Company NameAston Place Management Company Limited
DirectorRajnikant Lakhamshi Shah
Company StatusActive
Company Number05877959
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rajnikant Lakhamshi Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde House Suite D 2nd Floor
Reform Road
Maidenhead
Berkshire
SL6 8BY
Director NameMr Subash Krishna Pillai
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Norman Avenue
South Croydon
Surrey
CR2 0QF
Secretary NameMr Udhaya Kesavan
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Secretary Project Mana
Country of ResidenceEngland
Correspondence Address100 Solent Court
1258 London Road
Norbury London
SW16 4EZ
Director NameMr Neil David Ryan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed13 October 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
Correspondence Address1st Floor 19 Masons Hill
Bromley
Kent
BR2 9HD
Secretary NameGh Property Management Services Limited (Corporation)
StatusResigned
Appointed09 August 2019(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2021)
Correspondence AddressThe Old Barn, Vicarage Farm Business Park Winchest
Fair Oak
Hamphire
SO50 7HD

Location

Registered Address38 Gorst Road
London
SW11 6JE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Phoenix Logistics Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Filing History

28 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 July 2023Registered office address changed from First Floor 128 Balham High Road London SW12 9AA England to 38 Gorst Road London SW11 6JE on 28 July 2023 (1 page)
17 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
28 September 2022Confirmation statement made on 17 July 2022 with updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
29 January 2022Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to First Floor 128 Balham High Road London SW12 9AA on 29 January 2022 (1 page)
20 November 2021Termination of appointment of Gh Property Management Services Limited as a secretary on 18 November 2021 (1 page)
17 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 February 2021Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021 (1 page)
23 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 August 2019Appointment of Gh Property Management Services Limited as a secretary on 9 August 2019 (2 pages)
9 August 2019Registered office address changed from C/O Phoenix Logistics Homes Ltd 24 Old Bond Street London W1S 4BH to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 9 August 2019 (1 page)
9 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
2 August 2011Termination of appointment of Subash Pillai as a director (1 page)
2 August 2011Termination of appointment of Subash Pillai as a director (1 page)
9 May 2011Appointment of Mr Rajnikant Lakhamshi Shah as a director (3 pages)
9 May 2011Appointment of Mr Rajnikant Lakhamshi Shah as a director (3 pages)
14 April 2011Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 14 April 2011 (2 pages)
4 April 2011Termination of appointment of Acorn Estate Management as a secretary (2 pages)
4 April 2011Termination of appointment of Acorn Estate Management as a secretary (2 pages)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
22 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
16 September 2009Appointment terminated director neil ryan (1 page)
16 September 2009Appointment terminated director neil ryan (1 page)
16 September 2009Return made up to 17/07/09; no change of members (4 pages)
16 September 2009Return made up to 17/07/09; no change of members (4 pages)
20 August 2009Director appointed neil david ryan logged form (2 pages)
20 August 2009Director appointed neil david ryan logged form (2 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 February 2009Director appointed neil david ryan (2 pages)
2 February 2009Director appointed neil david ryan (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 2ND floor windsor house 1270 london road london SW16 4DH (1 page)
15 October 2008Registered office changed on 15/10/2008 from 2ND floor windsor house 1270 london road london SW16 4DH (1 page)
15 October 2008Secretary appointed acorn estate management (1 page)
15 October 2008Secretary appointed acorn estate management (1 page)
15 October 2008Appointment terminated secretary udhaya kesavan (1 page)
15 October 2008Appointment terminated secretary udhaya kesavan (1 page)
12 September 2008Appointment terminated director neil ryan (1 page)
12 September 2008Return made up to 17/07/08; full list of members (3 pages)
12 September 2008Return made up to 17/07/08; full list of members (3 pages)
12 September 2008Appointment terminated director neil ryan (1 page)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Appointment terminate, director gerald dennis tull logged form (1 page)
29 May 2008Director appointed neil david ryan (2 pages)
29 May 2008Appointment terminate, director gerald dennis tull logged form (1 page)
29 May 2008Director appointed neil david ryan (2 pages)
11 March 2008Registered office changed on 11/03/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
11 March 2008Registered office changed on 11/03/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
29 February 2008Registered office changed on 29/02/2008 from 2ND floor windsor house 1270 london road london SW16 4DH (1 page)
29 February 2008Registered office changed on 29/02/2008 from 2ND floor windsor house 1270 london road london SW16 4DH (1 page)
10 December 2007Return made up to 17/07/07; full list of members (2 pages)
10 December 2007Return made up to 17/07/07; full list of members (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
17 July 2006Incorporation (18 pages)
17 July 2006Incorporation (18 pages)