This company is commonly known as Aston Green (management) Limited. The company was founded 33 years ago and was given the registration number 02576588. The firm's registered office is in GLOUCESTER. You can find them at 134 Cheltenham Road, , Gloucester, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | ASTON GREEN (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02576588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 134 Cheltenham Road, Gloucester, Gloucestershire, GL2 0LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Cheltenham Road, Gloucester, United Kingdom, GL2 0LY | Corporate Secretary | 02 April 2008 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 11 March 2016 | Active |
134, Cheltenham Road, Gloucester, GL2 0LY | Director | 07 January 2013 | Active |
13 Lower Meadow, Quedgeley, Gloucester, GL2 4XN | Secretary | - | Active |
63a King Street, Knutsford, WA16 6DX | Secretary | 05 November 2004 | Active |
The Brambles, Whiteway, Stroud, GL6 7ER | Secretary | 01 January 1995 | Active |
Brook House, Toadsmoor Road, Brimscombe, Stroud, GL5 2TB | Secretary | 05 December 2001 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | - | Active |
The Spinney, Culver Hill, Amberley, Stroud, GL5 5AS | Director | 05 December 2001 | Active |
The Spinney, Culver Hill Amberley, Stroud, GL5 5AS | Director | 10 March 1999 | Active |
Hazel View, Church Street, Nailsworth, GL6 0BP | Director | 05 December 2001 | Active |
Packers Cottage, 215 Bristol Road, Quedgeley, GL2 4QW | Director | - | Active |
Cotmaris, Brimscombe Hill, Brimscombe, Stroud, GL5 2QR | Director | 10 March 1999 | Active |
31 Hill Top View, Chalford, Stroud, GL6 8HL | Director | 10 March 1999 | Active |
No 1 Gibbs Way, Yateley, GU46 6YL | Director | 19 August 1993 | Active |
54 Spillmans Road, Rodborough, Stroud, GL5 3LT | Director | 19 August 1993 | Active |
Field Cottage Sturmyes Road, France Lynch, Stroud, GL6 8LU | Director | 13 October 1998 | Active |
18, Hilltop View, Chalford, Stroud, GL6 8HL | Director | 13 June 2008 | Active |
The Brambles, Whiteway, Stroud, GL6 7ER | Director | 19 August 1993 | Active |
12 Hillview Road, Cheltenham, GL52 5AE | Director | - | Active |
Brook House, Toadsmoor Road, Brimscombe, Stroud, GL5 2TB | Director | 05 December 2001 | Active |
The Cottage, Private Road, Rodborough Common, GL5 5BT | Director | 24 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Officers | Appoint person director company with name date. | Download |
2016-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.