details changed for Mr Nik Robinson on 2024-07-08
dot icon10/07/2024
Director's details changed for Ms Jackie Sellers on 2024-07-08
dot icon10/07/2024
Director's details changed for Mr. Anthony Scullion on 2024-07-08
dot icon10/07/2024
Change of details for Ms Jackie Sellers as a person with significant control on 2024-07-08
dot icon24/06/2024
Director's details changed for Mr. Anthony Scullion on 2024-06-24
dot icon18/06/2024
Director's details changed for Ms Jackie Sellers on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon28/03/2024
Current accounting period extended from 2024-06-27 to 2024-06-30
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon07/06/2023
Change of details for Mrs Jackie Sellers as a person with significant control on 2023-06-07
dot icon20/02/2023
Registered office address changed from C/O Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH England to Aston Chartwell Associates Limited 61 Queen Street London EC4R 1AE on 2023-02-21
dot icon20/02/2023
Change of details for Mrs Jackie Sellers as a person with significant control on 2023-02-21
dot icon23/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/10/2022
Appointment of Mr Nik Robinson as a director on 2022-10-11
dot icon07/09/2022
Appointment of Mr Anthony Scullion as a director on 2022-09-07
dot icon07/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon06/06/2022
Notification of Jackie Sellers as a person with significant control on 2022-04-28
dot icon06/06/2022
Cessation of Stephen Ronald Sellers as a person with significant control on 2022-04-28
dot icon09/05/2022
Termination of appointment of Stephen Ronald Sellers as a director on 2022-04-28
dot icon09/05/2022
Appointment of Mrs Jackie Sellers as a director on 2022-04-28
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon05/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon02/12/2020
Termination of appointment of Stephen Sellers as a secretary on 2020-12-01
dot icon02/12/2020
Change of details for Mr Stephen Ronald Sellers as a person with significant control on 2020-09-01
dot icon02/12/2020
Director's details changed for Mr Stephen Ronald Sellers on 2020-09-01
dot icon30/11/2020
Registered office address changed from C/O Blick Rothenberg 1st Floor 7-10 Chandos Street London W1G 9DQ England to C/O Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH on 2020-11-30
dot icon27/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2019
Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg 1st Floor 7-10 Chandos Street London W1G 9DQ on 2019-03-25
dot icon25/03/2019
Director's details changed for Mr Stephen Ronald Sellers on 2017-09-19
dot icon25/03/2019
Secretary's details changed for Stephen Sellers on 2017-09-19
dot icon25/03/2019
Director's details changed for Mr Stephen Ronald Sellers on 2017-09-19
dot icon25/03/2019
Change of details for Mr Stephen Ronald Sellers as a person with significant control on 2017-09-19
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon03/12/2018
Resolutions
dot icon08/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/05/2013
Director's details changed for Mr Stephen Sellers on 2013-05-28
dot icon28/05/2013
Secretary's details changed for Stephen Sellers on 2013-05-28
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr Stephen Sellers on 2011-06-12
dot icon10/01/2012
Secretary's details changed for Stephen Sellers on 2011-06-12
dot icon11/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon09/02/2010
Purchase of own shares.
dot icon29/01/2010
Appointment of Stephen Sellers as a secretary
dot icon29/01/2010
Termination of appointment of Dudley Miles as a secretary
dot icon29/01/2010
Resolutions
dot icon11/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Stephen Sellers on 2009-10-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/02/2009
Return made up to 28/12/08; full list of members
dot icon22/01/2008
Return made up to 28/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon21/01/2008
Secretary's particulars changed
dot icon22/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon18/02/2007
Return made up to 28/12/06; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon19/07/2006
Registered office changed on 19/07/06 from: shelly stock hutter 2ND floor 45 mortimer street london W1W 8HJ
dot icon23/01/2006
Return made up to 28/12/05; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/01/2005
Return made up to 28/12/04; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon04/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/01/2004
Return made up to 28/12/03; full list of members
dot icon16/01/2003
Return made up to 28/12/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/01/2002
Return made up to 28/12/01; full list of members
dot icon04/11/2001
Accounting reference date extended from 31/12/01 to 27/06/02
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New secretary appointed
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Secretary resigned
dot icon28/12/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
534.88K
-
0.00
406.15K
-
2022
1
678.74K
-
0.00
480.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scullion, Anthony, Mr.
Director
07/09/2022 - Present
2
Sellers, Jackie
Director
28/04/2022 - Present
9
Robinson, Nik
Director
11/10/2022 - Present
1

Persons with Significant Control

5
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 ASTON CHARTWELL ASSOCIATES LIMITED

ASTON CHARTWELL ASSOCIATES LIMITED is an(a) Active company incorporated on 28/12/2000 with the registered office located at 74 Coleman Street, London EC2R 5BN. There are currently 3 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 ASTON CHARTWELL ASSOCIATES LIMITED?

toggle

ASTON CHARTWELL ASSOCIATES LIMITED is currently Active. It was registered on 28/12/2000 .

Where is ASTON CHARTWELL ASSOCIATES LIMITED located?

toggle

ASTON CHARTWELL ASSOCIATES LIMITED is registered at 74 Coleman Street, London EC2R 5BN.

What does ASTON CHARTWELL ASSOCIATES LIMITED do?

toggle

ASTON CHARTWELL ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTON CHARTWELL ASSOCIATES LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-06-30.