ASTON HOUSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASTON HOUSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07275919

Incorporation date

07/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon22/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon01/03/2025
Statement of capital following an allotment of shares on 2025-03-01
dot icon01/03/2025
Confirmation statement made on 2025-02-12 with updates
dot icon21/01/2025
Micro company accounts made up to 2024-06-30
dot icon17/12/2024
Satisfaction of charge 072759190001 in full
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon13/12/2023
Registration of charge 072759190001, created on 2023-11-30
dot icon28/02/2023
Micro company accounts made up to 2022-06-30
dot icon28/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon17/12/2021
Registered office address changed from Aston House Aston Road North Birmingham B6 4DS England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2021-12-17
dot icon10/05/2021
Micro company accounts made up to 2020-06-30
dot icon10/05/2021
Confirmation statement made on 2021-02-12 with updates
dot icon12/02/2021
Notification of Adrian Christopher Chell as a person with significant control on 2021-02-09
dot icon09/02/2021
Cessation of William Matthew Murphy as a person with significant control on 2021-02-05
dot icon02/11/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-06-30
dot icon23/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon26/03/2018
Termination of appointment of William Matthew Murphy as a director on 2018-03-26
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon07/09/2017
Appointment of Mr Adrian Christopher Chell as a director on 2017-08-25
dot icon24/08/2017
Resolutions
dot icon24/08/2017
Registered office address changed from 593 Holly Lane Birmingham B24 9LU to Aston House Aston Road North Birmingham B6 4DS on 2017-08-24
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/10/2016
Compulsory strike-off action has been discontinued
dot icon26/10/2016
Confirmation statement made on 2016-08-16 with updates
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/09/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon27/10/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon07/06/2010
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
30/06/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.15K
-
0.00
-
-
2022
1
17.63K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chell, Adrian Christopher
Director
25/08/2017 - Present
10
Murphy, William Matthew
Director
07/06/2010 - 26/03/2018
109

Persons with Significant Control

2
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 HOUSE ESTATES LIMITED

ASTON HOUSE ESTATES LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director 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 HOUSE ESTATES LIMITED?

toggle

ASTON HOUSE ESTATES LIMITED is currently Active. It was registered on 07/06/2010 .

Where is ASTON HOUSE ESTATES LIMITED located?

toggle

ASTON HOUSE ESTATES LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does ASTON HOUSE ESTATES LIMITED do?

toggle

ASTON HOUSE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASTON HOUSE ESTATES LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-06-30.