Company NameAston Rowe Limited
DirectorChristopher James Hough
Company StatusActive
Company Number07734524
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed01 April 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Luke Francis Simpson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mead House 123-135 Ladbroke Road
Holland Park
London
W11 3PU
Director NameMr Billy John Rowe
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Vanessa Lorna Harding
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Avenue
London
W5 2SJ
Director NameMr Luke Francis Simpson
Date of BirthApril 1981 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
IG8 8HD
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Richard David Harris
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE

Contact

Websiteastonrowe.co.uk
Telephone020 89923600
Telephone regionLondon

Location

Registered AddressBuilding One, Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

34 at £1Vanessa Lorna Harding
34.00%
Ordinary
33 at £1Billy John Rowe
33.00%
Ordinary
33 at £1Luke Francis Simpson
33.00%
Ordinary

Financials

Year2014
Net Worth£256,236
Cash£410,438
Current Liabilities£320,445

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 June 2023Audit exemption subsidiary accounts made up to 31 August 2022 (6 pages)
2 June 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
2 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
2 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (168 pages)
18 November 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
10 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
10 August 2022Change of details for Aston Rowe Holdings Limited as a person with significant control on 25 November 2020 (2 pages)
9 August 2022Audit exemption subsidiary accounts made up to 31 August 2021 (6 pages)
25 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (162 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
6 June 2022Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page)
26 May 2022Previous accounting period extended from 28 August 2021 to 31 August 2021 (1 page)
12 April 2022Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page)
12 April 2022Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages)
12 April 2022Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages)
10 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
17 December 2020Second filing of Confirmation Statement dated 9 August 2020 (5 pages)
26 November 2020Appointment of Mr Nicholas John Budden as a director on 24 November 2020 (2 pages)
25 November 2020Termination of appointment of Luke Francis Simpson as a director on 24 November 2020 (1 page)
25 November 2020Registered office address changed from 103 Churchfield Road Acton London W3 6AH England to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 25 November 2020 (1 page)
25 November 2020Appointment of Mr Richard David Harris as a director on 24 November 2020 (2 pages)
25 November 2020Termination of appointment of Billy John Rowe as a director on 24 November 2020 (1 page)
25 November 2020Termination of appointment of Vanessa Lorna Harding as a director on 24 November 2020 (1 page)
24 November 2020Cessation of Vanessa Lorna Harding as a person with significant control on 23 November 2020 (1 page)
24 November 2020Notification of Aston Rowe Holdings Limited as a person with significant control on 23 November 2020 (2 pages)
24 November 2020Cessation of Luke Francis Simpson as a person with significant control on 23 November 2020 (1 page)
24 November 2020Cessation of Billy John Rowe as a person with significant control on 23 November 2020 (1 page)
23 November 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
28 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
10 August 202009/08/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 17/12/2020.
(6 pages)
29 August 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
29 May 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
16 August 2018Change of details for Mr Luke Francis Simpson as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Luke Francis Simpson on 16 August 2018 (2 pages)
16 August 2018Change of details for Mr Luke Francis Simpson as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Luke Francis Simpson on 16 August 2018 (2 pages)
14 August 2018Registered office address changed from 82 Shepherds Bush Road Hammersmith London W6 7PH England to 103 Churchfield Road Acton London W3 6AH on 14 August 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Billy John Rowe on 27 April 2018 (2 pages)
30 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
30 May 2018Change of details for Mr Billy John Rowe as a person with significant control on 27 April 2018 (2 pages)
30 May 2018Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to 82 Shepherds Bush Road Hammersmith London W6 7PH on 30 May 2018 (1 page)
15 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 August 2017Change of details for a person with significant control (2 pages)
31 August 2017Change of details for a person with significant control (2 pages)
31 August 2017Change of details for a person with significant control (2 pages)
31 August 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
31 August 2017Cessation of Luke Francis Simpson as a person with significant control on 6 April 2016 (1 page)
31 August 2017Change of details for a person with significant control (2 pages)
31 August 2017Notification of Luke Francis Simpson as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Luke Francis Simpson as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Cessation of Luke Francis Simpson as a person with significant control on 31 August 2017 (1 page)
30 August 2017Change of details for Mr Luke Francis Simpson as a person with significant control on 30 September 2016 (2 pages)
30 August 2017Change of details for Mr Luke Francis Simpson as a person with significant control on 10 November 2016 (2 pages)
30 August 2017Change of details for Mr Luke Francis Simpson as a person with significant control on 10 November 2016 (2 pages)
30 August 2017Director's details changed for Mr Luke Francis Simpson on 30 September 2016 (2 pages)
30 August 2017Director's details changed for Mr Luke Francis Simpson on 30 September 2016 (2 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
10 November 2016Director's details changed for Mr Luke Francis Simpson on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Luke Francis Simpson on 10 November 2016 (2 pages)
5 October 2016Director's details changed (2 pages)
5 October 2016Director's details changed (2 pages)
4 October 2016Appointment of Mr Luke Francis Simpson as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Luke Francis Simpson as a director on 30 September 2016 (2 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 April 2016Termination of appointment of Luke Francis Simpson as a director on 26 April 2016 (1 page)
29 April 2016Termination of appointment of Luke Francis Simpson as a director on 26 April 2016 (1 page)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Director's details changed for Luke Francis Simpson on 4 September 2014 (2 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Director's details changed for Luke Francis Simpson on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Luke Francis Simpson on 4 September 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr Billy John Rowe on 10 August 2011 (2 pages)
7 September 2012Director's details changed for Mr Billy John Rowe on 10 August 2011 (2 pages)
7 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
6 September 2012Appointment of Vanessa Lorna Harding as a director (2 pages)
6 September 2012Director's details changed for Luke Francis Simpson on 10 September 2011 (2 pages)
6 September 2012Appointment of Vanessa Lorna Harding as a director (2 pages)
6 September 2012Director's details changed for Luke Francis Simpson on 10 September 2011 (2 pages)
23 August 2011Appointment of Billy John Rowe as a director (3 pages)
23 August 2011Appointment of Luke Francis Simpson as a director (2 pages)
23 August 2011Registered office address changed from St. Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom on 23 August 2011 (2 pages)
23 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
23 August 2011Appointment of Billy John Rowe as a director (3 pages)
23 August 2011Appointment of Luke Francis Simpson as a director (2 pages)
23 August 2011Registered office address changed from St. Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom on 23 August 2011 (2 pages)
23 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
16 August 2011Termination of appointment of Rhys Evans as a director (1 page)
16 August 2011Termination of appointment of Rhys Evans as a director (1 page)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)