ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615846

Incorporation date

14/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Broadway House, The Broadway, Totland Bay PO39 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon17/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon09/01/2025
Appointment of Mr Philip Denison as a director on 2025-01-09
dot icon02/01/2025
Appointment of Mr Michael Hutchinson as a director on 2024-12-23
dot icon19/12/2024
Appointment of Mr Donald Chase Findley as a director on 2024-12-19
dot icon06/09/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon30/08/2024
Termination of appointment of Ccpm (Iw) Ltd as a secretary on 2024-06-30
dot icon30/08/2024
Appointment of Retriever Property Management Ltd as a secretary on 2024-07-01
dot icon30/08/2024
Registered office address changed from 30 Chatfield Lodge Newport Isle of Wight PO30 1XR England to Broadway House the Broadway Totland Bay PO39 0BL on 2024-08-30
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon19/01/2022
Micro company accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon04/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon11/07/2018
Secretary's details changed for Ccpm (Iw) Ltd on 2018-07-01
dot icon10/05/2018
Termination of appointment of Cameron Nigel Chick as a secretary on 2018-05-01
dot icon16/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon21/03/2016
Appointment of Mrs Barbara Sharratt as a director on 2016-03-16
dot icon21/03/2016
Termination of appointment of William Henry Rose as a director on 2016-03-18
dot icon21/03/2016
Termination of appointment of John Hugh Lees Richards as a director on 2016-03-18
dot icon21/03/2016
Termination of appointment of John Hugh Lees Richards as a director on 2016-03-18
dot icon03/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon27/10/2015
Registered office address changed from Apesdown House Calbourne Road Carisbrooke Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 2015-10-27
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Stuart Malcolm Gould as a director on 2014-10-23
dot icon21/11/2014
Termination of appointment of John Veal as a director on 2014-11-01
dot icon03/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon15/08/2014
Termination of appointment of Jonathan Philip Bilton as a director on 2014-05-15
dot icon10/07/2014
Appointment of Ccpm (Iw) Ltd as a secretary
dot icon07/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mr Jonathan Philip Bilton on 2013-08-01
dot icon24/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon17/08/2012
Termination of appointment of Roland White as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon15/08/2011
Director's details changed for John Veal on 2011-08-14
dot icon15/08/2011
Director's details changed for Roland White on 2011-08-14
dot icon15/08/2011
Director's details changed for Julian Benedict Christopher Townsend on 2011-08-14
dot icon15/08/2011
Director's details changed for John Hugh Lees Richards on 2011-08-14
dot icon15/08/2011
Director's details changed for William Henry Rose on 2011-08-14
dot icon15/08/2011
Director's details changed for Jonathan Philip Bilton on 2011-08-14
dot icon18/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon14/11/2009
Accounts for a dormant company made up to 2009-08-31
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon08/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon26/08/2008
Return made up to 14/08/08; no change of members
dot icon05/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon22/08/2007
Return made up to 14/08/07; no change of members
dot icon11/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon21/08/2006
Return made up to 14/08/06; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon23/08/2005
Return made up to 14/08/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: 4 the courtyard ashengrove calbourne newport isle of wight PO30 4HU
dot icon09/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon24/08/2004
Return made up to 14/08/04; full list of members
dot icon05/03/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon17/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon23/08/2003
Return made up to 14/08/03; full list of members
dot icon15/08/2003
Registered office changed on 15/08/03 from: 2B the courtyard ashengrove farm, calbourne newport isle of wight PO30 4HU
dot icon27/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon06/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon20/08/2001
Return made up to 14/08/01; full list of members
dot icon10/08/2001
Secretary resigned
dot icon12/09/2000
Accounts for a dormant company made up to 2000-08-31
dot icon17/08/2000
Registered office changed on 17/08/00 from: 2 the courtyard ashengrove farm, calbourne newport isle of wight PO30 4HU
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon27/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon20/08/1999
Return made up to 14/08/99; full list of members
dot icon09/04/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon21/02/1999
New secretary appointed
dot icon29/12/1998
Ad 16/12/98--------- £ si 3@1=3 £ ic 4/7
dot icon11/09/1998
Resolutions
dot icon10/09/1998
Ad 14/08/98--------- £ si 2@1=2 £ ic 2/4
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
Director resigned
dot icon14/08/1998
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
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.31K
-
0.00
-
-
2022
0
4.03K
-
0.00
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CCPM (IW) LTD
Corporate Secretary
01/07/2014 - 30/06/2024
64
RETRIEVER PROPERTY MANAGEMENT LTD
Corporate Secretary
01/07/2024 - Present
16
Richards, John Hugh Lees
Director
14/08/1998 - 18/03/2016
1
Findley, Donald Chase
Director
19/12/2024 - Present
8
Rose, William Henry
Director
14/08/1998 - 18/03/2016
1

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+
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 (TOTLAND) MANAGEMENT CO. LIMITED

ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 14/08/1998 with the registered office located at Broadway House, The Broadway, Totland Bay PO39 0BL. There are currently 7 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 HOUSE (TOTLAND) MANAGEMENT CO. LIMITED?

toggle

ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED is currently Active. It was registered on 14/08/1998 .

Where is ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED located?

toggle

ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED is registered at Broadway House, The Broadway, Totland Bay PO39 0BL.

What does ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED do?

toggle

ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-08-14 with no updates.