Aston Cross Management Limited WARWICKSHIRE


Founded in 1990, Aston Cross Management, classified under reg no. 02557678 is an active company. Currently registered at 17 Market Street CV9 1ET, Warwickshire the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Marie L., Kevin S. and Graeme M. and others. In addition one secretary - Keith P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aston Cross Management Limited Address / Contact

Office Address 17 Market Street
Office Address2 Atherstone
Town Warwickshire
Post code CV9 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557678
Date of Incorporation Tue, 13th Nov 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Marie L.

Position: Director

Appointed: 01 January 2021

Kevin S.

Position: Director

Appointed: 26 November 2020

Graeme M.

Position: Director

Appointed: 31 January 2020

Nicholas P.

Position: Director

Appointed: 05 December 2019

Keith P.

Position: Secretary

Appointed: 01 December 2002

Aston Cross 4 Holdings Ltd

Position: Corporate Secretary

Appointed: 08 December 2020

Resigned: 08 December 2020

Aston Cross 4 Holdings Ltd

Position: Corporate Director

Appointed: 08 December 2020

Resigned: 01 January 2021

Roger W.

Position: Director

Appointed: 18 August 2017

Resigned: 17 December 2020

David S.

Position: Director

Appointed: 16 July 2014

Resigned: 31 January 2020

Nigel R.

Position: Director

Appointed: 29 July 2010

Resigned: 05 October 2018

Jamieson A.

Position: Director

Appointed: 20 July 2010

Resigned: 20 January 2017

Amanda L.

Position: Director

Appointed: 27 July 2007

Resigned: 02 April 2008

Mark N.

Position: Director

Appointed: 08 April 2005

Resigned: 31 March 2010

Nigel P.

Position: Director

Appointed: 09 February 2005

Resigned: 07 April 2014

Ian J.

Position: Director

Appointed: 13 November 2002

Resigned: 15 August 2004

Kevin A.

Position: Director

Appointed: 06 September 2002

Resigned: 09 February 2005

Selby L.

Position: Director

Appointed: 26 April 2002

Resigned: 31 January 2006

Desmond M.

Position: Director

Appointed: 26 April 2002

Resigned: 08 April 2005

Simon L.

Position: Director

Appointed: 27 September 2001

Resigned: 16 August 2002

John H.

Position: Director

Appointed: 21 September 1999

Resigned: 12 August 2005

John F.

Position: Director

Appointed: 15 September 1999

Resigned: 26 April 2002

Julia R.

Position: Director

Appointed: 27 August 1998

Resigned: 21 September 1999

Suresh P.

Position: Director

Appointed: 21 March 1997

Resigned: 10 August 2015

Thomas G.

Position: Director

Appointed: 21 March 1997

Resigned: 20 January 2017

Jonathan B.

Position: Director

Appointed: 07 August 1996

Resigned: 21 September 1999

Lynette C.

Position: Director

Appointed: 07 August 1996

Resigned: 27 August 1998

Adrian S.

Position: Director

Appointed: 28 March 1996

Resigned: 30 September 1996

Lynette C.

Position: Secretary

Appointed: 01 April 1995

Resigned: 30 November 2002

Michael T.

Position: Director

Appointed: 13 July 1994

Resigned: 27 September 1996

Michael B.

Position: Director

Appointed: 13 July 1994

Resigned: 30 September 1995

Steven L.

Position: Secretary

Appointed: 01 July 1994

Resigned: 01 April 1995

Stefan B.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 April 1995

Douglas G.

Position: Director

Appointed: 01 January 1993

Resigned: 05 July 1994

Roger M.

Position: Director

Appointed: 01 January 1993

Resigned: 15 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Balance Sheet
Cash Bank On Hand  190 723140 105
Current Assets218 436234 966222 031194 976
Debtors14 37129 51431 30854 871
Cash Bank In Hand204 065205 452190 723 
Other
Administrative Expenses  291 857300 976
Average Number Employees During Period    
Creditors  1 4131 481
Gross Profit Loss  291 500300 842
Net Current Assets Liabilities212 974222 475220 618193 495
Operating Profit Loss  -357-134
Other Interest Receivable Similar Income Finance Income  446167
Profit Loss On Ordinary Activities Before Tax  8933
Provisions For Liabilities Balance Sheet Subtotal  220 618193 495
Tax Tax Credit On Profit Or Loss On Ordinary Activities  8933
Total Assets Less Current Liabilities212 974222 475220 618193 495
Creditors Due Within One Year5 46212 4911 413 
Provisions For Liabilities Charges212 974222 475220 618 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements