Aston Property Limited LONDON


Aston Property started in year 1998 as Private Limited Company with registration number 03574708. The Aston Property company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 121 Princes Park Avenue. Postal code: NW11 0JS.

At present there are 3 directors in the the company, namely Nathaniel S., Benjamin S. and Jacob S.. In addition one secretary - Jacob S. - is with the firm. As of 26 April 2024, there was 1 ex director - Abraham S.. There were no ex secretaries.

Aston Property Limited Address / Contact

Office Address 121 Princes Park Avenue
Town London
Post code NW11 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03574708
Date of Incorporation Wed, 3rd Jun 1998
Industry Buying and selling of own real estate
End of financial Year 26th March
Company age 26 years old
Account next due date Tue, 26th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Nathaniel S.

Position: Director

Appointed: 23 January 2018

Benjamin S.

Position: Director

Appointed: 23 January 2018

Jacob S.

Position: Secretary

Appointed: 03 June 1999

Jacob S.

Position: Director

Appointed: 03 June 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1998

Resigned: 15 June 1998

Abraham S.

Position: Director

Appointed: 03 June 1998

Resigned: 01 March 2010

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 03 June 1998

Resigned: 15 June 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Abraham S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Verette S. This PSC owns 25-50% shares and has 25-50% voting rights.

Abraham S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Verette S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth145 942145 942  
Balance Sheet
Cash Bank On Hand  97110
Current Assets184 786385 686586 543586 556
Debtors  586 446586 446
Net Assets Liabilities  145 942150 003
Other Debtors  586 446586 446
Net Assets Liabilities Including Pension Asset Liability145 942145 942  
Reserves/Capital
Shareholder Funds145 942145 942  
Other
Creditors  457 720453 672
Investments Fixed Assets  17 11917 119
Net Current Assets Liabilities128 823128 823128 823132 884
Other Creditors  457 720452 720
Other Investments Other Than Loans  17 11917 119
Taxation Social Security Payable   952
Creditors Due Within One Year55 963256 863  
Fixed Assets17 11917 119  
Total Assets Less Current Liabilities145 942145 942  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements