ASTON HOTELS (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

ASTON HOTELS (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698974

Incorporation date

06/02/2006

Size

Small

Contacts

Registered address

Registered address

3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon18/08/2025
Previous accounting period extended from 2024-12-31 to 2025-05-23
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon30/05/2025
Registration of charge 056989740013, created on 2025-05-23
dot icon30/05/2025
Registration of charge 056989740014, created on 2025-05-23
dot icon28/05/2025
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2025-05-28
dot icon28/05/2025
Appointment of Mr Rajinder Kumar as a director on 2025-05-23
dot icon28/05/2025
Appointment of Mr Taher Suterwalla as a director on 2025-05-23
dot icon28/05/2025
Appointment of Mr. Taher Tayeb as a director on 2025-05-23
dot icon28/05/2025
Termination of appointment of Michael David Marshall as a director on 2025-05-23
dot icon28/05/2025
Termination of appointment of Thitima Rungkwansiriroj as a director on 2025-05-23
dot icon28/05/2025
Termination of appointment of Sanjay Kumar Singh as a director on 2025-05-23
dot icon28/05/2025
Termination of appointment of Krit Srichawla as a director on 2025-05-23
dot icon28/05/2025
Notification of Tks Hotels (Parkway) Limited as a person with significant control on 2025-05-23
dot icon28/05/2025
Cessation of The Hotelier Group Limited as a person with significant control on 2025-05-23
dot icon27/05/2025
Satisfaction of charge 056989740012 in full
dot icon27/05/2025
Satisfaction of charge 056989740011 in full
dot icon03/03/2025
Satisfaction of charge 056989740010 in full
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon16/12/2024
Accounts for a small company made up to 2023-12-31
dot icon08/02/2024
Termination of appointment of Andrew Edward Pring as a director on 2023-11-16
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon13/12/2023
Accounts for a small company made up to 2022-12-31
dot icon29/11/2023
Termination of appointment of Dirk Andre L De Cuyper as a director on 2023-11-16
dot icon29/11/2023
Appointment of Mr Michael David Marshall as a director on 2023-11-16
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon29/12/2022
Accounts for a small company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon02/02/2022
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon05/03/2021
Appointment of Thitima Rungkwansiriroj as a director on 2021-02-23
dot icon05/03/2021
Termination of appointment of Naris Cheyklin as a director on 2021-02-18
dot icon10/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/06/2020
Termination of appointment of Shane Harris as a director on 2020-06-12
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon14/08/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Termination of appointment of Broughton Secretaries Limited as a secretary on 2019-05-02
dot icon13/06/2019
Termination of appointment of Gavin Stephen Taylor as a director on 2019-04-30
dot icon25/04/2019
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE on 2019-04-25
dot icon21/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Director's details changed for Mr Gavin Stephen Taylor on 2018-04-09
dot icon10/04/2018
Director's details changed for Mr Andrew Edward Pring on 2018-04-09
dot icon05/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/02/2017
Appointment of Dirk Andre L De Cuyper as a director on 2017-01-31
dot icon15/02/2017
Termination of appointment of Longlom Bunnag as a director on 2017-01-31
dot icon20/12/2016
Court order
dot icon03/11/2016
Secretary's details changed for Broughton Secretaries Limited on 2016-11-03
dot icon19/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2016-10-19
dot icon17/10/2016
Appointment of Mr Gavin Stephen Taylor as a director on 2016-10-11
dot icon17/10/2016
Appointment of Mr Andrew Edward Pring as a director on 2016-10-11
dot icon17/10/2016
Appointment of Mr Shane Harris as a director on 2016-10-11
dot icon17/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/09/2016
Registration of charge 056989740011, created on 2016-09-08
dot icon15/09/2016
Registration of charge 056989740012, created on 2016-09-08
dot icon14/09/2016
Appointment of Mr Sanjay Kumar Singh as a director on 2016-09-08
dot icon14/09/2016
Appointment of Mr Naris Cheyklin as a director on 2016-09-08
dot icon14/09/2016
Appointment of Mr Longlom Bunnag as a director on 2016-09-08
dot icon14/09/2016
Appointment of Mr Krit Srichawla as a director on 2016-09-08
dot icon14/09/2016
Appointment of Broughton Secretaries Limited as a secretary on 2016-09-08
dot icon14/09/2016
Termination of appointment of Anthony Edward Michael Simler as a director on 2016-09-08
dot icon14/09/2016
Termination of appointment of Maheshkumar Shah as a director on 2016-09-08
dot icon14/09/2016
Termination of appointment of Sukhpal Singh Ahluwalia as a director on 2016-09-08
dot icon14/09/2016
Termination of appointment of Pritpal Singh Ahluwalia as a director on 2016-09-08
dot icon14/09/2016
Termination of appointment of Parvinder Kaur Ahluwalia as a director on 2016-09-08
dot icon14/09/2016
Termination of appointment of Speafi Secretarial Limited as a secretary on 2016-09-08
dot icon14/09/2016
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 7 Welbeck Street London W1G 9YE on 2016-09-14
dot icon08/09/2016
Satisfaction of charge 8 in full
dot icon08/09/2016
Satisfaction of charge 9 in full
dot icon08/09/2016
Satisfaction of charge 6 in full
dot icon08/09/2016
Satisfaction of charge 7 in full
dot icon08/09/2016
Rectified MR04 was removed from the register on 20/12/2016 pursuant to court order
dot icon15/07/2016
Auditor's resignation
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Director's details changed for Mr Sukhpal Singh Ahluwalia on 2015-08-14
dot icon14/08/2015
Director's details changed for Mr Pritpal Singh Ahluwalia on 2015-08-14
dot icon14/08/2015
Director's details changed for Mrs Parvinder Kaur Ahluwalia on 2015-08-14
dot icon20/07/2015
Appointment of Mr Anthony Edward Michael Simler as a director on 2015-07-06
dot icon07/04/2015
Termination of appointment of Jesdev Shori Saggar as a director on 2015-04-05
dot icon24/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Registration of charge 056989740010, created on 2014-10-02
dot icon29/05/2014
Appointment of Mr Jesdev Shori Saggar as a director
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Maheshkumar Shah on 2014-02-05
dot icon07/11/2013
Termination of appointment of Simon Pollins as a director
dot icon09/10/2013
Second filing of AP01 previously delivered to Companies House
dot icon02/09/2013
Appointment of Mr Pritpal Singh Ahluwalia as a director
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Termination of appointment of Paresh Kotecha as a director
dot icon11/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/02/2013
Resolutions
dot icon25/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon20/02/2013
Registered office address changed from Aston Hotel, J59/a1M Newton Park Coatham Mundeville Darlington County Durham DL1 3NL on 2013-02-20
dot icon20/02/2013
Appointment of Mr Simon Joseph Pollins as a director
dot icon20/02/2013
Appointment of Mr Maheshkumar Shah as a director
dot icon20/02/2013
Appointment of Mrs Parvinder Kaur Ahluwalia as a director
dot icon20/02/2013
Appointment of Mr Sukhpal Singh Ahluwalia as a director
dot icon20/02/2013
Appointment of Speafi Secretarial Limited as a secretary
dot icon20/02/2013
Termination of appointment of Paresh Kotecha as a secretary
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon12/02/2013
Termination of appointment of John Deighan as a director
dot icon12/02/2013
Termination of appointment of Nallan Rangesh as a director
dot icon27/12/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon26/04/2012
Statement of capital following an allotment of shares on 2011-01-21
dot icon26/04/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-06-30
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon28/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon28/03/2011
Termination of appointment of Charles Elliott as a director
dot icon02/03/2011
Termination of appointment of Charles Elliott as a director
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon10/03/2010
Director's details changed for Nallan Chakarvarthy Rangesh on 2010-02-06
dot icon10/03/2010
Director's details changed for John Deighan on 2010-02-06
dot icon10/03/2010
Director's details changed for Charles Anthony Elliott on 2010-02-06
dot icon24/04/2009
Return made up to 06/02/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-06-30
dot icon05/01/2009
Full accounts made up to 2007-06-30
dot icon23/12/2008
Accounting reference date shortened from 28/02/2008 to 30/06/2007
dot icon27/11/2008
Full accounts made up to 2007-02-28
dot icon08/08/2008
Return made up to 06/02/08; full list of members
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon10/11/2007
Particulars of mortgage/charge
dot icon16/05/2007
Return made up to 06/02/07; full list of members
dot icon16/05/2007
Location of debenture register
dot icon16/05/2007
Location of register of members
dot icon16/05/2007
Registered office changed on 16/05/07 from: linacre house southernhay gardens exeter devon EX1 1UG
dot icon02/01/2007
Resolutions
dot icon22/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New secretary appointed;new director appointed
dot icon22/05/2006
Memorandum and Articles of Association
dot icon17/05/2006
Certificate of change of name
dot icon06/02/2006
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
31/12/2023
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
23/05/2025
dot iconNext due on
23/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.88M
-
0.00
249.07K
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
14/02/2013 - 08/09/2016
305
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
08/09/2016 - 02/05/2019
416
Suterwalla, Taher
Director
23/05/2025 - Present
47
Kumar, Rajinder
Director
23/05/2025 - Present
153
Saggar, Jesdev Shori
Director
12/05/2014 - 05/04/2015
23

Persons with Significant Control

3
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 HOTELS (SHEFFIELD) LIMITED

ASTON HOTELS (SHEFFIELD) LIMITED is an(a) Active company incorporated on 06/02/2006 with the registered office located at 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. 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 HOTELS (SHEFFIELD) LIMITED?

toggle

ASTON HOTELS (SHEFFIELD) LIMITED is currently Active. It was registered on 06/02/2006 .

Where is ASTON HOTELS (SHEFFIELD) LIMITED located?

toggle

ASTON HOTELS (SHEFFIELD) LIMITED is registered at 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does ASTON HOTELS (SHEFFIELD) LIMITED do?

toggle

ASTON HOTELS (SHEFFIELD) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ASTON HOTELS (SHEFFIELD) LIMITED?

toggle

The latest filing was on 18/08/2025: Previous accounting period extended from 2024-12-31 to 2025-05-23.