Aston Clinton Developments Limited LONDON


Aston Clinton Developments Limited is a private limited company registered at 2Nd Floor, 110 Cannon Street, London EC4N 6EU. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-06-16, this 6-year-old company is run by 1 director.
Director Jolyon H., appointed on 24 July 2023.
The company is officially classified as "development of building projects" (Standard Industrial Classification code: 41100), "construction of domestic buildings" (Standard Industrial Classification: 41202), "construction of commercial buildings" (Standard Industrial Classification: 41201).
The last confirmation statement was sent on 2023-07-26 and the deadline for the next filing is 2024-08-09. Moreover, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 30 June 2023.

Aston Clinton Developments Limited Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10823960
Date of Incorporation Fri, 16th Jun 2017
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 7 years old
Account next due date Fri, 30th Jun 2023 (300 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jolyon H.

Position: Director

Appointed: 24 July 2023

Donagh O.

Position: Director

Appointed: 06 December 2022

Resigned: 16 January 2023

Desmond W.

Position: Director

Appointed: 14 October 2022

Resigned: 04 August 2023

Sally K.

Position: Secretary

Appointed: 26 September 2022

Resigned: 10 February 2023

Nishith M.

Position: Secretary

Appointed: 15 August 2022

Resigned: 26 September 2022

Gary S.

Position: Director

Appointed: 31 August 2021

Resigned: 05 April 2022

Stephen W.

Position: Director

Appointed: 31 August 2021

Resigned: 30 September 2022

Kathryn W.

Position: Secretary

Appointed: 31 August 2021

Resigned: 15 August 2022

Nishith M.

Position: Director

Appointed: 31 August 2021

Resigned: 04 September 2023

Hasmukh S.

Position: Director

Appointed: 13 January 2020

Resigned: 31 August 2021

Tej S.

Position: Director

Appointed: 16 June 2017

Resigned: 31 August 2021

People with significant control

The register of PSCs who own or control the company consists of 8 names. As BizStats found, there is Inland Limited from Beaconsfield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Nailesh S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Biren S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inland Limited

Burnham Yard London End, Beaconsfield, HP9 2JH, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5482989
Notified on 31 August 2021
Nature of control: 75,01-100% shares

Nailesh S.

Notified on 5 February 2019
Ceased on 31 August 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Biren S.

Notified on 5 February 2019
Ceased on 31 August 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Declan K.

Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

John B.

Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Charles H.

Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christopher T.

Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark L.

Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-31
Balance Sheet
Cash Bank On Hand3 82511 2557 260
Current Assets25 332 8907 517 0967 462 975
Debtors1 805 403338 535216 282
Net Assets Liabilities-4 570-89 198-97 211
Other Debtors5 403124 5352 282
Total Inventories23 523 6627 167 3067 239 433
Other
Accrued Liabilities2 287 7896 837 3714 962 406
Amounts Owed To Related Parties22 789 151637 314 
Average Number Employees During Period112
Creditors25 337 4607 606 2947 560 186
Inventories Pledged As Security For Liabilities Carrying Amount23 523 6627 167 3067 239 433
Other Creditors  217 420
Other Remaining Borrowings  646 548
Taxation Social Security Payable255 096  
Total Borrowings  646 548
Trade Creditors Trade Payables5 424131 6091 733 812
Trade Debtors Trade Receivables1 800 000214 000214 000
Work In Progress23 523 6627 167 3067 239 433

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Burnham Yard London End Beaconsfield HP9 2JH England on 2023/10/19 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 19th, October 2023
Free Download (2 pages)

Company search