ASTON GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTON GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06244683

Incorporation date

11/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Rectory, Castle Carrock, Brampton CA8 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon18/12/2024
Termination of appointment of Teresa Mee as a director on 2024-12-17
dot icon16/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Appointment of Mr Steven John Forster as a director on 2023-12-21
dot icon20/12/2023
Termination of appointment of Daniella Williams as a director on 2023-12-20
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon14/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon25/01/2023
Secretary's details changed for Castle Eden Property Management Ltd on 2022-12-07
dot icon12/12/2022
Registered office address changed from 32 Eden Street Carlisle Cumbria CA3 9LR United Kingdom to The Rectory Castle Carrock Brampton CA8 9LZ on 2022-12-12
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon27/03/2020
Micro company accounts made up to 2019-12-31
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Appointment of Miss Daniella Williams as a director on 2018-05-30
dot icon28/05/2018
Termination of appointment of Rosalind Caroline Viner as a director on 2018-05-28
dot icon18/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon18/09/2017
Director's details changed for Allison Cleverly on 2017-09-05
dot icon09/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/06/2017
Appointment of Castle Eden Property Management Ltd as a secretary on 2017-06-01
dot icon27/06/2017
Registered office address changed from C/O John Mortimer Property Management Company Limited Bagshot Road Bracknell Berkshire RG1 9SE to 32 Eden Street Carlisle Cumbria CA3 9LR on 2017-06-27
dot icon27/06/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/05/2016
Termination of appointment of Andrew John Pocock as a director on 2016-05-05
dot icon11/05/2016
Appointment of Miss Rosalind Caroline Viner as a director on 2016-02-04
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Andrew John Pocock as a director on 2016-02-02
dot icon25/01/2016
Termination of appointment of Gaynor Jean Brown as a director on 2015-10-09
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/02/2014
Termination of appointment of Tejinder Bains as a director
dot icon08/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon04/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon21/10/2010
Termination of appointment of Robert Cherry as a director
dot icon13/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon09/06/2010
Director's details changed for Tejinder Kaur Bains on 2009-10-01
dot icon09/06/2010
Director's details changed for Gaynor Jean Brown on 2009-10-01
dot icon09/06/2010
Director's details changed for Teresa Mee on 2009-10-01
dot icon02/06/2010
Appointment of Mortimer Secretaries Limited as a secretary
dot icon22/01/2010
Termination of appointment of Allison Cleverly as a secretary
dot icon19/10/2009
Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 2009-10-19
dot icon03/08/2009
Appointment terminated secretary peter dunthorne
dot icon03/08/2009
Secretary appointed allison cleverly
dot icon03/08/2009
Director's change of particulars / allison cleverly / 26/06/2009
dot icon09/07/2009
Appointment terminate, secretary robert askin logged form
dot icon03/07/2009
Secretary appointed peter richard dunthorne
dot icon30/06/2009
Appointment terminated director graham lloyd
dot icon30/06/2009
Appointment terminated director donald tucker
dot icon30/06/2009
Appointment terminated secretary robert askin
dot icon30/06/2009
Director appointed teresa mee
dot icon30/06/2009
Director appointed gaynor jean brown
dot icon30/06/2009
Director appointed tejinder kaur bains
dot icon30/06/2009
Director appointed allison cleverly
dot icon30/06/2009
Director appointed robert james cherry
dot icon14/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 11/05/08; full list of members
dot icon21/05/2008
Secretary's change of particulars / robert askin / 10/05/2008
dot icon21/06/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon25/05/2007
Secretary resigned
dot icon11/05/2007
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
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.50K
-
0.00
-
-
2022
0
2.50K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLE EDEN PROPERTY MANAGEMENT LTD
Corporate Secretary
01/06/2017 - Present
52
MORTIMER SECRETARIES LIMITED
Corporate Secretary
22/01/2010 - 31/05/2017
324
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/2007 - 11/05/2007
99600
Cherry, Robert James
Director
26/06/2009 - 21/09/2010
2
Lloyd, Graham Ernest
Director
11/05/2007 - 26/06/2009
111

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 GRANGE MANAGEMENT COMPANY LIMITED

ASTON GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/2007 with the registered office located at The Rectory, Castle Carrock, Brampton CA8 9LZ. 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 GRANGE MANAGEMENT COMPANY LIMITED?

toggle

ASTON GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/2007 .

Where is ASTON GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

ASTON GRANGE MANAGEMENT COMPANY LIMITED is registered at The Rectory, Castle Carrock, Brampton CA8 9LZ.

What does ASTON GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

ASTON GRANGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTON GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/05/2025: Micro company accounts made up to 2024-12-31.