Aston Court Estates Limited ROMFORD


Aston Court Estates started in year 1990 as Private Limited Company with registration number 02535389. The Aston Court Estates company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Romford at Suite D, The Business Centre. Postal code: RM3 8EN.

The firm has 5 directors, namely Kenneth C., Panayiota P. and Pamela M. and others. Of them, Catherine W. has been with the company the longest, being appointed on 14 March 2011 and Kenneth C. has been with the company for the least time - from 9 November 2020. 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 Court Estates Limited Address / Contact

Office Address Suite D, The Business Centre
Office Address2 Faringdon Avenue
Town Romford
Post code RM3 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02535389
Date of Incorporation Wed, 29th Aug 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Kenneth C.

Position: Director

Appointed: 09 November 2020

Panayiota P.

Position: Director

Appointed: 03 May 2018

Pamela M.

Position: Director

Appointed: 19 January 2015

Adam A.

Position: Director

Appointed: 20 April 2011

Catherine W.

Position: Director

Appointed: 14 March 2011

Anita G.

Position: Secretary

Resigned: 01 September 1995

Colin B.

Position: Director

Appointed: 19 January 2017

Resigned: 23 December 2021

Jeffrey G.

Position: Director

Appointed: 26 January 2009

Resigned: 21 March 2017

Mollie D.

Position: Secretary

Appointed: 16 April 2007

Resigned: 03 May 2018

Trevor J.

Position: Director

Appointed: 16 April 2007

Resigned: 25 May 2011

Mollie D.

Position: Director

Appointed: 09 January 2007

Resigned: 13 September 2021

Michael G.

Position: Director

Appointed: 10 March 2005

Resigned: 09 January 2007

Mark R.

Position: Director

Appointed: 10 March 2005

Resigned: 23 March 2011

Jeffrey G.

Position: Director

Appointed: 12 January 2004

Resigned: 26 February 2007

Anita G.

Position: Secretary

Appointed: 23 June 2000

Resigned: 26 February 2007

Jeffrey B.

Position: Director

Appointed: 03 May 2000

Resigned: 02 November 2000

David B.

Position: Director

Appointed: 20 December 1999

Resigned: 16 April 2003

Elisabeth P.

Position: Director

Appointed: 10 November 1999

Resigned: 03 May 2018

Robert N.

Position: Director

Appointed: 29 February 1996

Resigned: 10 March 2005

Marianne C.

Position: Secretary

Appointed: 01 September 1995

Resigned: 28 October 1999

Sidney W.

Position: Director

Appointed: 15 December 1993

Resigned: 31 March 2000

David R.

Position: Director

Appointed: 29 August 1992

Resigned: 22 May 1997

Gladys E.

Position: Director

Appointed: 29 August 1992

Resigned: 10 January 2012

Anita G.

Position: Director

Appointed: 29 August 1992

Resigned: 26 July 1995

Marianne C.

Position: Director

Appointed: 29 August 1992

Resigned: 28 October 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, September 2023
Free Download (9 pages)

Company search