ASTON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ASTON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574708

Incorporation date

03/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/12/2025
Termination of appointment of Benjamin Dimitri Schimmel as a director on 2025-12-05
dot icon11/12/2025
Appointment of Mr Leopold Schimmel as a director on 2025-12-05
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon02/02/2024
Registered office address changed from , 121 Princes Park Avenue London, NW11 0JS, England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2024-02-02
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Confirmation statement made on 2023-02-28 with updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-03 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Director's details changed for Mr Jacob Schimmel on 2020-09-07
dot icon19/08/2020
Confirmation statement made on 2020-06-03 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon11/07/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/02/2019
All of the property or undertaking has been released from charge 1
dot icon19/02/2019
Registration of charge 035747080002, created on 2019-02-15
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon04/05/2018
Appointment of Mr Nathaniel Eugene Schimmel as a director on 2018-01-23
dot icon04/05/2018
Appointment of Mr Benjamin Dimitri Schimmel as a director on 2018-01-23
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon21/07/2017
Notification of Verette Schimmel as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Abraham Schimmel as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon20/03/2017
Micro company accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon08/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon21/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon22/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon17/11/2015
Registered office address changed from , Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2015-11-17
dot icon20/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2014-03-31
dot icon18/03/2015
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon23/12/2014
Previous accounting period shortened from 2014-04-01 to 2014-03-31
dot icon22/12/2014
Previous accounting period extended from 2014-03-25 to 2014-04-01
dot icon01/09/2014
Registered office address changed from , Suite 137, Devonshire House Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2014-09-01
dot icon01/09/2014
Registered office address changed from , Suite 137 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2014-09-01
dot icon01/09/2014
Registered office address changed from , Suite 137, Devonshire House Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2014-09-01
dot icon01/09/2014
Registered office address changed from , 54/56 Euston Street, London, NW1 2ES to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2014-09-01
dot icon16/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon14/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2013
Previous accounting period shortened from 2013-03-26 to 2013-03-25
dot icon31/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-03-31
dot icon19/03/2013
Previous accounting period shortened from 2012-03-27 to 2012-03-26
dot icon21/12/2012
Previous accounting period shortened from 2012-03-28 to 2012-03-27
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon09/08/2011
Secretary's details changed for Mr Jacob Schimmel on 2011-07-26
dot icon09/08/2011
Director's details changed for Mr Jacob Schimmel on 2011-07-26
dot icon12/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/12/2010
Previous accounting period shortened from 2010-03-30 to 2010-03-29
dot icon24/08/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon26/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2010
Termination of appointment of Abraham Schimmel as a director
dot icon29/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon20/08/2009
Return made up to 03/06/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/12/2008
Compulsory strike-off action has been discontinued
dot icon29/12/2008
Return made up to 03/06/08; full list of members
dot icon29/12/2008
Director's change of particulars / abraham schimmel / 01/08/2007
dot icon02/12/2008
First Gazette notice for compulsory strike-off
dot icon04/06/2007
Return made up to 03/06/07; full list of members
dot icon02/05/2007
Return made up to 03/06/06; full list of members
dot icon05/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 03/06/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2003-03-31
dot icon15/06/2004
Return made up to 03/06/04; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/06/2003
Return made up to 03/06/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2001-03-31
dot icon02/06/2002
Return made up to 03/06/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2000-03-31
dot icon28/09/2001
Total exemption full accounts made up to 1999-06-30
dot icon09/07/2001
Return made up to 03/06/01; full list of members
dot icon01/05/2001
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon17/08/2000
Return made up to 03/06/00; full list of members
dot icon08/10/1999
Return made up to 03/06/99; full list of members
dot icon08/10/1999
Registered office changed on 08/10/99
dot icon07/10/1999
New director appointed
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon02/07/1998
Registered office changed on 02/07/98 from:\the studio st nicholas close, elstree, hertfordshire WD6 3EW
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
Director resigned
dot icon21/06/1998
Resolutions
dot icon03/06/1998
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 icon0 % *

* during past year

Cash in Bank

£110.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
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
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
150.00K
-
0.00
110.00
-
2023
0
150.00K
-
0.00
110.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

150.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schimmel, Jacob
Director
03/06/1998 - Present
88
Schimmel, Leopold
Director
05/12/2025 - Present
17
SEMKEN LIMITED
Nominee Secretary
03/06/1998 - 15/06/1998
1539
LUFMER LIMITED
Nominee Director
03/06/1998 - 15/06/1998
1514
Schimmel, Abraham Moses
Director
03/06/1998 - 01/03/2010
38

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+
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 PROPERTY LIMITED

ASTON PROPERTY LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON PROPERTY LIMITED?

toggle

ASTON PROPERTY LIMITED is currently Active. It was registered on 03/06/1998 .

Where is ASTON PROPERTY LIMITED located?

toggle

ASTON PROPERTY LIMITED is registered at Devonshire House, 582 Honeypot Lane, Stanmore HA7 1JS.

What does ASTON PROPERTY LIMITED do?

toggle

ASTON PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASTON PROPERTY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with updates.