ASTON CROSS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASTON CROSS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557678

Incorporation date

13/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

17 Market Street, Atherstone, Warwickshire CV9 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1990)
dot icon22/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon11/12/2025
Termination of appointment of Nicholas Mark Pyman as a director on 2025-12-10
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2025
Termination of appointment of Marie Livesey as a director on 2025-04-09
dot icon09/05/2025
Termination of appointment of Kevin Sharkey as a director on 2025-04-09
dot icon11/04/2025
Termination of appointment of Graeme Timothy Mascall as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mr Paul Musgrove as a director on 2025-04-11
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/02/2021
Appointment of Ms Marie Livesey as a director on 2021-01-01
dot icon10/02/2021
Termination of appointment of Aston Cross 4 Holdings Ltd as a director on 2021-01-01
dot icon14/01/2021
Appointment of Aston Cross 4 Holdings Ltd as a director on 2020-12-08
dot icon14/01/2021
Termination of appointment of Aston Cross 4 Holdings Ltd as a secretary on 2020-12-08
dot icon14/01/2021
Appointment of Aston Cross 4 Holdings Ltd as a secretary on 2020-12-08
dot icon21/12/2020
Termination of appointment of Roger Deep Wouhra as a director on 2020-12-17
dot icon26/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon26/11/2020
Appointment of Mr Kevin Sharkey as a director on 2020-11-26
dot icon11/02/2020
Appointment of Mr Graeme Timothy Mascall as a director on 2020-01-31
dot icon11/02/2020
Termination of appointment of David Leslie Smith as a director on 2020-01-31
dot icon08/01/2020
Appointment of Mr Nicholas Mark Pyman as a director on 2019-12-05
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon16/10/2018
Termination of appointment of Nigel Howard Ridgwick as a director on 2018-10-05
dot icon28/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon10/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/08/2017
Appointment of Mr Roger Deep Wouhra as a director on 2017-08-18
dot icon01/02/2017
Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2017-01-20
dot icon01/02/2017
Termination of appointment of Jamieson Oliver Andrews as a director on 2017-01-20
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-11-18 no member list
dot icon24/08/2015
Termination of appointment of Suresh Pabari as a director on 2015-08-10
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/12/2014
Annual return made up to 2014-11-18 no member list
dot icon16/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/07/2014
Appointment of Mr David Leslie Smith as a director on 2014-07-16
dot icon15/04/2014
Termination of appointment of Nigel Pickup as a director
dot icon18/11/2013
Annual return made up to 2013-11-18 no member list
dot icon09/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-01 no member list
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2012-01-01 no member list
dot icon01/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-01 no member list
dot icon31/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/07/2010
Appointment of Mr Nigel Howard Ridgwick as a director
dot icon27/07/2010
Appointment of Mr Jamieson Oliver Andrews as a director
dot icon08/04/2010
Termination of appointment of Mark Newton as a director
dot icon29/01/2010
Annual return made up to 2010-01-01 no member list
dot icon29/01/2010
Director's details changed for Mark Simon Newton on 2010-01-01
dot icon29/01/2010
Director's details changed for Nigel Jonathan Pickup on 2010-01-01
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Annual return made up to 01/01/09
dot icon28/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/04/2008
Appointment terminated director amanda lillington
dot icon25/01/2008
Annual return made up to 01/01/08
dot icon13/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/08/2007
New director appointed
dot icon01/02/2007
Annual return made up to 01/01/07
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2006
Director resigned
dot icon09/01/2006
Annual return made up to 01/01/06
dot icon23/08/2005
Director resigned
dot icon21/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon19/01/2005
Annual return made up to 01/01/05
dot icon24/09/2004
Director resigned
dot icon09/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Annual return made up to 01/01/04
dot icon28/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon02/04/2003
Full accounts made up to 2002-03-31
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Annual return made up to 01/01/03
dot icon13/12/2002
Registered office changed on 13/12/02 from:\waterlinks house, richard street, birmingham, west midlands B7 4AA
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Secretary resigned
dot icon02/09/2002
New director appointed
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon28/01/2002
Annual return made up to 01/01/02
dot icon28/01/2002
New director appointed
dot icon29/01/2001
Annual return made up to 01/01/01
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon18/02/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Annual return made up to 01/01/00
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon26/01/1999
Annual return made up to 01/01/99
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon31/12/1998
New director appointed
dot icon31/12/1998
Director resigned
dot icon29/01/1998
Annual return made up to 01/01/98
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon23/05/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon20/01/1997
Annual return made up to 01/01/97
dot icon15/10/1996
Director resigned
dot icon15/10/1996
Director resigned
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon10/06/1996
New director appointed
dot icon31/01/1996
Annual return made up to 01/01/96
dot icon21/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon18/05/1995
New secretary appointed
dot icon12/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/05/1995
Secretary resigned
dot icon12/05/1995
Secretary resigned
dot icon12/05/1995
Registered office changed on 12/05/95 from:\c/o wimpey property holdings LTD, 31 hammersmith grove, london, W6 7EN
dot icon29/01/1995
Annual return made up to 01/01/95
dot icon20/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon11/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon27/07/1994
Director resigned
dot icon08/07/1994
New secretary appointed
dot icon16/02/1994
Annual return made up to 01/01/94
dot icon24/12/1993
Annual return made up to 13/11/93
dot icon25/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/02/1993
Annual return made up to 01/01/93
dot icon18/01/1993
New director appointed
dot icon14/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon03/12/1992
Annual return made up to 31/10/92
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon08/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1992
Registered office changed on 08/06/92 from:\31 hammersmith grove, london, W6 7EN
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1992
Registered office changed on 19/05/92 from:\ground floor, 10 newhall street, birmingham, B3 3LX
dot icon20/12/1991
Annual return made up to 13/11/91
dot icon29/10/1991
Registered office changed on 29/10/91 from:\158 edmund street, birmingham, west midlands, B3 2HB
dot icon27/07/1991
Accounting reference date notified as 31/12
dot icon13/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharkey, Kevin Patrick
Director
26/11/2020 - 09/04/2025
62
Mrs Marie Livesey
Director
01/01/2021 - 09/04/2025
9
Pabari, Suresh
Director
21/03/1997 - 10/08/2015
28
Musgrove, Paul
Director
11/04/2025 - Present
17
Bird, Michael Thomas
Director
13/07/1994 - 30/09/1995
26

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 ASTON CROSS MANAGEMENT LIMITED

ASTON CROSS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/11/1990 with the registered office located at 17 Market Street, Atherstone, Warwickshire CV9 1ET. There are currently 2 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 CROSS MANAGEMENT LIMITED?

toggle

ASTON CROSS MANAGEMENT LIMITED is currently Active. It was registered on 13/11/1990 .

Where is ASTON CROSS MANAGEMENT LIMITED located?

toggle

ASTON CROSS MANAGEMENT LIMITED is registered at 17 Market Street, Atherstone, Warwickshire CV9 1ET.

What does ASTON CROSS MANAGEMENT LIMITED do?

toggle

ASTON CROSS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASTON CROSS MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-18 with no updates.