ASTON HOMES (STAFFS) LIMITED

Register to unlock more data on OkredoRegister

ASTON HOMES (STAFFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04322736

Incorporation date

14/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House Walford, Standon, Stafford, Staffordshire ST21 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon09/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-11-30
dot icon07/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon06/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon09/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon07/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon14/07/2021
Micro company accounts made up to 2020-11-30
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/09/2019
Change of details for Mr Martyn Paul John Shaw as a person with significant control on 2019-09-24
dot icon24/09/2019
Director's details changed for Mr. Martyn Paul John Shaw on 2019-09-24
dot icon24/09/2019
Secretary's details changed for Mr. Martyn Paul John Shaw on 2019-09-24
dot icon24/09/2019
Registered office address changed from Laurel Cottage Aston Lane Aston by Stone Staffordshire ST15 0BW to Wellington House Walford Standon Stafford Staffordshire ST21 6RH on 2019-09-24
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon13/08/2019
Cessation of Alistair Keith Howells as a person with significant control on 2019-05-29
dot icon12/08/2019
Termination of appointment of Alistair Keith Howells as a director on 2019-06-30
dot icon12/08/2019
Termination of appointment of Lisa Mary Howells as a director on 2019-06-30
dot icon12/08/2019
Termination of appointment of Marietta Louise Shaw as a director on 2019-06-30
dot icon12/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/06/2018
Notification of Alistair Keith Howells as a person with significant control on 2018-06-18
dot icon18/06/2018
Notification of Martyn Paul John Shaw as a person with significant control on 2016-07-01
dot icon11/12/2017
Cessation of Martyn Paul John Shaw as a person with significant control on 2017-07-06
dot icon11/12/2017
Cessation of John Paul Turnock as a person with significant control on 2017-03-14
dot icon04/12/2017
Registration of charge 043227360001, created on 2017-12-04
dot icon20/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon07/11/2016
Appointment of Lisa Mary Howells as a director on 2016-10-25
dot icon07/11/2016
Appointment of Mrs Marietta Louise Shaw as a director on 2016-10-25
dot icon07/11/2016
Appointment of Alistair Keith Howells as a director on 2016-10-25
dot icon06/11/2016
Termination of appointment of John Paul Turnock as a director on 2016-10-24
dot icon16/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon16/01/2012
Annual return made up to 2011-11-13 no member list
dot icon11/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon27/03/2009
Accounts for a dormant company made up to 2008-11-30
dot icon13/11/2008
Return made up to 13/11/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/11/2007
Return made up to 14/11/07; no change of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon22/12/2006
Return made up to 14/11/06; full list of members
dot icon17/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/03/2006
Resolutions
dot icon16/12/2005
Return made up to 14/11/05; full list of members
dot icon24/03/2005
Accounts for a dormant company made up to 2004-11-30
dot icon24/03/2005
Resolutions
dot icon04/11/2004
Return made up to 14/11/04; full list of members
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/01/2004
Return made up to 14/11/03; no change of members
dot icon18/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon18/09/2003
Resolutions
dot icon12/12/2002
Return made up to 14/11/02; full list of members
dot icon16/06/2002
New secretary appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Secretary resigned
dot icon14/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.29K
-
0.00
35.08K
-
2022
1
4.70K
-
0.00
28.18K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/11/2001 - 14/11/2001
461
Nominee Company Directors Limited
Nominee Director
14/11/2001 - 14/11/2001
442
Howells, Alistair Keith
Director
25/10/2016 - 30/06/2019
12
Mr John Paul Turnock
Director
19/11/2001 - 24/10/2016
4
Mr Martyn Paul John Shaw
Director
19/11/2001 - Present
12

Persons with Significant Control

4
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 HOMES (STAFFS) LIMITED

ASTON HOMES (STAFFS) LIMITED is an(a) Active company incorporated on 14/11/2001 with the registered office located at Wellington House Walford, Standon, Stafford, Staffordshire ST21 6RH. 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 HOMES (STAFFS) LIMITED?

toggle

ASTON HOMES (STAFFS) LIMITED is currently Active. It was registered on 14/11/2001 .

Where is ASTON HOMES (STAFFS) LIMITED located?

toggle

ASTON HOMES (STAFFS) LIMITED is registered at Wellington House Walford, Standon, Stafford, Staffordshire ST21 6RH.

What does ASTON HOMES (STAFFS) LIMITED do?

toggle

ASTON HOMES (STAFFS) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASTON HOMES (STAFFS) LIMITED?

toggle

The latest filing was on 09/07/2025: Total exemption full accounts made up to 2024-11-30.