ASTON HALL FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTON HALL FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252015

Incorporation date

05/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

8 Aston Court Mews, Shifnal TF11 8TPCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon04/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon04/01/2026
Appointment of Mr Colin Michael Terry as a secretary on 2026-01-04
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/05/2025
Appointment of Ms Ann Lynette Pilsbury as a director on 2025-05-15
dot icon10/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/06/2024
Registered office address changed from 9, Aston Court Mews, Shifnal, Shropshire. England Aston Court Mews Shifnal Shropshire TF11 8TP England to 8 Aston Court Mews Shifnal TF11 8TP on 2024-06-20
dot icon20/06/2024
Notification of Nicholas Dale Bowles as a person with significant control on 2024-06-19
dot icon20/06/2024
Termination of appointment of Brian Richard Garsden as a director on 2024-06-20
dot icon20/06/2024
Cessation of Brian Garsden as a person with significant control on 2024-06-20
dot icon20/06/2024
Appointment of Mr Colin Michael Terry as a director on 2024-06-20
dot icon20/06/2024
Notification of Colin Michael Terry as a person with significant control on 2024-06-20
dot icon20/06/2024
Termination of appointment of Jonathan Gibbons as a director on 2024-06-20
dot icon20/06/2024
Cessation of Jonathan Gibbons as a person with significant control on 2024-06-20
dot icon25/01/2024
Appointment of Mr Nicholas Dale Bowles as a director on 2023-03-18
dot icon25/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon16/05/2023
Micro company accounts made up to 2022-09-30
dot icon23/12/2022
Termination of appointment of Jayne Bridie Morris as a director on 2022-11-09
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon31/10/2022
Termination of appointment of Jacqueline Ann Horton-Darby as a secretary on 2022-10-31
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/06/2022
Notification of Brian Garsden as a person with significant control on 2022-05-01
dot icon07/06/2022
Appointment of Mr Brian Garsden as a director on 2022-05-01
dot icon26/05/2022
Appointment of Ms Jayne Bridie Morris as a director on 2022-05-01
dot icon26/05/2022
Cessation of Colin Michael Terry as a person with significant control on 2022-05-01
dot icon25/05/2022
Termination of appointment of Colin Michael Terry as a director on 2022-05-01
dot icon30/03/2022
Notification of Colin Michael Terry as a person with significant control on 2019-04-01
dot icon30/03/2022
Notification of Jonathan Gibbons as a person with significant control on 2019-04-01
dot icon30/03/2022
Cessation of Philip Howard Roberts as a person with significant control on 2019-03-30
dot icon30/03/2022
Cessation of Nicholas Dale Bowles as a person with significant control on 2019-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon16/04/2019
Termination of appointment of Philip Howard Roberts as a director on 2019-03-30
dot icon16/04/2019
Termination of appointment of Nicholas Dale Bowles as a director on 2019-03-30
dot icon16/04/2019
Termination of appointment of William Albert Parker as a director on 2019-03-30
dot icon16/04/2019
Appointment of Mr Colin Michael Terry as a director on 2019-04-01
dot icon08/04/2019
Termination of appointment of William Albert Parker as a secretary on 2019-03-31
dot icon08/04/2019
Appointment of Mr Jonathan Gibbons as a director on 2019-04-01
dot icon08/04/2019
Appointment of Miss Jacqueline Ann Horton-Darby as a secretary on 2019-04-01
dot icon08/04/2019
Registered office address changed from 16 Aston Court Mews Shifnal Shropshire TF11 8TP England to 9, Aston Court Mews, Shifnal, Shropshire. England Aston Court Mews Shifnal Shropshire TF11 8TP on 2019-04-08
dot icon21/03/2019
Micro company accounts made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/06/2016
Micro company accounts made up to 2015-09-30
dot icon13/03/2016
Appointment of Mr William Albert Parker as a director on 2016-02-27
dot icon13/03/2016
Appointment of Mr William Albert Parker as a secretary on 2016-02-27
dot icon13/03/2016
Termination of appointment of Christine Angela Raine as a secretary on 2016-02-27
dot icon13/03/2016
Registered office address changed from 11 Aston Court Mews Shifnal Shropshire TF11 8TP to 16 Aston Court Mews Shifnal Shropshire TF11 8TP on 2016-03-13
dot icon13/03/2016
Termination of appointment of Christine Angela Raine as a director on 2016-02-27
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/06/2015
Micro company accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Nicholas Dale Bowles on 2011-07-01
dot icon25/06/2011
Director's details changed for Mr Philip Howard Roberts on 2011-06-25
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/06/2011
Appointment of Mr Philip Howard Roberts as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Termination of appointment of John Press as a director
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for John Edward Press on 2010-01-20
dot icon21/01/2010
Director's details changed for Ms Christine Angela Raine on 2010-01-20
dot icon21/01/2010
Director's details changed for Nicholas Dale Bowles on 2010-01-20
dot icon06/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from 7 aston court mews shifnal shropshire TF11 8TP
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2008
Appointment terminated director lesley norton
dot icon04/03/2008
Secretary appointed ms christine angela raine
dot icon04/03/2008
Director appointed ms christine angela raine
dot icon03/03/2008
Appointment terminated secretary lesley norton
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon29/04/2007
Director resigned
dot icon31/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/04/2006
New director appointed
dot icon17/01/2006
Return made up to 31/12/05; no change of members
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon07/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/01/2005
Return made up to 31/12/04; change of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/03/2004
New secretary appointed;new director appointed
dot icon15/03/2004
Secretary resigned;director resigned
dot icon15/03/2004
Director resigned
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/04/2003
Director resigned
dot icon23/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon30/01/2003
Return made up to 31/12/02; change of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon27/01/2002
New director appointed
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/05/2001
Director resigned
dot icon27/04/2001
Secretary resigned
dot icon14/04/2001
New secretary appointed;new director appointed
dot icon26/01/2001
Return made up to 31/12/00; change of members
dot icon07/06/2000
Full accounts made up to 1999-09-30
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
Secretary resigned
dot icon23/01/2000
Return made up to 31/12/99; change of members
dot icon06/10/1999
Full accounts made up to 1998-09-30
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon11/08/1998
Full accounts made up to 1997-09-30
dot icon05/03/1998
New secretary appointed;new director appointed
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon29/01/1998
Accounting reference date extended from 05/04/97 to 30/09/97
dot icon23/01/1998
Director resigned
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon31/01/1996
Return made up to 31/12/95; change of members
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon22/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon17/02/1994
Director resigned;new director appointed
dot icon17/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1994
Registered office changed on 17/02/94 from: 15 aston court mews coppice green lane shifnal shropshire TF11 8TP
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon29/10/1993
Full accounts made up to 1991-03-31
dot icon29/10/1993
Accounts for a small company made up to 1992-03-31
dot icon29/10/1993
Accounts for a small company made up to 1993-03-31
dot icon19/10/1993
Return made up to 31/12/92; no change of members
dot icon15/01/1993
Registered office changed on 15/01/93 from: 1 aston court mews shifnal shropshire TF11 8TP
dot icon13/01/1993
Director resigned;new director appointed
dot icon11/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1992
Return made up to 31/12/91; full list of members
dot icon06/11/1991
Accounting reference date extended from 30/12 to 05/04
dot icon02/09/1991
Director resigned;new director appointed
dot icon02/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1991
Accounts for a dormant company made up to 1990-12-30
dot icon02/09/1991
Accounting reference date shortened from 31/03 to 30/12
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Return made up to 30/12/90; no change of members
dot icon04/04/1991
Registered office changed on 04/04/91 from: boulton road off lode lane solihull west midlands B91 2JU
dot icon09/01/1991
Secretary resigned;director resigned
dot icon31/05/1990
Return made up to 31/12/89; full list of members
dot icon04/09/1989
Wd 30/08/89 ad 04/08/89--------- £ si 2@1=2 £ ic 16/18
dot icon01/09/1989
Accounts for a dormant company made up to 1989-07-31
dot icon08/06/1989
Wd 30/05/89 ad 02/05/89--------- £ si 2@1=2 £ ic 14/16
dot icon13/02/1989
Wd 01/02/89 ad 10/10/88--------- £ si 12@1=12 £ ic 2/14
dot icon05/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.10K
-
0.00
-
-
2022
0
29.55K
-
0.00
-
-
2022
0
29.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.55K £Ascended1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, William Albert
Director
27/02/2016 - 30/03/2019
15
Mr Jonathan Gibbons
Director
01/04/2019 - 20/06/2024
-
Garsden, Brian Richard
Director
01/05/2022 - 20/06/2024
3
Mr Philip Howard Roberts
Director
12/02/2011 - 30/03/2019
-
Mr Philip Howard Roberts
Director
05/03/1995 - 24/01/1998
-

Persons with Significant Control

8
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 FARM MANAGEMENT COMPANY LIMITED

ASTON HALL FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/05/1988 with the registered office located at 8 Aston Court Mews, Shifnal TF11 8TP. There are currently 4 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 FARM MANAGEMENT COMPANY LIMITED?

toggle

ASTON HALL FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/05/1988 .

Where is ASTON HALL FARM MANAGEMENT COMPANY LIMITED located?

toggle

ASTON HALL FARM MANAGEMENT COMPANY LIMITED is registered at 8 Aston Court Mews, Shifnal TF11 8TP.

What does ASTON HALL FARM MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASTON HALL FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-21 with updates.