Aster Property Limited DEVIZES


Aster Property started in year 2003 as Private Limited Company with registration number 04628065. The Aster Property company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Devizes at Sarsen Court. Postal code: SN10 2AZ. Since 21st September 2011 Aster Property Limited is no longer carrying the name Aster Property Management.

At the moment there are 10 directors in the the firm, namely Stephen T., Mehul D. and Claire W. and others. In addition one secretary - David B. - is with the company. At the moment 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.

This company operates within the SN10 4PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1022295 . It is located at Testway House, Greenwich Way, Andover with a total of 10 cars. It has three locations in the UK.

Aster Property Limited Address / Contact

Office Address Sarsen Court
Office Address2 Horton Avenue Cannings Hill
Town Devizes
Post code SN10 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04628065
Date of Incorporation Fri, 3rd Jan 2003
Industry Management of real estate on a fee or contract basis
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Stephen T.

Position: Director

Appointed: 03 November 2023

Mehul D.

Position: Director

Appointed: 01 October 2023

Claire W.

Position: Director

Appointed: 12 August 2021

Christopher B.

Position: Director

Appointed: 06 November 2019

Clive B.

Position: Director

Appointed: 01 October 2019

Tracey P.

Position: Director

Appointed: 01 October 2018

Michael M.

Position: Director

Appointed: 01 October 2018

Caroline W.

Position: Director

Appointed: 01 October 2018

David B.

Position: Secretary

Appointed: 01 February 2018

Amanda W.

Position: Director

Appointed: 01 November 2017

Bjorn H.

Position: Director

Appointed: 01 September 2014

Michael R.

Position: Director

Appointed: 01 November 2017

Resigned: 05 November 2019

Andrew K.

Position: Director

Appointed: 01 October 2016

Resigned: 30 September 2023

Michael B.

Position: Director

Appointed: 03 November 2015

Resigned: 02 November 2023

Douglas S.

Position: Secretary

Appointed: 19 September 2014

Resigned: 01 February 2018

Mary W.

Position: Director

Appointed: 01 September 2014

Resigned: 31 July 2018

Stephen T.

Position: Director

Appointed: 01 September 2014

Resigned: 31 October 2019

Melvyn C.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2015

Barry G.

Position: Secretary

Appointed: 01 September 2014

Resigned: 19 September 2014

Arthur M.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2016

Sally H.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2018

John B.

Position: Director

Appointed: 01 September 2014

Resigned: 31 October 2017

Alan C.

Position: Director

Appointed: 15 May 2012

Resigned: 01 September 2014

Phillip O.

Position: Director

Appointed: 20 September 2011

Resigned: 30 September 2018

Andrew J.

Position: Director

Appointed: 20 September 2011

Resigned: 30 September 2019

Jean D.

Position: Director

Appointed: 20 September 2011

Resigned: 01 September 2014

David K.

Position: Director

Appointed: 20 September 2011

Resigned: 31 July 2014

Bjorn H.

Position: Director

Appointed: 15 September 2009

Resigned: 20 September 2011

Michael R.

Position: Director

Appointed: 27 May 2008

Resigned: 01 September 2014

Carolyn F.

Position: Secretary

Appointed: 27 May 2008

Resigned: 01 September 2014

Steven B.

Position: Director

Appointed: 13 November 2007

Resigned: 20 September 2011

John B.

Position: Director

Appointed: 21 February 2006

Resigned: 20 September 2011

Mark S.

Position: Director

Appointed: 01 April 2005

Resigned: 15 September 2009

Douglas F.

Position: Director

Appointed: 01 April 2005

Resigned: 20 September 2011

John S.

Position: Director

Appointed: 01 April 2005

Resigned: 31 May 2006

David S.

Position: Director

Appointed: 01 April 2005

Resigned: 20 October 2006

Richard K.

Position: Director

Appointed: 17 June 2003

Resigned: 15 September 2009

John H.

Position: Director

Appointed: 17 June 2003

Resigned: 31 March 2005

Roger S.

Position: Director

Appointed: 17 June 2003

Resigned: 20 September 2011

Alan T.

Position: Director

Appointed: 17 June 2003

Resigned: 31 January 2006

Mark W.

Position: Director

Appointed: 17 June 2003

Resigned: 20 September 2011

John B.

Position: Director

Appointed: 17 June 2003

Resigned: 31 March 2005

Niall M.

Position: Secretary

Appointed: 17 June 2003

Resigned: 27 May 2008

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 03 January 2003

Resigned: 16 June 2003

Cobbetts Limited

Position: Corporate Director

Appointed: 03 January 2003

Resigned: 16 June 2003

Company previous names

Aster Property Management September 21, 2011
Silbury First March 16, 2005
Cobco (548) June 13, 2003
Silbury First April 24, 2003
Cobco (548) March 3, 2003

Transport Operator Data

Testway House
Address Greenwich Way
City Andover
Post code SP10 4BF
Vehicles 3
Sarson Court
Address Horton Avenue
City Devizes
Post code SN10 2AZ
Vehicles 5
Mendip Truck Centre
Address Crown Trading Estate
City Shepton Mallet
Post code BA4 5QQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Statement of Capital on 12th March 2024: 4.00 GBP
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements