ASTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260729

Incorporation date

27/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Lancashire BB7 9YECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon22/08/2025
Director's details changed for Mr David Warburton on 2025-07-27
dot icon22/08/2025
Confirmation statement made on 2025-07-27 with updates
dot icon14/08/2025
Change of share class name or designation
dot icon14/08/2025
Change of share class name or designation
dot icon08/08/2025
Change of details for Mr David Warburton as a person with significant control on 2025-05-10
dot icon08/08/2025
Notification of Sheralyn Warburton as a person with significant control on 2025-05-10
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon06/09/2024
Director's details changed for Mr David Warburton on 2024-07-27
dot icon06/09/2024
Confirmation statement made on 2024-07-27 with updates
dot icon08/08/2024
Termination of appointment of Gemma Louise Warburton as a secretary on 2024-07-27
dot icon30/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon22/08/2023
Registered office address changed from Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE England to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on 2023-08-22
dot icon22/08/2023
Change of details for Mr David Warburton as a person with significant control on 2023-08-22
dot icon01/08/2023
Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to Unit 27B Mitton Road Business Park Mitton Road Whalley Clitheroe BB7 9YE on 2023-08-01
dot icon01/08/2023
Secretary's details changed for Gemma Louise Warburton on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr David Warburton on 2023-08-01
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon01/08/2023
Director's details changed for Mr David Warburton on 2023-07-16
dot icon01/08/2023
Change of details for Mr David Warburton as a person with significant control on 2023-07-16
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-27 with updates
dot icon21/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon10/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon01/12/2020
Satisfaction of charge 2 in full
dot icon01/12/2020
Satisfaction of charge 1 in full
dot icon30/10/2020
Change of details for David Warburton as a person with significant control on 2020-10-30
dot icon30/10/2020
Director's details changed for David Warburton on 2020-10-30
dot icon30/10/2020
Director's details changed for Mr David Warburton on 2020-10-30
dot icon30/10/2020
Secretary's details changed for Gemma Louise Warburton on 2020-10-30
dot icon14/09/2020
Confirmation statement made on 2020-07-27 with updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon05/08/2019
Notification of David Warburton as a person with significant control on 2019-07-27
dot icon05/08/2019
Withdrawal of a person with significant control statement on 2019-08-05
dot icon13/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon03/06/2016
Secretary's details changed for Gemma Louise Warburton on 2016-06-03
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/08/2013
Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shaw Bridge Street Clitheroe Lancs BB7 1LY England on 2013-08-20
dot icon16/08/2013
Registered office address changed from C/O David H Evans Ltd Unit 2 the Old Sawmill Shaw Bridge Street Clitheroe Lancashire BB7 1LY United Kingdom on 2013-08-16
dot icon16/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/09/2012
Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Barrow, Clitheroe Lancs BB7 9WB on 2012-09-12
dot icon08/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/09/2010
Director's details changed for David Warburton on 2010-07-20
dot icon06/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 27/07/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/08/2008
Return made up to 27/07/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 27/07/07; full list of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB
dot icon06/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Return made up to 27/07/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/10/2005
Secretary's particulars changed
dot icon26/10/2005
Secretary's particulars changed
dot icon29/09/2005
Return made up to 27/07/05; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon08/09/2005
Secretary's particulars changed
dot icon15/08/2005
Secretary's particulars changed
dot icon03/08/2005
Director's particulars changed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/08/2004
Return made up to 27/07/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon14/10/2003
Director's particulars changed
dot icon14/10/2003
Secretary's particulars changed
dot icon08/09/2003
Return made up to 27/07/03; full list of members
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon15/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon26/09/2002
Ad 07/07/02--------- £ si 50@1
dot icon26/09/2002
Nc inc already adjusted 07/07/02
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon09/09/2002
Return made up to 27/07/02; full list of members
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon07/01/2002
Ad 24/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New secretary appointed
dot icon11/12/2001
Certificate of change of name
dot icon07/12/2001
Registered office changed on 07/12/01 from: 39A leicester road salford M7 4AS
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon27/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+387.42 % *

* during past year

Cash in Bank

£775.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
104.41K
-
0.00
3.60K
-
2022
-
584.00
-
0.00
159.00
-
2023
-
697.00
-
0.00
775.00
-
2023
-
697.00
-
0.00
775.00
-

Employees

2023

Employees

-

Net Assets(GBP)

697.00 £Ascended19.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

775.00 £Ascended387.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Warburton
Director
06/12/2001 - Present
3
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/07/2001 - 06/12/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/07/2001 - 06/12/2001
12878
Warburton, Gemma Louise
Secretary
17/04/2003 - 27/07/2024
1
Warburton, Wendy Catherine Metcalfe
Secretary
06/12/2001 - 17/04/2003
1

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+
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 PROPERTIES LIMITED

ASTON PROPERTIES LIMITED is an(a) Active company incorporated on 27/07/2001 with the registered office located at Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Lancashire BB7 9YE. There is currently 1 active director 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 PROPERTIES LIMITED?

toggle

ASTON PROPERTIES LIMITED is currently Active. It was registered on 27/07/2001 .

Where is ASTON PROPERTIES LIMITED located?

toggle

ASTON PROPERTIES LIMITED is registered at Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Lancashire BB7 9YE.

What does ASTON PROPERTIES LIMITED do?

toggle

ASTON PROPERTIES 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 PROPERTIES LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-07-31.