UKBizDB.co.uk

ASTON VALE ESTATE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aston Vale Estate Management Company Limited. The company was founded 10 years ago and was given the registration number 08617918. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASTON VALE ESTATE MANAGEMENT COMPANY LIMITED
Company Number:08617918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business And Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director07 December 2020Active
The Business And Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director06 January 2021Active
The Business And Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director18 February 2021Active
The Business And Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director21 January 2021Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary23 April 2018Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director01 June 2016Active
The Power House, Gunpowder Mill, Waltham Abbey, United Kingdom, EN9 1BN

Director22 July 2013Active
The Power House, Gunpowder Mill, Waltham Abbey, United Kingdom, EN9 1BN

Director22 July 2013Active
The Power House, Gunpowder Mill, Waltham Abbey, United Kingdom, EN9 1BN

Director22 July 2013Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director22 July 2013Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director18 December 2018Active
The Power House, Gunpowder Mill, Waltham Abbey, United Kingdom, EN9 1BN

Director22 July 2013Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Director22 July 2020Active

People with Significant Control

Mr Howard Duncan Phillip Green
Notified on:01 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Significant influence or control

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
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Address

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

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-11Officers

Termination secretary company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Appoint corporate director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2019-01-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.