ASTONBURY MANOR (NO.2) LIMITED

Register to unlock more data on OkredoRegister

ASTONBURY MANOR (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683927

Incorporation date

04/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1992)
dot icon26/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Termination of appointment of Ruth Van Hoogstraten as a director on 2022-07-28
dot icon30/03/2022
Appointment of Amber Company Secretaries Limited as a secretary on 2022-01-22
dot icon02/03/2022
Confirmation statement made on 2022-02-06 with updates
dot icon02/03/2022
Registered office address changed from , Chequers House 162 High Street, Stevenage, SG1 3LL, England to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2022-03-02
dot icon22/02/2022
Termination of appointment of Red Brick Company Secretaries Limited as a secretary on 2022-02-22
dot icon21/01/2022
Appointment of Mrs Carrol-Anne Julia Thompson as a director on 2022-01-08
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Appointment of Mr Stephen Hyde as a director on 2021-06-08
dot icon01/06/2021
Termination of appointment of Paula Louise Cottle as a director on 2021-05-19
dot icon30/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Appointment of Red Brick Company Secretaries Limited as a secretary on 2020-10-01
dot icon27/10/2020
Registered office address changed from , Clare House, 24 Walsworth Road, Hitchin, Hertfordshire, SG4 9SP to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2020-10-27
dot icon01/10/2020
Termination of appointment of Jacqueline Marie Mebourne as a secretary on 2020-09-30
dot icon23/09/2020
Termination of appointment of Nicholas Andrew Coker as a director on 2020-09-23
dot icon20/08/2020
Termination of appointment of Nigel Grahame Sedgwick Watling as a director on 2020-08-20
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon10/07/2019
Appointment of Mr Nigel Grahame Sedgwick Watling as a director on 2019-06-29
dot icon10/07/2019
Appointment of Mr Nicholas Andrew Coker as a director on 2019-06-29
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon04/10/2018
Secretary's details changed for Mrs Jacqueline Marie Eglington on 2018-08-26
dot icon01/10/2018
Secretary's details changed for Mrs Jacqui Marie Mebourne on 2018-08-26
dot icon20/09/2018
Secretary's details changed for Mrs Jacqui Marie Mebourne on 2018-08-26
dot icon20/09/2018
Secretary's details changed for Jacqueline Marie Eglington on 2018-08-26
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon03/07/2017
Termination of appointment of Christine Pateman as a director on 2017-07-01
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Termination of appointment of Anita Carr as a director on 2016-03-02
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon21/01/2016
Appointment of Miss Christine Pateman as a director on 2015-12-30
dot icon20/01/2016
Appointment of Miss Anita Carr as a director on 2015-12-30
dot icon20/01/2016
Termination of appointment of Diane Prasad as a director on 2015-06-18
dot icon04/11/2015
Termination of appointment of Alison Ann Banks as a director on 2015-10-23
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon21/10/2014
Appointment of Doctor Ruth Van Hoogstraten as a director on 2014-10-21
dot icon11/09/2014
Termination of appointment of John Charlesworth Deacon as a director on 2014-09-05
dot icon11/09/2014
Appointment of Mrs Alison Ann Banks as a director on 2014-06-06
dot icon09/07/2014
Appointment of Mrs Paula Louise Cottle as a director
dot icon19/06/2014
Termination of appointment of Raymond Phillips as a director
dot icon19/06/2014
Termination of appointment of Bernard Linsell as a director
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Jacqueline Marie Eglington on 2013-02-11
dot icon11/02/2013
Secretary's details changed for Jacqueline Marie Eglington on 2013-02-11
dot icon15/06/2012
Appointment of Mr Ray Phillips as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Termination of appointment of June Vatcher as a director
dot icon15/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon24/02/2010
Director's details changed for Bernard Arthur William Linsell on 2010-02-23
dot icon24/02/2010
Director's details changed for June Florence Vatcher on 2010-02-23
dot icon24/02/2010
Director's details changed for John Charlesworth Deacon on 2010-02-23
dot icon24/02/2010
Director's details changed for Diane Prasad on 2010-02-23
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 06/02/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 04/02/08; change of members
dot icon04/07/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon21/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 04/02/07; change of members
dot icon06/07/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon19/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 04/02/06; full list of members
dot icon24/06/2005
New director appointed
dot icon15/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Director resigned
dot icon15/02/2005
Return made up to 04/02/05; change of members
dot icon13/07/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon26/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 04/02/04; change of members
dot icon21/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 04/02/03; full list of members
dot icon05/07/2002
New director appointed
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
New secretary appointed
dot icon14/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/05/2002
Director resigned
dot icon11/02/2002
Return made up to 04/02/02; change of members
dot icon11/02/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon18/06/2001
Accounts made up to 2001-03-31
dot icon06/03/2001
New director appointed
dot icon07/02/2001
Return made up to 04/02/01; change of members
dot icon27/12/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon15/06/2000
Accounts made up to 2000-03-31
dot icon31/01/2000
Return made up to 04/02/00; full list of members
dot icon27/07/1999
Director resigned
dot icon27/07/1999
New director appointed
dot icon15/07/1999
Registered office changed on 15/07/99 from:\aston bury manor, aston, nr stevenage, herts SG2 7EH
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New secretary appointed
dot icon16/06/1999
Accounts made up to 1999-03-31
dot icon22/02/1999
Return made up to 04/02/99; full list of members
dot icon03/08/1998
New director appointed
dot icon03/08/1998
Director resigned
dot icon15/06/1998
Accounts made up to 1998-03-31
dot icon06/02/1998
Return made up to 04/02/98; full list of members
dot icon26/10/1997
Accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 04/02/97; full list of members
dot icon09/11/1996
Accounts made up to 1996-03-31
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
Return made up to 04/02/96; no change of members
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Secretary resigned
dot icon28/03/1996
Director resigned
dot icon13/03/1996
New director appointed
dot icon24/07/1995
Accounts made up to 1995-03-31
dot icon15/02/1995
Return made up to 04/02/95; full list of members
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon28/03/1994
Director resigned
dot icon24/02/1994
Return made up to 04/02/94; change of members
dot icon24/02/1994
Secretary resigned;new secretary appointed
dot icon24/06/1993
Accounts for a small company made up to 1993-03-31
dot icon04/03/1993
Return made up to 04/02/93; full list of members
dot icon01/10/1992
Accounting reference date notified as 31/03
dot icon20/02/1992
Registered office changed on 20/02/92 from:\84 temple chambers, temple avenue, london, EC4Y ohp
dot icon20/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
30/09/2020 - 21/02/2022
129
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
21/01/2022 - Present
148
Gaby, Alan
Director
25/02/2001 - 12/06/2006
16
Hyde, Stephen
Director
08/06/2021 - Present
39
Pateman, Christine
Director
29/12/2015 - 30/06/2017
1

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.2) LIMITED

ASTONBURY MANOR (NO.2) LIMITED is an(a) Active company incorporated on 04/02/1992 with the registered office located at 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. 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.2) LIMITED?

toggle

ASTONBURY MANOR (NO.2) LIMITED is currently Active. It was registered on 04/02/1992 .

Where is ASTONBURY MANOR (NO.2) LIMITED located?

toggle

ASTONBURY MANOR (NO.2) LIMITED is registered at 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does ASTONBURY MANOR (NO.2) LIMITED do?

toggle

ASTONBURY MANOR (NO.2) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTONBURY MANOR (NO.2) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-06 with updates.