ASTON MANOR FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

ASTON MANOR FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07567081

Incorporation date

16/03/2011

Size

Full

Contacts

Registered address

Registered address

Deykin Avenue, Birmingham B6 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2011)
dot icon18/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon12/09/2025
Appointment of Glen Gordon Friel as a director on 2025-09-08
dot icon10/09/2025
Termination of appointment of Gordon Paul Hazell Johncox as a director on 2025-09-08
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Ludovic Spiers as a director on 2025-07-01
dot icon01/07/2025
Appointment of Julien Silvere Heillaut as a director on 2025-07-01
dot icon01/07/2025
Cessation of Ludovic Marie Andre Spiers as a person with significant control on 2025-07-01
dot icon01/07/2025
Notification of Julien Silvere Heillaut as a person with significant control on 2025-07-01
dot icon02/05/2025
Notification of Ludovic Marie Andre Spiers as a person with significant control on 2018-08-07
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Notification of Bernard Guillard as a person with significant control on 2023-09-29
dot icon23/05/2024
Cessation of Aston Manor Limited as a person with significant control on 2018-08-07
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon18/03/2024
Termination of appointment of Marc Roubaud as a director on 2024-01-01
dot icon18/03/2024
Appointment of Mr. Benjamin Christophe, Noël Dupuy as a director on 2024-03-18
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon20/10/2021
Amended full accounts made up to 2020-12-31
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon02/09/2019
Appointment of Jamie Weall as a secretary on 2019-08-31
dot icon02/09/2019
Termination of appointment of James Douglas Ellis as a secretary on 2019-08-31
dot icon02/09/2019
Termination of appointment of James Douglas Ellis as a director on 2019-08-31
dot icon02/09/2019
Appointment of Sarah Allcock as a director on 2019-08-31
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon04/12/2018
Change of details for Aston Manor Brewery Company Limited as a person with significant control on 2017-02-25
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of Ludovic Spiers as a director on 2018-08-07
dot icon08/08/2018
Appointment of Yves Jacobs as a director on 2018-08-07
dot icon08/08/2018
Appointment of Marc Roubaud as a director on 2018-08-07
dot icon08/08/2018
Termination of appointment of Kevin Raymond Mcgrath as a director on 2018-08-07
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon15/02/2018
Appointment of Gordon Paul Hazell Johncox as a director on 2018-02-01
dot icon15/02/2018
Termination of appointment of Peter Douglas Ellis as a director on 2017-12-01
dot icon23/08/2017
Satisfaction of charge 1 in full
dot icon23/08/2017
Satisfaction of charge 075670810003 in full
dot icon23/08/2017
Satisfaction of charge 2 in full
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon11/04/2016
Secretary's details changed for James Douglas Ellis on 2016-03-14
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Registered office address changed from 173 Thimblemill Lane Aston Birmingham West Midlands B7 5HS to Deykin Avenue Birmingham B6 7BH on 2015-08-26
dot icon28/04/2015
Director's details changed for Mr Peter Douglas Ellis on 2011-03-21
dot icon28/04/2015
Director's details changed for James Douglas Ellis on 2011-03-21
dot icon28/04/2015
Director's details changed for Kevin Raymond Mcgrath on 2011-03-21
dot icon28/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon26/11/2014
Miscellaneous
dot icon12/11/2014
Miscellaneous
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Registration of charge 075670810003
dot icon17/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon16/03/2012
Director's details changed for James Douglas Ellis on 2011-06-04
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon29/03/2011
Appointment of James Douglas Ellis as a secretary
dot icon29/03/2011
Appointment of Mr Peter Douglas Ellis as a director
dot icon29/03/2011
Appointment of Kevin Raymond Mcgrath as a director
dot icon29/03/2011
Appointment of James Douglas Ellis as a director
dot icon29/03/2011
Termination of appointment of Rebecca Finding as a director
dot icon29/03/2011
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2011-03-29
dot icon29/03/2011
Resolutions
dot icon16/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiers, Ludovic
Director
07/08/2018 - 01/07/2025
11
Ellis, Peter Douglas
Director
21/03/2011 - 01/12/2017
6
Mr James Douglas Ellis
Director
21/03/2011 - 31/08/2019
4
Finding, Rebecca Jayne
Director
16/03/2011 - 21/03/2011
158
Johncox, Gordon Paul Hazell
Director
01/02/2018 - 08/09/2025
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON MANOR FREEHOLDS LIMITED

ASTON MANOR FREEHOLDS LIMITED is an(a) Active company incorporated on 16/03/2011 with the registered office located at Deykin Avenue, Birmingham B6 7BH. There are currently 6 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 MANOR FREEHOLDS LIMITED?

toggle

ASTON MANOR FREEHOLDS LIMITED is currently Active. It was registered on 16/03/2011 .

Where is ASTON MANOR FREEHOLDS LIMITED located?

toggle

ASTON MANOR FREEHOLDS LIMITED is registered at Deykin Avenue, Birmingham B6 7BH.

What does ASTON MANOR FREEHOLDS LIMITED do?

toggle

ASTON MANOR FREEHOLDS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASTON MANOR FREEHOLDS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-16 with no updates.