Company number 03189427
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address 39 QUEENS ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Lorna Mary Starns as a secretary on 8 May 2017; Termination of appointment of Rachael Caine as a secretary on 8 May 2017; Confirmation statement made on 23 April 2017 with updates. The most likely internet sites of ASTON HOMES LIMITED are www.astonhomes.co.uk, and www.aston-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Maidenhead Rail Station is 7.6 miles; to Taplow Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 8.2 miles; to Slough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Homes Limited is a Private Limited Company.
The company registration number is 03189427. Aston Homes Limited has been working since 23 April 1996.
The present status of the company is Active. The registered address of Aston Homes Limited is 39 Queens Road High Wycombe Buckinghamshire Hp13 6aq. . CAINE, Christopher George is a Director of the company. CAINE, Jeremy Richard Tullio is a Director of the company. Secretary CAINE, Christopher George has been resigned. Secretary CAINE, Rachael has been resigned. Secretary STARNS, Lorna Mary has been resigned. Director WEBB, Mark Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
WEBB, Mark Ronald
Resigned: 27 February 2004
Appointed Date: 23 April 1996
60 years old
Persons With Significant Control
Mr Christopher George Caine
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ASTON HOMES LIMITED Events
08 May 2017
Termination of appointment of Lorna Mary Starns as a secretary on 8 May 2017
08 May 2017
Termination of appointment of Rachael Caine as a secretary on 8 May 2017
08 May 2017
Confirmation statement made on 23 April 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
...
... and 77 more events
17 Jun 1997
Return made up to 23/04/97; full list of members
23 May 1997
Particulars of mortgage/charge
21 May 1997
Particulars of mortgage/charge
29 Apr 1996
New director appointed
23 Apr 1996
Incorporation
27 May 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied
on 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 copthall lane chalfont st peter,bucks SL9 0DS. By way of…
27 January 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied
on 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the land k/a 16 candlemas lane beaconsfield…
14 October 2002
Legal charge
Delivered: 19 October 2002
Status: Satisfied
on 11 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a plot 1, 16 the lagger chalfont st giles…
17 April 2000
Tenancy agreement
Delivered: 5 May 2000
Status: Satisfied
on 11 June 2011
Persons entitled: Barnardo's
Description: £925.
10 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied
on 23 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the f/h land on the west side of links…
13 May 1998
Tenancy agreement
Delivered: 23 May 1998
Status: Satisfied
on 23 November 2002
Persons entitled: Barnardos
Description: Rent deposit of £875.00.
17 December 1997
Legal charge
Delivered: 30 December 1997
Status: Satisfied
on 23 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 72 denham lane chalfont st peter…
19 May 1997
Legal charge
Delivered: 23 May 1997
Status: Satisfied
on 23 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of whieldon street amersham and…
19 May 1997
Debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…