Aston Vale Estate Management Company Limited STEVENAGE


Founded in 2013, Aston Vale Estate Management Company, classified under reg no. 08617918 is an active company. Currently registered at The Business And Technology Centre SG1 2DX, Stevenage the company has been in the business for 11 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 4 directors, namely Paresh P., Dylan W. and John P. and others. Of them, Michael L. has been with the company the longest, being appointed on 7 December 2020 and Paresh P. has been with the company for the least time - from 18 February 2021. As of 26 April 2024, there were 7 ex directors - Craig S., Howard G. and others listed below. There were no ex secretaries.

Aston Vale Estate Management Company Limited Address / Contact

Office Address The Business And Technology Centre
Office Address2 Bessemer Drive
Town Stevenage
Post code SG1 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08617918
Date of Incorporation Mon, 22nd Jul 2013
Industry Residents property management
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Paresh P.

Position: Director

Appointed: 18 February 2021

Dylan W.

Position: Director

Appointed: 21 January 2021

John P.

Position: Director

Appointed: 06 January 2021

Michael L.

Position: Director

Appointed: 07 December 2020

Warwick Estates Property Management Limited

Position: Corporate Director

Appointed: 22 July 2020

Resigned: 24 July 2020

Craig S.

Position: Director

Appointed: 18 December 2018

Resigned: 24 April 2020

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 23 April 2018

Resigned: 11 March 2022

Howard G.

Position: Director

Appointed: 01 June 2016

Resigned: 18 December 2018

Anthony P.

Position: Director

Appointed: 22 July 2013

Resigned: 01 June 2016

Jeremy R.

Position: Director

Appointed: 22 July 2013

Resigned: 22 July 2013

Robert H.

Position: Director

Appointed: 22 July 2013

Resigned: 01 June 2016

Andrew H.

Position: Director

Appointed: 22 July 2013

Resigned: 01 June 2016

Neil W.

Position: Director

Appointed: 22 July 2013

Resigned: 01 June 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Howard G. The abovementioned PSC has significiant influence or control over the company,.

Howard G.

Notified on 1 July 2016
Ceased on 18 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312021-07-312022-07-31
Net Worth116 5576 692  
Balance Sheet
Current Assets 2 0301 5547 700581 811
Net Assets Liabilities    -620-624
Cash Bank In Hand11    
Debtors 1 0531 554   
Net Assets Liabilities Including Pension Asset Liability1-214-1316 692  
Reserves/Capital
Profit Loss Account Reserve -3983   
Shareholder Funds116 5576 692  
Other
Version Production Software     2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 0153 772
Average Number Employees During Period    44
Net Current Assets Liabilities -214-1316 6921 3953 148
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 3371 337
Total Assets Less Current Liabilities -2146 5576 6921 3953 148
Creditors Due Within One Year 2 2441 0081 008  
Other Aggregate Reserves -175-214   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/22
filed on: 1st, September 2023
Free Download (3 pages)

Company search