Aston Hall (derby) Management Company Limited

General information

Name:

Aston Hall (derby) Management Company Ltd

Office Address:

17 Mallard Way Pride Park DE24 8GX Derby

Number: 03547135

Incorporation date: 1998-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aston Hall (derby) Management Company came into being in 1998 as a company enlisted under no 03547135, located at DE24 8GX Derby at 17 Mallard Way. This company has been in business for twenty six years and its status at the time is active. Established as Estate Management 44, the firm used the business name until 1998-07-22, at which point it was replaced by Aston Hall (derby) Management Company Limited. This firm's principal business activity number is 98000: Residents property management. The company's most recent filed accounts documents cover the period up to 2021-12-31 and the latest confirmation statement was filed on 2023-04-17.

Jacqueline H., David S., Karen F. and 8 remaining, listed below are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since December 2023. Moreover, the director's efforts are regularly assisted with by a secretary - Shane M., who was officially appointed by the limited company one year ago.

  • Previous company's names
  • Aston Hall (derby) Management Company Limited 1998-07-22
  • Estate Management 44 Limited 1998-04-17

Financial data based on annual reports

Company staff

Jacqueline H.

Role: Director

Appointed: 04 December 2023

Latest update: 10 April 2024

David S.

Role: Director

Appointed: 28 November 2023

Latest update: 10 April 2024

Karen F.

Role: Director

Appointed: 26 October 2023

Latest update: 10 April 2024

Rachel T.

Role: Director

Appointed: 16 October 2023

Latest update: 10 April 2024

Joby W.

Role: Director

Appointed: 16 October 2023

Latest update: 10 April 2024

Tracy T.

Role: Director

Appointed: 10 October 2023

Latest update: 10 April 2024

Stefan V.

Role: Director

Appointed: 10 October 2023

Latest update: 10 April 2024

Michael W.

Role: Director

Appointed: 28 June 2023

Latest update: 10 April 2024

Shane M.

Role: Secretary

Appointed: 01 June 2023

Latest update: 10 April 2024

Troy Y.

Role: Director

Appointed: 24 March 2019

Latest update: 10 April 2024

Zelda P.

Role: Director

Appointed: 09 July 2015

Latest update: 10 April 2024

Stewart A.

Role: Director

Appointed: 23 January 2015

Latest update: 10 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

45 Summer Row

Post code:

B3 1JJ

City / Town:

Birmingham

HQ address,
2016

Address:

45 Summer Row

Post code:

B3 1JJ

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
26
Company Age

Closest Companies - by postcode