ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03547135

Incorporation date

17/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

17 Mallard Way, Pride Park, Derby DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon07/04/2026
Micro company accounts made up to 2025-12-31
dot icon20/01/2026
Termination of appointment of Joby Zipp Wood as a director on 2026-01-20
dot icon15/12/2025
Termination of appointment of Stefan Alexander Valdinger as a director on 2025-12-15
dot icon31/10/2025
Appointment of Mr Anthony John Edwards as a director on 2025-10-29
dot icon15/09/2025
Appointment of Ms Farah Siddiqi as a director on 2025-09-10
dot icon14/07/2025
Termination of appointment of Stewart James Aldous as a director on 2025-07-14
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon16/04/2025
Termination of appointment of Rachel Justine Taylor as a director on 2025-04-15
dot icon07/04/2025
Termination of appointment of Troy Young as a director on 2025-04-01
dot icon24/01/2025
Termination of appointment of Jacqueline Ann Heaton as a director on 2025-01-20
dot icon21/11/2024
Termination of appointment of Shane Mosley as a secretary on 2024-11-19
dot icon21/11/2024
Termination of appointment of Zelda Maxine Peters as a director on 2024-11-19
dot icon28/06/2024
Appointment of Mr Mark John Adams as a director on 2024-06-24
dot icon05/06/2024
Appointment of Miss Kim Jones as a director on 2024-06-05
dot icon09/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-12-31
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2023
Appointment of Jacqueline Ann Heaton as a director on 2023-12-04
dot icon29/11/2023
Appointment of Mr David Peter Scothern as a director on 2023-11-28
dot icon28/11/2023
Appointment of Stefan Alexander Valdinger as a director on 2023-10-10
dot icon26/10/2023
Appointment of Karen Elizabeth Fox as a director on 2023-10-26
dot icon16/10/2023
Appointment of Rachel Justine Taylor as a director on 2023-10-16
dot icon16/10/2023
Appointment of Mr Joby Zipp Wood as a director on 2023-10-16
dot icon10/10/2023
Appointment of Tracy Tweed as a director on 2023-10-10
dot icon30/06/2023
Appointment of Mr Shane Mosley as a secretary on 2023-06-01
dot icon28/06/2023
Appointment of Mr Michael Charles Edmund Wurtzburg as a director on 2023-06-28
dot icon28/06/2023
Registered office address changed from 4 st. James Street Derby DE1 1RL England to 17 Mallard Way Pride Park Derby DE24 8GX on 2023-06-28
dot icon02/06/2023
Termination of appointment of Mark John Adams as a director on 2023-06-02
dot icon02/06/2023
Termination of appointment of Elizabeth Perfect as a director on 2023-06-02
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon20/04/2023
Termination of appointment of Douglas John Angus as a director on 2023-04-20
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon13/01/2021
Appointment of Elizabeth Perfect as a director on 2020-09-09
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
Registered office address changed from The Pavilion 1 Lace Market Square Nottingham NG1 1PB England to 4 st. James Street Derby DE1 1RL on 2020-11-17
dot icon17/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Termination of appointment of Terence Victor Artt as a director on 2019-09-30
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon27/03/2019
Appointment of Mr Troy Young as a director on 2019-03-24
dot icon20/02/2019
Appointment of Mr Douglas John Angus as a director on 2019-02-11
dot icon13/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/02/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/12/2017
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to The Pavilion 1 Lace Market Square Nottingham NG1 1PB on 2017-12-01
dot icon30/11/2017
Termination of appointment of Cpbigwood Management Llp as a secretary on 2017-11-30
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/07/2015
Appointment of Zelda Maxine Peters as a director on 2015-07-09
dot icon18/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon31/03/2015
Appointment of Mr Stewart James Aldous as a director on 2015-01-23
dot icon31/03/2015
Termination of appointment of Troy Young as a director on 2014-11-17
dot icon11/03/2015
Director's details changed for Mr Terence Victor Artt on 2015-03-09
dot icon09/03/2015
Appointment of Mr Terence Victor Artt as a director on 2015-01-23
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/10/2014
Director's details changed for Troy Young on 2014-10-22
dot icon22/10/2014
Director's details changed for Mr Mark John Adams on 2014-10-22
dot icon03/10/2014
Termination of appointment of Clive Bernard Worrall as a director on 2014-09-29
dot icon28/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon25/04/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/04/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon07/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/09/2013
Director's details changed for Clive Bernard Worrall on 2013-09-26
dot icon17/05/2013
Secretary's details changed for Ivan Lloyd on 2013-05-17
dot icon26/04/2013
Termination of appointment of Darrell Jackson as a director
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon14/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 2012-12-14
dot icon19/11/2012
Appointment of Mark John Adams as a director
dot icon09/11/2012
Termination of appointment of Carl Finch as a director
dot icon24/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon12/03/2012
Appointment of Carl Peter Finch as a director
dot icon07/12/2011
Appointment of Clive Bernard Worrall as a director
dot icon07/12/2011
Termination of appointment of Terence Artt as a director
dot icon21/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Alison Thompson as a director
dot icon25/05/2010
Director's details changed for Terence Victor Artt on 2010-04-17
dot icon13/05/2010
Appointment of Darrell Jackson as a director
dot icon12/02/2010
Appointment of Troy Young as a director
dot icon12/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 17/04/09; full list of members
dot icon16/04/2009
Director appointed terence victor artt
dot icon15/10/2008
Appointment terminated director neil baker
dot icon14/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon30/06/2008
Registered office changed on 30/06/2008 from edward buildings, newton fallowell, 25 rutland street leicester leicestershire LE1 1RB
dot icon10/06/2008
Appointment terminate, secretary andrew philip lockwood logged form
dot icon20/05/2008
Secretary appointed ivan lloyd
dot icon16/05/2008
Return made up to 17/04/08; full list of members
dot icon16/05/2008
Appointment terminated director zelda peters
dot icon16/05/2008
Appointment terminated secretary andrew lockwood
dot icon28/04/2008
Director appointed alison faye thompson
dot icon23/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/09/2007
Secretary resigned
dot icon22/09/2007
New secretary appointed
dot icon10/05/2007
Secretary's particulars changed
dot icon10/05/2007
Return made up to 17/04/07; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon30/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 17/04/06; full list of members
dot icon11/05/2006
Registered office changed on 11/05/06 from: fallowell & partners 25 rutland street leicester leicestershire LE1 1RB
dot icon27/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon20/09/2005
Director resigned
dot icon25/06/2005
Ad 17/06/05--------- £ si 26@1=26 £ ic 1/27
dot icon25/06/2005
Nc inc already adjusted 17/06/05
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Secretary resigned
dot icon25/06/2005
Director resigned
dot icon25/06/2005
Director resigned
dot icon25/06/2005
New director appointed
dot icon25/06/2005
New secretary appointed
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Registered office changed on 25/06/05 from: holme farm bassingfield lane gamston nottingham NG2 6NJ
dot icon25/06/2005
New director appointed
dot icon25/06/2005
New director appointed
dot icon12/05/2005
Return made up to 17/04/05; full list of members
dot icon16/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon06/12/2004
Registered office changed on 06/12/04 from: c/o havenwood construction LTD meadow lane trading estate meadow lane nottingham NG2 3HQ
dot icon04/05/2004
Return made up to 17/04/04; full list of members
dot icon23/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon17/05/2003
Return made up to 17/04/03; full list of members
dot icon14/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon02/05/2002
Return made up to 17/04/02; full list of members
dot icon05/02/2002
Registered office changed on 05/02/02 from: the nottingham gateway hotel nuthall road nottingham NG8 6AZ
dot icon31/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon09/07/2001
Accounts for a dormant company made up to 2000-04-30
dot icon08/07/2001
Return made up to 17/04/01; full list of members
dot icon23/05/2000
Return made up to 17/04/00; full list of members
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon06/03/2000
Director resigned
dot icon14/07/1999
Return made up to 17/04/99; full list of members
dot icon12/07/1999
Accounts for a dormant company made up to 1999-04-30
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon21/07/1998
Certificate of change of name
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
Registered office changed on 14/07/98 from: 12 york place leeds LS1 2DS
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New director appointed
dot icon17/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
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
27.00
-
0.00
-
-
2022
0
27.00
-
0.00
-
-
2023
0
27.00
-
0.00
-
-
2023
0
27.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

27.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Karen Elizabeth
Director
26/10/2023 - Present
1
Scothern, David Peter
Director
28/11/2023 - Present
2
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
24/04/2014 - 29/11/2017
288
Siddiqi, Farah
Director
10/09/2025 - Present
3
Young, Troy
Director
10/01/2010 - 16/11/2014
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED

ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at 17 Mallard Way, Pride Park, Derby DE24 8GX. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED?

toggle

ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/04/1998 .

Where is ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED located?

toggle

ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED is registered at 17 Mallard Way, Pride Park, Derby DE24 8GX.

What does ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASTON HALL (DERBY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-12-31.