Aston Clinton Developments Limited

General information

Name:

Aston Clinton Developments Ltd

Office Address:

2nd Floor 110 Cannon Street EC4N 6EU London

Number: 10823960

Incorporation date: 2017-06-16

End of financial year: 30 September

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Aston Clinton Developments Limited with Companies House Reg No. 10823960 has been competing in the field for 7 years. This particular Private Limited Company can be found at 2nd Floor, 110 Cannon Street in London and company's postal code is EC4N 6EU. This business's SIC code is 41100, that means Development of building projects. The business most recent accounts were submitted for the period up to 2021-12-31 and the most recent annual confirmation statement was submitted on 2023-07-26.

At the moment, this particular limited company is the workplace of 1 director: Jolyon H., who was designated to this position in July 2023. The following limited company had been guided by Donagh O. till Mon, 16th Jan 2023. In addition a different director, namely Desmond W. gave up the position on Fri, 4th Aug 2023.

The companies with significant control over this firm are as follows: Inland Limited owns over 3/4 of company shares. This business can be reached in Beaconsfield at London End, HP9 2JH and was registered as a PSC under the reg no 5482989.

Financial data based on annual reports

Company staff

Jolyon H.

Role: Director

Appointed: 24 July 2023

Latest update: 22 March 2024

People with significant control

Inland Limited
Address: Burnham Yard London End, Beaconsfield, HP9 2JH, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5482989
Notified on 31 August 2021
Nature of control:
over 3/4 of shares
Nailesh S.
Notified on 5 February 2019
Ceased on 31 August 2021
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Biren S.
Notified on 5 February 2019
Ceased on 31 August 2021
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Declan K.
Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
John B.
Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Charles H.
Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Christopher T.
Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Mark L.
Notified on 16 June 2017
Ceased on 5 February 2019
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Burnham Yard London End Beaconsfield HP9 2JH England on 2023/10/19 to 2nd Floor 110 Cannon Street London EC4N 6EU (AD01)
filed on: 19th, October 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
6
Company Age

Closest Companies - by postcode