Aston House Ltd EXETER


Aston House started in year 1999 as Private Limited Company with registration number 03901377. The Aston House company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Exeter at Vickery Holman Balliol House. Postal code: EX1 1NP.

Currently there are 2 directors in the the firm, namely Christopher H. and Nicholas R.. In addition one secretary - Vickery H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aston House Ltd Address / Contact

Office Address Vickery Holman Balliol House
Office Address2 Southernhay Gardens
Town Exeter
Post code EX1 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03901377
Date of Incorporation Thu, 30th Dec 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Vickery H.

Position: Secretary

Appointed: 21 August 2023

Christopher H.

Position: Director

Appointed: 29 April 2014

Nicholas R.

Position: Director

Appointed: 01 November 2000

Antony S.

Position: Secretary

Appointed: 30 June 2010

Resigned: 21 August 2023

John S.

Position: Director

Appointed: 02 June 2010

Resigned: 29 April 2014

Richard S.

Position: Secretary

Appointed: 29 March 2001

Resigned: 30 June 2010

Fisher Lamont Management Services Limited

Position: Corporate Secretary

Appointed: 02 January 2001

Resigned: 29 March 2001

Jonathan S.

Position: Director

Appointed: 07 November 2000

Resigned: 02 June 2010

Michael S.

Position: Director

Appointed: 25 January 2000

Resigned: 29 March 2001

Michael G.

Position: Secretary

Appointed: 25 January 2000

Resigned: 02 January 2001

Creditreform Limited

Position: Nominee Director

Appointed: 30 December 1999

Resigned: 25 January 2000

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 30 December 1999

Resigned: 25 January 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Antony S. This PSC has significiant influence or control over this company,.

Antony S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 8409 89513 10918 377
Net Assets Liabilities5 2319 71813 19718 299
Other
Description Principal Activities 68 20968 20968 209
Accrued Liabilities Not Expressed Within Creditors Subtotal7901 2588601 205
Fixed Assets81665444
Net Current Assets Liabilities5 94010 91014 00319 460
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1001 0158941 083
Total Assets Less Current Liabilities6 02110 97614 05719 504

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, February 2023
Free Download (4 pages)

Company search