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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Secretary | 01 April 2022 | Active |
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE | Director | 01 April 2022 | Active |
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE | Director | 24 November 2020 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 13 November 2020 | Active |
Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE | Director | 24 November 2020 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 13 November 2020 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 13 November 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-16 | Accounts | Legacy. | Download |
2022-08-09 | Other | Legacy. | Download |
2022-08-09 | Other | Legacy. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Capital | Legacy. | Download |
2020-12-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-01 | Insolvency | Legacy. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.