ASTON MEAD ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

ASTON MEAD ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04477742

Incorporation date

04/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon02/03/2026
Return of final meeting in a members' voluntary winding up
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/11/2025
Declaration of solvency
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon17/09/2025
Change of details for Leaders Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
Statement of capital on 2025-07-22
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Solvency Statement dated 07/04/25
dot icon13/05/2025
Statement by Directors
dot icon13/05/2025
Statement of capital on 2025-05-13
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon18/10/2024
Satisfaction of charge 2 in full
dot icon18/10/2024
Satisfaction of charge 3 in full
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/11/2021
Termination of appointment of Paul Stanley Weller as a director on 2021-11-05
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Adrian Stuart Gill as a director on 2018-12-31
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/08/2018
Appointment of Mr Adrian Stuart Gill as a director on 2018-08-28
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/01/2018
Appointment of Mr Michael Edward John Palmer as a director on 2018-01-09
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Appointment of Mr Michael Edward John Palmer as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Matthew James Light as a secretary on 2017-09-22
dot icon24/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon09/07/2017
Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-09
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/06/2016
Director's details changed for Mr Matthew James Light on 2016-05-01
dot icon10/05/2016
Previous accounting period shortened from 2016-07-03 to 2016-03-31
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-03
dot icon15/02/2016
Previous accounting period shortened from 2015-12-31 to 2015-07-03
dot icon15/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/07/2015
Satisfaction of charge 1 in full
dot icon03/07/2015
Termination of appointment of Adam William Hesse as a director on 2015-07-03
dot icon03/07/2015
Termination of appointment of Charles Patrick Hesse as a secretary on 2015-07-03
dot icon03/07/2015
Appointment of Mr Paul Stanley Weller as a director on 2015-07-03
dot icon03/07/2015
Appointment of Mr Matthew James Light as a secretary on 2015-07-03
dot icon03/07/2015
Termination of appointment of Charles Patrick Hesse as a director on 2015-07-03
dot icon03/07/2015
Appointment of Mr Matthew James Light as a director on 2015-07-03
dot icon03/07/2015
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 2015-07-03
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon21/11/2014
Director's details changed for Adam William Hesse on 2014-11-21
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon18/08/2009
Return made up to 04/07/09; full list of members
dot icon30/06/2009
Particulars of contract relating to shares
dot icon30/06/2009
Ad 01/01/09\gbp si 300000@1=300000\gbp ic 2/300002\
dot icon30/06/2009
Nc inc already adjusted 01/01/09
dot icon30/06/2009
Resolutions
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2009
Registered office changed on 22/04/2009 from 28/30 high street weybridge surrey KT13 8AB
dot icon25/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/02/2009
Director and secretary's change of particulars / charles hesse / 08/08/2008
dot icon22/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/09/2008
Director and secretary's change of particulars / charles hesse / 01/09/2008
dot icon12/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon30/08/2007
Return made up to 04/07/07; full list of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 04/07/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/06/2005
Return made up to 04/07/05; full list of members
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned
dot icon04/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/06/2004
Return made up to 04/07/04; full list of members
dot icon07/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon23/07/2003
Return made up to 04/07/03; full list of members
dot icon23/07/2003
Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/08/2002
New secretary appointed
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon04/07/2002
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
09/01/2018 - 13/01/2020
106
Weller, Paul Stanley
Director
03/07/2015 - 05/11/2021
75
Kavanagh, Peter
Director
31/12/2018 - Present
206
CHESBURY LIMITED
Corporate Secretary
04/07/2002 - 04/07/2002
8
Hesse, Charles Patrick
Director
04/07/2002 - 03/07/2015
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON MEAD ESTATE AGENTS LIMITED

ASTON MEAD ESTATE AGENTS LIMITED is an(a) Liquidation company incorporated on 04/07/2002 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 4 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 MEAD ESTATE AGENTS LIMITED?

toggle

ASTON MEAD ESTATE AGENTS LIMITED is currently Liquidation. It was registered on 04/07/2002 .

Where is ASTON MEAD ESTATE AGENTS LIMITED located?

toggle

ASTON MEAD ESTATE AGENTS LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does ASTON MEAD ESTATE AGENTS LIMITED do?

toggle

ASTON MEAD ESTATE AGENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASTON MEAD ESTATE AGENTS LIMITED?

toggle

The latest filing was on 02/03/2026: Return of final meeting in a members' voluntary winding up.