ASTON VALE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTON VALE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08517075

Incorporation date

07/05/2013

Size

Dormant

Contacts

Registered address

Registered address

8 Beehive Way, Stevenage, Hertfordshire SG2 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon15/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon10/09/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to 8 Beehive Way Stevenage Hertfordshire SG2 9TQ on 2025-09-10
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon07/04/2025
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-04-07
dot icon01/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon04/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon12/12/2023
Appointment of Miss Samantha Louise Orsborne as a secretary on 2023-12-12
dot icon06/12/2023
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2023-12-01
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon16/09/2022
Termination of appointment of Nicola Claire Frewin as a director on 2022-08-12
dot icon24/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/05/2019
Notification of a person with significant control statement
dot icon07/05/2019
Cessation of Howard Duncan Phillip Green as a person with significant control on 2019-05-07
dot icon07/05/2019
Director's details changed for Miss Nicola Claire Frewin on 2019-05-07
dot icon07/05/2019
Director's details changed for Miss Samantha Louise Orsborne on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Matthew Thomas Mcleish on 2019-05-07
dot icon07/05/2019
Director's details changed for Miss Samantha Louise Orsborne on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Matthew Thomas Mcleish on 2019-05-07
dot icon07/05/2019
Director's details changed for Miss Nicola Claire Frewin on 2019-05-07
dot icon07/05/2019
Termination of appointment of Howard Duncan Phillip Green as a director on 2019-05-07
dot icon01/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon13/06/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon13/06/2018
Change of details for Mr Howard Duncan Phillip Green as a person with significant control on 2018-06-13
dot icon04/05/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-04-23
dot icon04/05/2018
Director's details changed for Mr Howard Duncan Phillip Green on 2018-04-23
dot icon04/05/2018
Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-04
dot icon14/04/2018
Micro company accounts made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon19/07/2016
Appointment of Mr Matthew Thomas Mcleish as a director on 2016-01-01
dot icon29/06/2016
Appointment of Miss Samantha Louise Orsborne as a director on 2015-01-01
dot icon29/06/2016
Appointment of Miss Nicola Claire Frewin as a director on 2015-01-01
dot icon27/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-05-07 no member list
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
Accounts for a dormant company made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon16/06/2015
Annual return made up to 2015-05-07 no member list
dot icon29/04/2015
Termination of appointment of Anthony Charles Parker as a director on 2015-04-01
dot icon29/04/2015
Appointment of Mr Howard Duncan Phillip Green as a director on 2015-04-01
dot icon29/04/2015
Registered office address changed from The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN to 19 Sun Street Waltham Abbey Essex EN9 1ER on 2015-04-29
dot icon29/04/2015
Termination of appointment of Neil Stuart Williams as a director on 2015-04-01
dot icon29/04/2015
Termination of appointment of Andrew Richard Hill as a director on 2015-04-01
dot icon29/04/2015
Termination of appointment of Robert Hall as a director on 2015-04-01
dot icon29/04/2015
Accounts for a dormant company made up to 2014-05-31
dot icon04/07/2014
Annual return made up to 2014-05-07 no member list
dot icon19/06/2013
Resolutions
dot icon22/05/2013
Termination of appointment of Jeremy Rogers as a director
dot icon22/05/2013
Appointment of Robert Hall as a director
dot icon22/05/2013
Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 2013-05-22
dot icon22/05/2013
Appointment of Mr Anthony Charles Parker as a director
dot icon22/05/2013
Appointment of Andrew Richard Hill as a director
dot icon22/05/2013
Appointment of Mr Neil Stuart Williams as a director
dot icon07/05/2013
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
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
23/04/2018 - 01/12/2023
798
Rogers, Jeremy
Director
07/05/2013 - 07/05/2013
181
Williams, Neil Stuart
Director
07/05/2013 - 01/04/2015
132
Parker, Anthony Charles
Director
07/05/2013 - 01/04/2015
169
Hall, Robert
Director
07/05/2013 - 01/04/2015
73

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 VALE MANAGEMENT COMPANY LIMITED

ASTON VALE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/2013 with the registered office located at 8 Beehive Way, Stevenage, Hertfordshire SG2 9TQ. There are currently 3 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 VALE MANAGEMENT COMPANY LIMITED?

toggle

ASTON VALE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/2013 .

Where is ASTON VALE MANAGEMENT COMPANY LIMITED located?

toggle

ASTON VALE MANAGEMENT COMPANY LIMITED is registered at 8 Beehive Way, Stevenage, Hertfordshire SG2 9TQ.

What does ASTON VALE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASTON VALE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/02/2026: Accounts for a dormant company made up to 2025-05-31.