ASTONBURY MANOR (NO.1) LIMITED

Register to unlock more data on OkredoRegister

ASTONBURY MANOR (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683768

Incorporation date

04/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

No 2 The Wick, Hertford SG14 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1992)
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon29/03/2024
Registered office address changed from 24 Walsworth Road Hitchin SG4 9SP England to No 2 the Wick Hertford SG14 3HN on 2024-03-29
dot icon29/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon29/03/2024
Appointment of Mr Alan Douglas Aldridge as a secretary on 2024-03-29
dot icon29/03/2024
Termination of appointment of Hendales Property Management Ltd as a secretary on 2024-03-29
dot icon19/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/01/2024
Termination of appointment of Wendy Margaret Silver as a director on 2024-01-15
dot icon20/09/2023
Termination of appointment of Ruth Van Hoogstraten as a director on 2023-09-18
dot icon10/08/2023
Director's details changed for Mrs Wendy Margaret Silver on 2023-08-09
dot icon20/07/2023
Micro company accounts made up to 2023-03-31
dot icon02/03/2023
Appointment of Hendales Property Management Ltd as a secretary on 2023-03-01
dot icon02/03/2023
Registered office address changed from 162 Chequers House High Street Stevenage SG1 3LL England to 24 Walsworth Road Hitchin SG4 9SP on 2023-03-02
dot icon02/03/2023
Termination of appointment of Red Brick Company Secretaries Limited as a secretary on 2023-02-17
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon31/01/2023
Appointment of Mrs Sophia Elizabeth Finn as a director on 2023-01-24
dot icon18/01/2023
Appointment of Mr Robert Mcluckie Turner as a director on 2023-01-18
dot icon17/01/2023
Termination of appointment of Ian Stuart Riches as a director on 2023-01-11
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2022
Appointment of Dr Ruth Van Hoogstraten as a director on 2022-11-17
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Appointment of Red Brick Company Secretaries Limited as a secretary on 2021-04-09
dot icon07/04/2021
Confirmation statement made on 2021-02-08 with updates
dot icon30/11/2020
Registered office address changed from 2 the Wick, Bengeo Hertford Hertfordshire SG14 3HN to 162 Chequers House High Street Stevenage SG1 3LL on 2020-11-30
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Termination of appointment of Lynn Carol Aldridge as a secretary on 2020-11-26
dot icon26/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon26/02/2020
Termination of appointment of Robert Mcluckie Turner as a director on 2020-01-29
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon14/02/2019
Appointment of Mr Ian Stuart Riches as a director on 2019-02-07
dot icon13/02/2019
Termination of appointment of Alison Ann Banks as a director on 2019-02-13
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon28/02/2018
Termination of appointment of David Calvert as a director on 2018-02-28
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Appointment of Mrs Alison Ann Banks as a director on 2017-05-05
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon04/02/2017
Termination of appointment of Trevor David Horwitz as a director on 2017-02-03
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon27/01/2016
Appointment of Mr David Calvert as a director on 2016-01-14
dot icon27/01/2016
Termination of appointment of Nicole Jeanne Marie Lea Linsell as a director on 2016-01-14
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon03/03/2014
Appointment of Mrs Wendy Silver as a director
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon05/08/2010
Appointment of Mr Trevor David Horwitz as a director
dot icon03/08/2010
Termination of appointment of Ian Riches as a director
dot icon17/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon21/02/2010
Director's details changed for Robert Mcluckie Turner on 2010-02-04
dot icon21/02/2010
Director's details changed for Nicole Jeanne Marie Lea Linsell on 2010-02-04
dot icon21/02/2010
Director's details changed for Ian Stuart Riches on 2010-02-04
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 04/02/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 04/02/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon02/03/2007
Return made up to 04/02/07; full list of members
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Director's particulars changed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Location of debenture register
dot icon02/03/2007
Location of register of members
dot icon02/03/2007
Registered office changed on 02/03/07 from: mrs lynn aldridge 2 the wick bengeo hertford herts SG14 3HN
dot icon01/03/2007
Registered office changed on 01/03/07 from: 45 mount pleasant lane hatfield hertfordshire AL9 5BX
dot icon28/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 04/02/06; full list of members
dot icon19/12/2005
Director resigned
dot icon16/12/2005
New director appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: aston bury manor aston nr stevenage hertfordshire SG2 7EH
dot icon18/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/07/2005
Location of register of members
dot icon15/07/2005
Secretary resigned
dot icon15/07/2005
New secretary appointed
dot icon08/03/2005
Return made up to 04/02/05; full list of members
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon19/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
Return made up to 04/02/04; full list of members
dot icon12/11/2003
Director resigned
dot icon14/09/2003
New director appointed
dot icon20/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 04/02/03; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 04/02/02; full list of members
dot icon27/03/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon01/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 04/02/01; full list of members
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon07/02/2000
Return made up to 04/02/00; full list of members
dot icon16/06/1999
Full accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 04/02/99; no change of members
dot icon26/11/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon09/02/1998
Return made up to 04/02/98; full list of members
dot icon09/09/1997
New secretary appointed
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 04/02/97; no change of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon14/02/1996
Return made up to 04/02/96; full list of members
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon14/08/1995
Director resigned;new director appointed
dot icon26/01/1995
Return made up to 04/02/95; no change of members
dot icon06/09/1994
New secretary appointed
dot icon30/08/1994
Secretary resigned
dot icon16/08/1994
New director appointed
dot icon16/08/1994
Director resigned
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon25/03/1994
Director resigned
dot icon23/02/1994
Return made up to 04/02/94; change of members
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon16/06/1993
Accounts for a small company made up to 1993-03-31
dot icon04/03/1993
New secretary appointed;director resigned
dot icon04/03/1993
Return made up to 04/02/93; full list of members
dot icon29/09/1992
Accounting reference date notified as 31/03
dot icon21/02/1992
Registered office changed on 21/02/92 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon21/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1992
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
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.00
-
0.00
-
-
2023
3
11.00
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
09/04/2021 - 17/02/2023
129
Finn, Sophia Elizabeth
Director
24/01/2023 - Present
10
Calvert, David
Director
14/01/2016 - 28/02/2018
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/02/1992 - 04/02/1992
16011
London Law Services Limited
Nominee Director
04/02/1992 - 04/02/1992
15403

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 ASTONBURY MANOR (NO.1) LIMITED

ASTONBURY MANOR (NO.1) LIMITED is an(a) Active company incorporated on 04/02/1992 with the registered office located at No 2 The Wick, Hertford SG14 3HN. 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 ASTONBURY MANOR (NO.1) LIMITED?

toggle

ASTONBURY MANOR (NO.1) LIMITED is currently Active. It was registered on 04/02/1992 .

Where is ASTONBURY MANOR (NO.1) LIMITED located?

toggle

ASTONBURY MANOR (NO.1) LIMITED is registered at No 2 The Wick, Hertford SG14 3HN.

What does ASTONBURY MANOR (NO.1) LIMITED do?

toggle

ASTONBURY MANOR (NO.1) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTONBURY MANOR (NO.1) LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-21 with no updates.