BIRMINGHAM ASTON PLACE NOM1 LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM ASTON PLACE NOM1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10326001

Incorporation date

11/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2016)
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon05/12/2023
Appointment of Ms Janne Elisabeth Dreesen as a director on 2023-12-04
dot icon05/12/2023
Termination of appointment of Thomas Finne as a director on 2023-12-04
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon27/10/2021
Registered office address changed from 20 5th Floor Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 2021-10-27
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon30/04/2021
Change of details for Birmingham Aston Place Arosa Living Gp Limited as a person with significant control on 2020-02-26
dot icon02/10/2020
Registered office address changed from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 20 5th Floor Fenchurch Street London EC3M 3BY on 2020-10-02
dot icon18/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon02/07/2020
Memorandum and Articles of Association
dot icon01/07/2020
Resolutions
dot icon22/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon05/05/2020
Registration of charge 103260010004, created on 2020-05-05
dot icon21/04/2020
Change of details for Dandara Living Birmingham Gp Limited as a person with significant control on 2020-03-04
dot icon21/04/2020
Change of details for Dandara Living Birmingham Gp Limited as a person with significant control on 2020-02-26
dot icon20/04/2020
Change of details for a person with significant control
dot icon17/04/2020
Cessation of Daniel Anthony Tynan as a person with significant control on 2020-02-26
dot icon17/04/2020
Satisfaction of charge 103260010003 in full
dot icon17/04/2020
Satisfaction of charge 103260010002 in full
dot icon17/04/2020
Satisfaction of charge 103260010001 in full
dot icon06/03/2020
Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU on 2020-03-06
dot icon06/03/2020
Termination of appointment of Anthony Joseph Cagney as a director on 2020-02-26
dot icon06/03/2020
Termination of appointment of Peter Kevin Cowin as a director on 2020-02-26
dot icon06/03/2020
Appointment of Benjamin Schaper as a director on 2020-02-26
dot icon06/03/2020
Appointment of Dr Thomas Finne as a director on 2020-02-26
dot icon04/03/2020
Resolutions
dot icon19/12/2019
Accounts for a small company made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-06-30
dot icon23/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon21/02/2018
Full accounts made up to 2017-06-30
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon13/08/2017
Notification of Daniel Anthony Tynan as a person with significant control on 2016-08-11
dot icon10/07/2017
Termination of appointment of Gary Edward Leeming as a director on 2017-06-30
dot icon19/12/2016
Appointment of Mr Peter Kevin Cowin as a director on 2016-12-14
dot icon28/11/2016
Registration of charge 103260010003, created on 2016-11-17
dot icon25/11/2016
Registration of charge 103260010002, created on 2016-11-17
dot icon22/11/2016
Registration of charge 103260010001, created on 2016-11-17
dot icon01/09/2016
Current accounting period shortened from 2017-08-31 to 2017-06-30
dot icon11/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowin, Peter Kevin
Director
14/12/2016 - 26/02/2020
63
Cagney, Anthony Joseph
Director
11/08/2016 - 26/02/2020
85
Leeming, Gary Edward
Director
11/08/2016 - 30/06/2017
28
Finne, Thomas, Dr
Director
26/02/2020 - 04/12/2023
17
Schaper, Benjamin
Director
26/02/2020 - Present
18

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 BIRMINGHAM ASTON PLACE NOM1 LIMITED

BIRMINGHAM ASTON PLACE NOM1 LIMITED is an(a) Active company incorporated on 11/08/2016 with the registered office located at Level 5 20 Fenchurch Street, London EC3M 3BY. 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 BIRMINGHAM ASTON PLACE NOM1 LIMITED?

toggle

BIRMINGHAM ASTON PLACE NOM1 LIMITED is currently Active. It was registered on 11/08/2016 .

Where is BIRMINGHAM ASTON PLACE NOM1 LIMITED located?

toggle

BIRMINGHAM ASTON PLACE NOM1 LIMITED is registered at Level 5 20 Fenchurch Street, London EC3M 3BY.

What does BIRMINGHAM ASTON PLACE NOM1 LIMITED do?

toggle

BIRMINGHAM ASTON PLACE NOM1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM ASTON PLACE NOM1 LIMITED?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2024-12-31.