ASTON ESTATES (LINCS) LIMITED

Register to unlock more data on OkredoRegister

ASTON ESTATES (LINCS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472577

Incorporation date

14/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

255 Grimsby Road, Cleethorpes, N.E. Lincolnshire DN35 7HECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon10/02/2026
Termination of appointment of Iain William Legg as a director on 2026-02-10
dot icon10/02/2026
Cessation of Iain William Legg as a person with significant control on 2026-02-10
dot icon13/01/2026
Change of details for Miss Kirsty Leeann Jones as a person with significant control on 2026-01-13
dot icon13/01/2026
Director's details changed for Miss Kirsty Leeann Jones on 2026-01-13
dot icon18/09/2025
Cessation of Harpreet Singh Chatha as a person with significant control on 2025-05-27
dot icon18/09/2025
Notification of Iain William Legg as a person with significant control on 2025-05-28
dot icon18/09/2025
Notification of Kirsty Leeann Jones as a person with significant control on 2025-05-28
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon02/07/2025
Previous accounting period extended from 2025-01-31 to 2025-05-30
dot icon31/05/2025
Termination of appointment of Harpreet Singh Chatha as a director on 2025-05-30
dot icon28/05/2025
Appointment of Mr Iain William Legg as a director on 2025-05-28
dot icon28/05/2025
Appointment of Miss Kirsty Leeann Jones as a director on 2025-05-28
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon28/09/2023
Director's details changed for Mr Harpreet Singh Chatha on 2023-08-30
dot icon28/09/2023
Change of details for Mr Harpreet Singh Chatha as a person with significant control on 2023-08-30
dot icon06/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/05/2023
Director's details changed for Mr Harpreet Singh Chatha on 2023-05-15
dot icon18/05/2023
Change of details for Mr Harpreet Singh Chatha as a person with significant control on 2023-05-15
dot icon17/02/2023
Change of details for Mr Harpreet Singh Chatha as a person with significant control on 2023-02-13
dot icon17/02/2023
Director's details changed for Mr Harpreet Singh Chatha on 2023-02-13
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/06/2021
Change of details for Mr Harpreet Singh Chatha as a person with significant control on 2021-03-25
dot icon10/06/2021
Cessation of Sandeep Kaur Chatha as a person with significant control on 2021-03-25
dot icon21/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon16/10/2019
Change of details for Mr Harpreet Singh Chatha as a person with significant control on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Harpreet Singh Chatha on 2019-10-16
dot icon16/10/2019
Notification of Sandeep Kaur Chatha as a person with significant control on 2018-01-18
dot icon16/10/2019
Change of details for Mr Harpreet Singh Chatha as a person with significant control on 2018-01-18
dot icon21/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2015
Compulsory strike-off action has been discontinued
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon18/05/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/03/2010
Termination of appointment of Jaymal Endar as a secretary
dot icon03/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon03/02/2010
Director's details changed for Harpreet Singh Chatha on 2010-02-02
dot icon12/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 14/01/09; full list of members
dot icon25/01/2008
Secretary's particulars changed
dot icon14/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-13.77 % *

* during past year

Cash in Bank

£60,080.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.18K
-
0.00
59.58K
-
2022
4
31.99K
-
0.00
69.68K
-
2023
4
33.40K
-
0.00
60.08K
-
2023
4
33.40K
-
0.00
60.08K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

33.40K £Ascended4.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.08K £Descended-13.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatha, Harpreet Singh
Director
14/01/2008 - 30/05/2025
3
Legg, Iain William
Director
28/05/2025 - 10/02/2026
2
Legg, Kirsty Leeann
Director
28/05/2025 - Present
-
Endar, Jaymal
Secretary
14/01/2008 - 30/01/2010
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASTON ESTATES (LINCS) LIMITED

ASTON ESTATES (LINCS) LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at 255 Grimsby Road, Cleethorpes, N.E. Lincolnshire DN35 7HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON ESTATES (LINCS) LIMITED?

toggle

ASTON ESTATES (LINCS) LIMITED is currently Active. It was registered on 14/01/2008 .

Where is ASTON ESTATES (LINCS) LIMITED located?

toggle

ASTON ESTATES (LINCS) LIMITED is registered at 255 Grimsby Road, Cleethorpes, N.E. Lincolnshire DN35 7HE.

What does ASTON ESTATES (LINCS) LIMITED do?

toggle

ASTON ESTATES (LINCS) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ASTON ESTATES (LINCS) LIMITED have?

toggle

ASTON ESTATES (LINCS) LIMITED had 4 employees in 2023.

What is the latest filing for ASTON ESTATES (LINCS) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with updates.