UKBizDB.co.uk

ASTON ROWE HOLDINGS LIMITED

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

This company is commonly known as Aston Rowe Holdings Limited. The company was founded 3 years ago and was given the registration number 13016901. The firm's registered office is in LONDON. You can find them at Building One, Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASTON ROWE HOLDINGS LIMITED
Company Number:13016901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary01 April 2022Active
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE

Director01 April 2022Active
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE

Director24 November 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director13 November 2020Active
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE

Director24 November 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director13 November 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director13 November 2020Active

People with Significant Control

Foxtons Limited
Notified on:24 November 2020
Status:Active
Country of residence:England
Address:Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Billy John Rowe
Notified on:13 November 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Francis Simpson
Notified on:13 November 2020
Status:Active
Date of birth:April 1981
Nationality:New Zealander
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Vanessa Lorna Harding
Notified on:13 November 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (6 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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Change corporate secretary company with change date.

Download
2022-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-16Accounts

Legacy.

Download
2022-08-09Other

Legacy.

Download
2022-08-09Other

Legacy.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint corporate secretary company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Capital

Legacy.

Download
2020-12-01Capital

Capital statement capital company with date currency figure.

Download
2020-12-01Insolvency

Legacy.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Address

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

Download

Copyright © 2024. All rights reserved.