UKBizDB.co.uk

ASTON CLINTON DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aston Clinton Developments Limited. The company was founded 7 years ago and was given the registration number 10823960. The firm's registered office is in CROYDON. You can find them at 76 Canterbury Road, , Croydon, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASTON CLINTON DEVELOPMENTS LIMITED
Company Number:10823960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:76 Canterbury Road, Croydon, Surrey, United Kingdom, CR0 3HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director24 July 2023Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary26 September 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary15 August 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary31 August 2021Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director31 August 2021Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director06 December 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director13 January 2020Active
Netherstone, Promenade De Verdun, Purley, United Kingdom, CR8 3LN

Director16 June 2017Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director31 August 2021Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director14 October 2022Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director31 August 2021Active

People with Significant Control

Inland Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:Burnham Yard, London End, Beaconsfield, England, HP9 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nailesh Manekchand Lakhamshi Shah
Notified on:05 February 2019
Status:Active
Date of birth:December 1964
Nationality:Kenyan
Country of residence:United Kingdom
Address:76, Canterbury Road, Croydon, United Kingdom, CR0 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Biren Manekchand Lakhamshi Shah
Notified on:05 February 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:76, Canterbury Road, Croydon, United Kingdom, CR0 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr John Craig Brown
Notified on:16 June 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Mark Jonathan Lewin
Notified on:16 June 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Declan Thomas Kenny
Notified on:16 June 2017
Status:Active
Date of birth:September 1961
Nationality:Irish
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher James Tushingham
Notified on:16 June 2017
Status:Active
Date of birth:March 1956
Nationality:British,
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Charles Gary Hepburn
Notified on:16 June 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-12-04Insolvency

Liquidation in administration proposals.

Download
2023-12-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-10-18Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Change account reference date company previous shortened.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-08-19Officers

Appoint person secretary company with name date.

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.