Thomas Aston Homes Limited CHISLEHURST


Thomas Aston Homes started in year 1973 as Private Limited Company with registration number 01095117. The Thomas Aston Homes company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Chislehurst at Po Box 10. Postal code: BR7 5ZE.

Currently there are 2 directors in the the company, namely Fiona T. and William T.. In addition one secretary - Fiona T. - is with the firm. As of 9 May 2024, there were 3 ex directors - Wendy T., Julie T. and others listed below. There were no ex secretaries.

Thomas Aston Homes Limited Address / Contact

Office Address Po Box 10
Office Address2 Denbigh Close
Town Chislehurst
Post code BR7 5ZE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01095117
Date of Incorporation Thu, 8th Feb 1973
Industry Development of building projects
End of financial Year 30th May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Fiona T.

Position: Director

Appointed: 12 September 2002

Fiona T.

Position: Secretary

Appointed: 15 January 1992

William T.

Position: Director

Appointed: 24 September 1976

Wendy T.

Position: Director

Appointed: 15 January 2007

Resigned: 24 December 2015

Julie T.

Position: Director

Appointed: 15 January 2007

Resigned: 24 December 2015

Wendy T.

Position: Director

Appointed: 01 June 2000

Resigned: 31 March 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is William T. The abovementioned PSC and has 50,01-75% shares.

William T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 961 04712 210 8009 719 576
Current Assets19 742 29119 848 87120 453 361
Debtors8 773 5327 382 47310 728 554
Net Assets Liabilities19 471 99519 727 11220 427 402
Other Debtors2 570 776275 06682 473
Total Inventories7 712255 5985 231
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6332 6332 633
Amounts Owed By Related Parties6 202 7567 107 40710 646 081
Average Number Employees During Period222
Balances Amounts Owed By Related Parties2 513 7527 107 40610 645 906
Balances Amounts Owed To Related Parties6 730  
Creditors270 806122 26926 469
Income From Related Parties 249 260385 000
Investments Fixed Assets510510510
Investments In Subsidiaries510510510
Net Current Assets Liabilities19 471 48519 726 60220 426 892
Nominal Value Allotted Share Capital140140140
Number Shares Issued Fully Paid140140140
Other Creditors10 679122 26226 453
Par Value Share 11
Property Plant Equipment Gross Cost2 6332 6332 633
Trade Creditors Trade Payables4 711716
Work In Progress7 712255 5985 231
Amount Specific Advance Or Credit Directors-6 730-84 440-8 036
Amount Specific Advance Or Credit Made In Period Directors1 200 47637 64276 404
Amount Specific Advance Or Credit Repaid In Period Directors-4 977-115 352 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search

Advertisements