ASTON TRESEDER NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ASTON TRESEDER NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07923703

Incorporation date

25/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2012)
dot icon28/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Unit 13, 2nd Floor, Olympia House Armitage Road London NW11 8RQ on 2025-04-15
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Director's details changed for Mr Jeremy Francis Mills on 2022-04-15
dot icon25/05/2022
Change of details for Mr Jeremy Francis Mills as a person with significant control on 2022-04-15
dot icon10/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon04/10/2020
Micro company accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Register(s) moved to registered inspection location C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH
dot icon15/03/2019
Register inspection address has been changed to C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 2018-07-19
dot icon13/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon08/01/2018
Termination of appointment of Christine Ann Benn as a director on 2017-12-21
dot icon02/01/2018
Termination of appointment of Christine Ann Benn as a director on 2017-12-21
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Appointment of Mr Jeremy Francis Mills as a director on 2016-05-19
dot icon19/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon26/11/2015
Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 2015-11-26
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Termination of appointment of Jennifer Rachel Mills as a director on 2015-09-25
dot icon24/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon24/03/2015
Director's details changed for Jennifer Rachel Mills on 2014-10-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon16/02/2013
Director's details changed for Jennifer Rachel Mills on 2013-02-16
dot icon18/10/2012
Appointment of Mrs Christine Ann Benn as a director
dot icon18/10/2012
Termination of appointment of Christine Puddle as a director
dot icon18/10/2012
Appointment of Christine Ann Puddle as a director
dot icon09/07/2012
Registered office address changed from the Oaks Smugglers Lane Furzehill Wimborne BH21 4HB United Kingdom on 2012-07-09
dot icon25/01/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon25/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
355.00
-
0.00
-
-
2022
1
355.00
-
0.00
-
-
2022
1
355.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

355.00 £Ascended0.00 % *

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
Mills, Jeremy Francis
Director
19/05/2016 - Present
28
Benn, Christine Ann
Director
08/10/2012 - 21/12/2017
4
Mills, Jennifer Rachel
Director
25/01/2012 - 25/09/2015
-
Puddle, Christine Ann
Director
08/10/2012 - 08/10/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTON TRESEDER NOMINEES LIMITED

ASTON TRESEDER NOMINEES LIMITED is an(a) Active company incorporated on 25/01/2012 with the registered office located at Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON TRESEDER NOMINEES LIMITED?

toggle

ASTON TRESEDER NOMINEES LIMITED is currently Active. It was registered on 25/01/2012 .

Where is ASTON TRESEDER NOMINEES LIMITED located?

toggle

ASTON TRESEDER NOMINEES LIMITED is registered at Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQ.

What does ASTON TRESEDER NOMINEES LIMITED do?

toggle

ASTON TRESEDER NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASTON TRESEDER NOMINEES LIMITED have?

toggle

ASTON TRESEDER NOMINEES LIMITED had 1 employees in 2022.

What is the latest filing for ASTON TRESEDER NOMINEES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-25 with no updates.