ASTON CROSS MANAGEMENT LIMITED

ASTON CROSS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASTON CROSS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02557678
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASTON CROSS MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ASTON CROSS MANAGEMENT LIMITED located?

    Registered Office Address
    17 Market Street
    Atherstone
    CV9 1ET Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASTON CROSS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASTON CROSS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for ASTON CROSS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Mark Pyman as a director on Dec 10, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Termination of appointment of Kevin Sharkey as a director on Apr 09, 2025

    1 pagesTM01

    Termination of appointment of Marie Livesey as a director on Apr 09, 2025

    1 pagesTM01

    Appointment of Mr Paul Musgrove as a director on Apr 11, 2025

    2 pagesAP01

    Termination of appointment of Graeme Timothy Mascall as a director on Mar 31, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Ms Marie Livesey as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Aston Cross 4 Holdings Ltd as a director on Jan 01, 2021

    1 pagesTM01

    Appointment of Aston Cross 4 Holdings Ltd as a director on Dec 08, 2020

    2 pagesAP02

    Termination of appointment of Aston Cross 4 Holdings Ltd as a secretary on Dec 08, 2020

    1 pagesTM02

    Appointment of Aston Cross 4 Holdings Ltd as a secretary on Dec 08, 2020

    2 pagesAP04

    Termination of appointment of Roger Deep Wouhra as a director on Dec 17, 2020

    1 pagesTM01

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Sharkey as a director on Nov 26, 2020

    2 pagesAP01

    Appointment of Mr Graeme Timothy Mascall as a director on Jan 31, 2020

    2 pagesAP01

    Who are the officers of ASTON CROSS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSLEY, Keith Thomas
    Church Farm House 23 Church Street
    Twycross
    CV9 3PJ Atherstone
    Warwickshire
    Secretary
    Church Farm House 23 Church Street
    Twycross
    CV9 3PJ Atherstone
    Warwickshire
    British43820690001
    MUSGROVE, Paul
    17 Market Street
    Atherstone
    CV9 1ET Warwickshire
    Director
    17 Market Street
    Atherstone
    CV9 1ET Warwickshire
    EnglandBritish34385740005
    BORT, Stefan Edward
    180a Underhill Road
    SE22 0QH London
    Secretary
    180a Underhill Road
    SE22 0QH London
    British32824200001
    CALLAGHAN, Lynette Rosemary
    4 Church Cottage
    Vine Lane Clent
    DY9 9PH Stourbridge
    West Midlands
    Secretary
    4 Church Cottage
    Vine Lane Clent
    DY9 9PH Stourbridge
    West Midlands
    British41825030001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    ASTON CROSS 4 HOLDINGS LTD
    24 Lichfield Road
    B74 2NJ Sutton Coldfield
    The Moathouse
    West Midlands
    England
    Secretary
    24 Lichfield Road
    B74 2NJ Sutton Coldfield
    The Moathouse
    West Midlands
    England
    Identification TypeUK Limited Company
    Registration Number12549547
    278530380001
    AITCHISON, Kevin Michael
    41 Saint Martins Drive
    DA4 0EY Eynsford
    Kent
    Director
    41 Saint Martins Drive
    DA4 0EY Eynsford
    Kent
    British114836340001
    ANDREWS, Jamieson Oliver
    Great James Street
    WC1N 3HB London
    32
    United Kingdom
    Director
    Great James Street
    WC1N 3HB London
    32
    United Kingdom
    United KingdomBritish84635380001
    BIRD, Michael Thomas
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    Director
    115 Crabtree Lane
    AL5 5RQ Harpenden
    Hertfordshire
    United KingdomBritish437220001
    BRAND, Jonathan Stephen
    Cards House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Cards House Woodhurst Park
    RH8 9HA Oxted
    Surrey
    EnglandBritish2460350001
    CALLAGHAN, Lynette Rosemary
    4 Church Cottage
    Vine Lane Clent
    DY9 9PH Stourbridge
    West Midlands
    Director
    4 Church Cottage
    Vine Lane Clent
    DY9 9PH Stourbridge
    West Midlands
    EnglandBritish41825030001
    FOX, John William Whitman
    74a Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BJ London
    Director
    74a Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BJ London
    EnglandBritish66135350002
    GARROD, Douglas Victor
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    Director
    Westmorland House
    Station Road
    RG17 9UP Kintbury
    Berkshire
    EnglandBritish104783210001
    GIBBON, Thomas Geoffrey Jacomb
    Ashfield Lodge
    Ashfield Cum Thorpe
    IP14 6ND Stowmarket
    Suffolk
    Director
    Ashfield Lodge
    Ashfield Cum Thorpe
    IP14 6ND Stowmarket
    Suffolk
    United KingdomBritish21528770005
    HUXLEY, John Richard
    54 Leighton Road
    WV4 4AR Wolverhampton
    West Midlands
    Director
    54 Leighton Road
    WV4 4AR Wolverhampton
    West Midlands
    British68441640002
    JACQUES, Ian William
    20 The Square
    IG8 0UJ Woodford Green
    Essex
    Director
    20 The Square
    IG8 0UJ Woodford Green
    Essex
    United KingdomBritish87170370001
    LATHAM, Simon John
    Lilac House 27 North Street
    Biddenden
    TN27 8AG Ashford
    Kent
    Director
    Lilac House 27 North Street
    Biddenden
    TN27 8AG Ashford
    Kent
    EnglandBritish53290930002
    LILLINGTON, Amanda Jane
    19 Bishop Street
    SY2 5HA Shrewsbury
    Shropshire
    Director
    19 Bishop Street
    SY2 5HA Shrewsbury
    Shropshire
    Australian121097990001
    LIVESEY, Marie
    Lichfield Road
    B74 2NJ Sutton Coldfield
    The Moathouse
    West Midlands
    England
    Director
    Lichfield Road
    B74 2NJ Sutton Coldfield
    The Moathouse
    West Midlands
    England
    EnglandBritish262256730001
    LUDOLF, Selby John
    1 Imperial House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    1 Imperial House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    British84047480001
    MALONE, Desmond Philip
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    Director
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    EnglandBritish87170450001
    MASCALL, Graeme Timothy
    Brickfield Road
    B25 8HE Yardley
    20
    Birmingham
    England
    Director
    Brickfield Road
    B25 8HE Yardley
    20
    Birmingham
    England
    United KingdomBritish245236560001
    MORGAN, Roger Bassett
    George Road
    Erdington
    B23 7RZ Birmingham
    West Midlands
    Director
    George Road
    Erdington
    B23 7RZ Birmingham
    West Midlands
    British5319310002
    NEWTON, Mark Simon
    28 Fugelmere Close
    Harborne
    B17 8SE Birmingham
    West Midlands
    Director
    28 Fugelmere Close
    Harborne
    B17 8SE Birmingham
    West Midlands
    United KingdomBritish106038190001
    PABARI, Suresh
    84 Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    West Midlands
    Director
    84 Raddlebarn Road
    Selly Oak
    B29 6HH Birmingham
    West Midlands
    United KingdomBritish52452080002
    PICKUP, Nigel Jonathan
    27 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    27 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomBritish117219230001
    PYMAN, Nicholas Mark
    Oakland House
    76 Talbot Road
    M16 0PQ Old Trafford
    London And Scottish Property Investment Management
    Manchester
    England
    Director
    Oakland House
    76 Talbot Road
    M16 0PQ Old Trafford
    London And Scottish Property Investment Management
    Manchester
    England
    EnglandBritish265885690001
    REEVE, Julia Anne
    15 Rodney Close
    Bilton
    CV22 7HJ Rugby
    Warwickshire
    Director
    15 Rodney Close
    Bilton
    CV22 7HJ Rugby
    Warwickshire
    British61928320001
    RIDGWICK, Nigel Howard
    Coventry Road
    Yardley
    B25 8LP Birmingham
    1323
    United Kingdom
    Director
    Coventry Road
    Yardley
    B25 8LP Birmingham
    1323
    United Kingdom
    EnglandEnglish152471230001
    SHARKEY, Kevin
    The Moat House
    24 Lichfield Road
    B74 2NJ Sutton Coldfield
    Rocky Land Developments Limited
    West Midlands
    England
    Director
    The Moat House
    24 Lichfield Road
    B74 2NJ Sutton Coldfield
    Rocky Land Developments Limited
    West Midlands
    England
    EnglandBritish161105700002
    SILBER, Adrian Giles
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    Director
    Two Oaks 18 Barlows Road
    Edgbaston
    B15 2PL Birmingham
    West Midlands
    United KingdomBritish10161590001
    SMITH, David Leslie
    Birch Meadow Close
    CV34 4TZ Warwick
    47
    England
    Director
    Birch Meadow Close
    CV34 4TZ Warwick
    47
    England
    EnglandBritish189639980001
    TILT, Michael Anthony Christopher
    15 Yewtree Drive
    B60 1AL Bromsgrove
    Worcestershire
    Director
    15 Yewtree Drive
    B60 1AL Bromsgrove
    Worcestershire
    EnglandBritish39956900001
    WOUHRA, Roger Deep
    17 Market Street
    Atherstone
    CV9 1ET Warwickshire
    Director
    17 Market Street
    Atherstone
    CV9 1ET Warwickshire
    United KingdomBritish182467380003
    ASTON CROSS 4 HOLDINGS LTD
    24 Lichfield Rad
    B74 2NJ Sutton Coldfield
    The Moathouse
    West Midlands
    England
    Director
    24 Lichfield Rad
    B74 2NJ Sutton Coldfield
    The Moathouse
    West Midlands
    England
    Identification TypeUK Limited Company
    Registration Number12549547
    278530380001

    What are the latest statements on persons with significant control for ASTON CROSS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0