UKBizDB.co.uk

ASTON INVESTMENTS (UK) LIMITED

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

This company is commonly known as Aston Investments (uk) Limited. The company was founded 16 years ago and was given the registration number 06294645. The firm's registered office is in DERBY. You can find them at Leopold Villa, 45 Leopold Street, Derby, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASTON INVESTMENTS (UK) LIMITED
Company Number:06294645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillcliff Forge Farm, Hillcliff Lane, Turnditch, Belper, England, DE56 2EA

Director03 February 2010Active
The Bridge House, Cairnbaan, Lochgilphead, United Kingdom, PA31 85Q

Director20 October 2010Active
Castle Sween Cottage, By Achnamara, Argyll, United Kingdom, PA31 8PT

Secretary27 June 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary27 June 2007Active
Castle Sween Cottage, Achnamara, Lochgilphead, United Kingdom, PA31 8PT

Director21 May 2010Active
144 Nottingham Road, Eastwood, Nottingham, NG16 3GE

Director17 November 2009Active
Castle Sween Cottage, Achnamara, PA31 8PT

Director27 June 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 June 2007Active

People with Significant Control

Mr Paul John Raeburn
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Scotland
Address:The Bridge House, Cairnbaan, Lochgilphead, Scotland, PA31 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Hillcliff Forge Farm, Hillcliff Lane, Belper, England, DE56 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Address

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

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Officers

Change person director company with change date.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.