Aston Hall (derby) Management Company Limited DERBY


Aston Hall (derby) Management Company started in year 1998 as Private Limited Company with registration number 03547135. The Aston Hall (derby) Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Derby at 17 Mallard Way. Postal code: DE24 8GX. Since July 22, 1998 Aston Hall (derby) Management Company Limited is no longer carrying the name Estate Management 44.

At present there are 11 directors in the the company, namely Jacqueline H., David S. and Karen F. and others. In addition one secretary - Shane M. - 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 Hall (derby) Management Company Limited Address / Contact

Office Address 17 Mallard Way
Office Address2 Pride Park
Town Derby
Post code DE24 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03547135
Date of Incorporation Fri, 17th Apr 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Jacqueline H.

Position: Director

Appointed: 04 December 2023

David S.

Position: Director

Appointed: 28 November 2023

Karen F.

Position: Director

Appointed: 26 October 2023

Rachel T.

Position: Director

Appointed: 16 October 2023

Joby W.

Position: Director

Appointed: 16 October 2023

Tracy T.

Position: Director

Appointed: 10 October 2023

Stefan V.

Position: Director

Appointed: 10 October 2023

Michael W.

Position: Director

Appointed: 28 June 2023

Shane M.

Position: Secretary

Appointed: 01 June 2023

Troy Y.

Position: Director

Appointed: 24 March 2019

Zelda P.

Position: Director

Appointed: 09 July 2015

Stewart A.

Position: Director

Appointed: 23 January 2015

Elizabeth P.

Position: Director

Appointed: 09 September 2020

Resigned: 02 June 2023

Douglas A.

Position: Director

Appointed: 11 February 2019

Resigned: 20 April 2023

Terence A.

Position: Director

Appointed: 23 January 2015

Resigned: 30 September 2019

Cpbigwood Management Llp

Position: Corporate Secretary

Appointed: 25 April 2014

Resigned: 30 November 2017

Mark A.

Position: Director

Appointed: 15 October 2012

Resigned: 02 June 2023

Clive W.

Position: Director

Appointed: 17 October 2011

Resigned: 29 September 2014

Carl F.

Position: Director

Appointed: 17 October 2011

Resigned: 15 October 2012

Troy Y.

Position: Director

Appointed: 11 January 2010

Resigned: 17 November 2014

Darrell J.

Position: Director

Appointed: 26 October 2009

Resigned: 25 April 2013

Terence A.

Position: Director

Appointed: 08 October 2008

Resigned: 17 October 2011

Ivan L.

Position: Secretary

Appointed: 01 March 2008

Resigned: 25 April 2014

Alison T.

Position: Director

Appointed: 11 December 2007

Resigned: 26 October 2009

Andrew L.

Position: Secretary

Appointed: 03 September 2007

Resigned: 01 March 2008

Neil B.

Position: Director

Appointed: 17 June 2005

Resigned: 14 October 2008

Nicholas S.

Position: Director

Appointed: 17 June 2005

Resigned: 17 June 2005

Zelda P.

Position: Director

Appointed: 17 June 2005

Resigned: 15 October 2007

Ivan L.

Position: Secretary

Appointed: 17 June 2005

Resigned: 31 August 2007

Christine G.

Position: Director

Appointed: 01 February 2000

Resigned: 17 June 2005

Janet C.

Position: Director

Appointed: 01 February 2000

Resigned: 17 June 2005

Alan G.

Position: Director

Appointed: 09 July 1998

Resigned: 01 February 2000

Louise C.

Position: Secretary

Appointed: 09 July 1998

Resigned: 17 June 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1998

Resigned: 09 July 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 1998

Resigned: 09 July 1998

Company previous names

Estate Management 44 July 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth272727        
Balance Sheet
Current Assets       11 86523 98532 30028 334
Net Assets Liabilities     272727272727
Cash Bank In Hand262626        
Cash Bank On Hand  26262626     
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital272727        
Shareholder Funds272727        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       6852 2952 0373 602
Called Up Share Capital Not Paid Not Expressed As Current Asset     272727272727
Creditors       16 12427 22037 67532 899
Net Current Assets Liabilities262626262626  2 2952 0373 602
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       4 9445 5307 4128 167
Total Assets Less Current Liabilities272727272727277122 3222 0643 629
Investments Fixed Assets  1111     
Number Shares Allotted 2727   27    
Par Value Share 11   1    
Share Capital Allotted Called Up Paid272727        
Tangible Fixed Assets Cost Or Valuation11         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, December 2023
Free Download (6 pages)

Company search