Aston Hotels (sheffield) Limited HIGH WYCOMBE


Aston Hotels (sheffield) started in year 2006 as Private Limited Company with registration number 05698974. The Aston Hotels (sheffield) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in High Wycombe at C/o Blaser Mills Law. Postal code: HP11 2EE. Since 2006-05-17 Aston Hotels (sheffield) Limited is no longer carrying the name Stones Diamond.

The company has 5 directors, namely Michael M., Thitima R. and Andrew P. and others. Of them, Krit S., Sanjay S. have been with the company the longest, being appointed on 8 September 2016 and Michael M. has been with the company for the least time - from 16 November 2023. At the moment 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 Hotels (sheffield) Limited Address / Contact

Office Address C/o Blaser Mills Law
Office Address2 40 Oxford Road
Town High Wycombe
Post code HP11 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698974
Date of Incorporation Mon, 6th Feb 2006
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 16 November 2023

Thitima R.

Position: Director

Appointed: 23 February 2021

Andrew P.

Position: Director

Appointed: 11 October 2016

Krit S.

Position: Director

Appointed: 08 September 2016

Sanjay S.

Position: Director

Appointed: 08 September 2016

Dirk D.

Position: Director

Appointed: 31 January 2017

Resigned: 16 November 2023

Shane H.

Position: Director

Appointed: 11 October 2016

Resigned: 12 June 2020

Gavin T.

Position: Director

Appointed: 11 October 2016

Resigned: 30 April 2019

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 2016

Resigned: 02 May 2019

Longlom B.

Position: Director

Appointed: 08 September 2016

Resigned: 31 January 2017

Naris C.

Position: Director

Appointed: 08 September 2016

Resigned: 18 February 2021

Anthony S.

Position: Director

Appointed: 06 July 2015

Resigned: 08 September 2016

Jesdev S.

Position: Director

Appointed: 12 May 2014

Resigned: 05 April 2015

Pritpal A.

Position: Director

Appointed: 14 August 2013

Resigned: 08 September 2016

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 14 February 2013

Resigned: 08 September 2016

Simon P.

Position: Director

Appointed: 14 February 2013

Resigned: 05 November 2013

Parvinder A.

Position: Director

Appointed: 14 February 2013

Resigned: 08 September 2016

Sukhpal A.

Position: Director

Appointed: 14 February 2013

Resigned: 08 September 2016

Maheshkumar S.

Position: Director

Appointed: 14 February 2013

Resigned: 08 September 2016

John D.

Position: Director

Appointed: 15 February 2007

Resigned: 04 February 2013

Charles E.

Position: Director

Appointed: 15 February 2007

Resigned: 20 February 2011

Paresh K.

Position: Director

Appointed: 26 April 2006

Resigned: 31 May 2013

Paresh K.

Position: Secretary

Appointed: 26 April 2006

Resigned: 14 February 2013

Nallan R.

Position: Director

Appointed: 26 April 2006

Resigned: 04 February 2013

James E.

Position: Secretary

Appointed: 06 February 2006

Resigned: 26 April 2006

James B.

Position: Director

Appointed: 06 February 2006

Resigned: 26 April 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is The Hotelier Group Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Hotelier Group Limited

54 Portland Place, London, W1B 1DY, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05173209
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Stones Diamond May 17, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 13th, December 2023
Free Download (9 pages)

Company search