ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05708126

Incorporation date

14/02/2006

Size

Dormant

Contacts

Registered address

Registered address

7 Aston Park Grange, 160 Streetly Lane, Sutton Coldfield, West Midlands B74 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon20/05/2025
Appointment of Mr Michael John O'shea as a secretary on 2025-05-15
dot icon15/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon06/05/2025
Withdrawal of a person with significant control statement on 2025-05-06
dot icon06/05/2025
Notification of Michael John O’Shea as a person with significant control on 2025-05-06
dot icon01/05/2025
Termination of appointment of Alan Freedman as a secretary on 2025-05-01
dot icon11/04/2025
Director's details changed for Mr Matthew Reilly on 2025-04-11
dot icon11/04/2025
Director's details changed for Mr Bradley Charles Hatton on 2025-04-11
dot icon11/04/2025
Director's details changed for Mr Michael John O'shea on 2025-04-11
dot icon11/04/2025
Registered office address changed from 1323 Stratford Road Stratford Road Hall Green Birmingham B28 9HH England to 7 Aston Park Grange 160 Streetly Lane Sutton Coldfield West Midlands B74 4TD on 2025-04-11
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-08-31
dot icon03/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon12/11/2021
Appointment of Mr Matthew Reilly as a director on 2021-11-12
dot icon26/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-08-31
dot icon06/09/2019
Appointment of Mr Bradley Charles Hatton as a director on 2019-09-06
dot icon13/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/02/2019
Appointment of Mr Michael John O'shea as a director on 2019-02-26
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon24/10/2018
Termination of appointment of Jason Howard Thackray as a director on 2018-10-11
dot icon17/04/2018
Micro company accounts made up to 2017-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon12/05/2017
Micro company accounts made up to 2016-08-31
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon22/11/2016
Termination of appointment of Derek William Smail as a director on 2016-11-22
dot icon12/10/2016
Appointment of Mr Alan Freedman as a secretary on 2016-10-01
dot icon12/10/2016
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 1323 Stratford Road Stratford Road Hall Green Birmingham B28 9HH on 2016-10-12
dot icon12/10/2016
Termination of appointment of Centrick Limited as a secretary on 2016-08-01
dot icon12/10/2016
Termination of appointment of Ralph Dobbins as a director on 2016-08-01
dot icon12/10/2016
Termination of appointment of James William Ackrill as a director on 2016-08-01
dot icon26/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/02/2016
Annual return made up to 2016-02-14 no member list
dot icon17/02/2016
Secretary's details changed for Centrick Limited on 2015-10-10
dot icon16/02/2016
Secretary's details changed for Centrick Limited on 2015-10-10
dot icon16/11/2015
Appointment of Mr Joachim Marquard as a director on 2015-10-13
dot icon19/02/2015
Annual return made up to 2015-02-14 no member list
dot icon05/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/02/2014
Annual return made up to 2014-02-14 no member list
dot icon05/12/2013
Appointment of Mr Derek William Smail as a director
dot icon05/12/2013
Appointment of Mr Ralph Dobbins as a director
dot icon05/12/2013
Appointment of Mr Jason Howard Thackray as a director
dot icon23/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon15/02/2013
Annual return made up to 2013-02-14 no member list
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/02/2012
Annual return made up to 2012-02-14 no member list
dot icon31/10/2011
Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2011-10-31
dot icon14/03/2011
Annual return made up to 2011-02-14 no member list
dot icon24/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon13/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon11/03/2010
Annual return made up to 2010-02-14 no member list
dot icon19/11/2009
Termination of appointment of Shane Bland as a secretary
dot icon19/11/2009
Appointment of Centrick Limited as a secretary
dot icon08/08/2009
Appointment terminated director marilyn mclachlan
dot icon09/06/2009
Accounts for a dormant company made up to 2009-02-28
dot icon13/05/2009
Director appointed james ackrill
dot icon05/05/2009
Accounts for a dormant company made up to 2008-02-28
dot icon27/04/2009
Accounting reference date shortened from 28/02/2010 to 31/08/2009
dot icon26/03/2009
Annual return made up to 14/02/09
dot icon26/03/2009
Director's change of particulars / marilyn mclachlan / 01/01/2009
dot icon12/02/2009
Secretary's change of particulars / shane bland / 12/02/2009
dot icon24/12/2008
Registered office changed on 24/12/2008 from brook house birmingham road henley in arden warwickshire B95 5QR
dot icon14/07/2008
Secretary appointed shane bland
dot icon14/07/2008
Appointment terminated director jane miller
dot icon14/07/2008
Appointment terminated secretary marilyn mclachlan
dot icon14/07/2008
Appointment terminated director charlotte mccarthy
dot icon28/02/2008
Annual return made up to 14/02/08
dot icon26/02/2008
Registered office changed on 26/02/2008 from brook house birmingham road henley in arden warwickshire B95 5QR
dot icon13/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon16/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon15/02/2007
Annual return made up to 14/02/07
dot icon10/10/2006
New secretary appointed
dot icon23/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Registered office changed on 21/03/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon14/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
3
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Charlotte
Director
24/07/2007 - 03/07/2008
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/02/2006 - 14/02/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
14/02/2006 - 14/02/2006
9963
Thackray, Jason Howard
Director
05/12/2013 - 11/10/2018
5
Mr James William Ackrill
Director
01/01/2009 - 01/08/2016
112

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 PARK GRANGE MANAGEMENT COMPANY LIMITED

ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at 7 Aston Park Grange, 160 Streetly Lane, Sutton Coldfield, West Midlands B74 4TD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED?

toggle

ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/02/2006 .

Where is ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED located?

toggle

ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED is registered at 7 Aston Park Grange, 160 Streetly Lane, Sutton Coldfield, West Midlands B74 4TD.

What does ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED do?

toggle

ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED have?

toggle

ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for ASTON PARK GRANGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-14 with no updates.