ASTON INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ASTON INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06294645

Incorporation date

27/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon15/06/2022
Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 2022-06-15
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon30/06/2017
Notification of Paul John Raeburn as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of David Brown as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mr David Brown on 2014-05-12
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr David Brown on 2012-12-19
dot icon09/08/2013
Registered office address changed from 144 Nottingham Road Eastwood Nottingham Nottinghamshire NG16 3GE on 2013-08-09
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mr Paul John Raeburn on 2011-06-01
dot icon03/11/2010
Appointment of Mrs Paul John Raeburn as a director
dot icon03/11/2010
Termination of appointment of Ailsa Raeburn as a director
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2010
Appointment of Mrs Ailsa Jane Raeburn as a director
dot icon08/02/2010
Termination of appointment of Ailsa Raeburn as a secretary
dot icon03/02/2010
Termination of appointment of Paul Raeburn as a director
dot icon03/02/2010
Termination of appointment of Ailsa Raeburn as a director
dot icon03/02/2010
Appointment of Mr David Brown as a director
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2009
Appointment of Mrs Ailsa Jane Raeburn as a director
dot icon30/06/2009
Return made up to 27/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / paul raeburn / 29/06/2009
dot icon29/06/2009
Secretary's change of particulars / ailsa raeburn / 29/06/2009
dot icon29/04/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon10/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon23/11/2007
Ad 25/10/07--------- £ si 100@1=100 £ ic 100/200
dot icon23/11/2007
Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Registered office changed on 10/07/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Brown
Director
03/02/2010 - Present
16
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/06/2007 - 27/06/2007
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
27/06/2007 - 27/06/2007
1437
Mr Paul John Raeburn
Director
20/10/2010 - Present
6
Mr Paul John Raeburn
Director
27/06/2007 - 03/02/2010
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASTON INVESTMENTS (UK) LIMITED

ASTON INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 27/06/2007 with the registered office located at Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire DE21 5EL. 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 INVESTMENTS (UK) LIMITED?

toggle

ASTON INVESTMENTS (UK) LIMITED is currently Active. It was registered on 27/06/2007 .

Where is ASTON INVESTMENTS (UK) LIMITED located?

toggle

ASTON INVESTMENTS (UK) LIMITED is registered at Jessop House Outrams Wharf, Little Eaton, Derby, Derbyshire DE21 5EL.

What does ASTON INVESTMENTS (UK) LIMITED do?

toggle

ASTON INVESTMENTS (UK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASTON INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.