UKBizDB.co.uk

ASTON HOUSE RESIDENTS COMPANY LIMITED

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

This company is commonly known as Aston House Residents Company Limited. The company was founded 36 years ago and was given the registration number 02141397. The firm's registered office is in WANDSWORTH. You can find them at Aston House 69 Brathway Road, South Fields, Wandsworth, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASTON HOUSE RESIDENTS COMPANY LIMITED
Company Number:02141397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Aston House 69 Brathway Road, South Fields, Wandsworth, London, SW18 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E103 Gilbert Scott Building, Scott Avenue, London, United Kingdom, SW15 3ST

Director20 October 2005Active
Aston House, 69 Bratway Road, London, SW18

Director24 January 1996Active
Flat 1,, 69, Brathway Road, London, United Kingdom, SW18 4BG

Director17 November 2009Active
1 Aston House, 69 Brathway Road Southfields, London, SW18 4BG

Secretary24 May 1996Active
Flat 1 Aston House, 69 Brathway Road, London, SW18 4BG

Secretary20 October 2005Active
Flat 1 Aston House, 69 Brathway Road Southfields, London, SW18 4BG

Secretary31 January 1996Active
Flat 2 Aston House, 69 Brathway Road, London, SW18 4BG

Secretary06 February 2002Active
Flat 3 Aston House, 69 Brathway Road, London, SW18 4BG

Secretary-Active
1 Aston House, 69 Brathway Road Southfields, London, SW18 4BG

Director24 May 1996Active
Flat 1 Aston House, 69 Brathway Road, London, SW18 4BG

Director06 February 2002Active
Flat 1 Aston House, 69 Brathway Road Southfields, London, SW18 4BG

Director-Active
Flat 2 Aston House, 69 Brathway Road, London, SW18 4BG

Director18 October 1998Active
3 Brookgreen, Priestwood, Bracknell, RG12 1UJ

Director-Active
Flat 3 Aston House, 69 Brathway Road, London, SW18 4BG

Director-Active

People with Significant Control

Miss Lorna Anne Bone
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:E103 Gilbert Scott Building, Scott Avenue, London, England, SW15 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jean-Pierre Cochin
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:French
Country of residence:England
Address:Flat 3 Aston House, 69 Brathway Road, London, England, SW18 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jorge Eduardo Gomez
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:Argentine
Country of residence:England
Address:Flat 1 Aston House, 69 Brathway Road, London, England, SW18 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type dormant.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type dormant.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Accounts

Accounts with accounts type dormant.

Download
2013-12-04Accounts

Accounts with accounts type dormant.

Download
2013-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.