ASTON REAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASTON REAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06538693

Incorporation date

19/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House 3 Petre Court, Clayton Le Moors, Accrington BB5 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon17/03/2026
Micro company accounts made up to 2025-03-31
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon22/01/2025
Second filing of Confirmation Statement dated 2020-02-29
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Registered office address changed from Aston House 387 - 391 Blackburn Road Accrington Lancashire BB5 1RP to Aston House 3 Petre Court Clayton Le Moors Accrington BB5 5HY on 2020-10-06
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Change of share class name or designation
dot icon01/10/2019
Particulars of variation of rights attached to shares
dot icon30/09/2019
Resolutions
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon16/05/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
28/02/17 Statement of Capital gbp 100
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon29/01/2015
Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England to Aston House 387 - 391 Blackburn Road Accrington Lancashire BB5 1RP on 2015-01-29
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Registered office address changed from Aston House Ltd 387-391 Blackburn Road Accrington Lancashire BB5 1RP on 2014-04-01
dot icon21/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon05/03/2013
Registered office address changed from 95 Accrington Road Blackburn Lancashire BB1 2AF on 2013-03-05
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon19/03/2010
Director's details changed for Zafar Iqbal on 2010-01-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 19/03/09; full list of members
dot icon08/04/2008
Director appointed zafar iqbal
dot icon08/04/2008
Secretary appointed manaza iqbal
dot icon27/03/2008
Appointment terminated director corporate legal LTD
dot icon27/03/2008
Appointment terminated secretary sean kelly
dot icon19/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
751.97K
-
0.00
160.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Zafar
Director
19/03/2008 - Present
16
Kelly, Sean Stephen, Mr.
Nominee Secretary
19/03/2008 - 19/03/2008
199
Iqbal, Manaza
Secretary
19/03/2008 - Present
-
CORPORATE LEGAL LTD
Corporate Director
19/03/2008 - 19/03/2008
-

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

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 REAL ESTATES LIMITED

ASTON REAL ESTATES LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at Aston House 3 Petre Court, Clayton Le Moors, Accrington BB5 5HY. There are currently 2 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 REAL ESTATES LIMITED?

toggle

ASTON REAL ESTATES LIMITED is currently Active. It was registered on 19/03/2008 .

Where is ASTON REAL ESTATES LIMITED located?

toggle

ASTON REAL ESTATES LIMITED is registered at Aston House 3 Petre Court, Clayton Le Moors, Accrington BB5 5HY.

What does ASTON REAL ESTATES LIMITED do?

toggle

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

What is the latest filing for ASTON REAL ESTATES LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-03-31.