Background WavePink WaveYellow Wave

ASTON CROSS MANAGEMENT LIMITED (02557678)

ASTON CROSS MANAGEMENT LIMITED (02557678) is an active UK company. incorporated on 13 November 1990. with registered office in Warwickshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASTON CROSS MANAGEMENT LIMITED has been registered for 35 years. Current directors include MUSGROVE, Paul.

Company Number
02557678
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 1990
Age
35 years
Address
17 Market Street, Warwickshire, CV9 1ET
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MUSGROVE, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON CROSS MANAGEMENT LIMITED

ASTON CROSS MANAGEMENT LIMITED is an active company incorporated on 13 November 1990 with the registered office located in Warwickshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASTON CROSS MANAGEMENT LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02557678

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 13 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

17 Market Street Atherstone Warwickshire, CV9 1ET,

Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Aug 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Oct 18
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PARSLEY, Keith Thomas

Active
Church Farm House 23 Church Street, AtherstoneCV9 3PJ
Secretary
Appointed 01 Dec 2002

MUSGROVE, Paul

Active
17 Market Street, WarwickshireCV9 1ET
Born March 1956
Director
Appointed 11 Apr 2025

BORT, Stefan Edward

Resigned
180a Underhill Road, LondonSE22 0QH
Secretary
Appointed N/A
Resigned 01 Apr 1995

CALLAGHAN, Lynette Rosemary

Resigned
4 Church Cottage, StourbridgeDY9 9PH
Secretary
Appointed 01 Apr 1995
Resigned 30 Nov 2002

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 01 Jul 1994
Resigned 01 Apr 1995

ASTON CROSS 4 HOLDINGS LTD

Resigned
24 Lichfield Road, Sutton ColdfieldB74 2NJ
Corporate secretary
Appointed 08 Dec 2020
Resigned 08 Dec 2020

AITCHISON, Kevin Michael

Resigned
41 Saint Martins Drive, EynsfordDA4 0EY
Born June 1966
Director
Appointed 06 Sept 2002
Resigned 09 Feb 2005

ANDREWS, Jamieson Oliver

Resigned
Great James Street, LondonWC1N 3HB
Born October 1957
Director
Appointed 20 Jul 2010
Resigned 20 Jan 2017

BIRD, Michael Thomas

Resigned
115 Crabtree Lane, HarpendenAL5 5RQ
Born April 1946
Director
Appointed 13 Jul 1994
Resigned 30 Sept 1995

BRAND, Jonathan Stephen

Resigned
Cards House Woodhurst Park, OxtedRH8 9HA
Born February 1953
Director
Appointed 07 Aug 1996
Resigned 21 Sept 1999

CALLAGHAN, Lynette Rosemary

Resigned
4 Church Cottage, StourbridgeDY9 9PH
Born October 1950
Director
Appointed 07 Aug 1996
Resigned 27 Aug 1998

FOX, John William Whitman

Resigned
74a Prince Of Wales Mansions, LondonSW11 4BJ
Born August 1960
Director
Appointed 15 Sept 1999
Resigned 26 Apr 2002

GARROD, Douglas Victor

Resigned
Westmorland House, KintburyRG17 9UP
Born September 1941
Director
Appointed N/A
Resigned 05 Jul 1994

GIBBON, Thomas Geoffrey Jacomb

Resigned
Ashfield Lodge, StowmarketIP14 6ND
Born March 1963
Director
Appointed 21 Mar 1997
Resigned 20 Jan 2017

HUXLEY, John Richard

Resigned
54 Leighton Road, WolverhamptonWV4 4AR
Born November 1952
Director
Appointed 21 Sept 1999
Resigned 12 Aug 2005

JACQUES, Ian William

Resigned
20 The Square, Woodford GreenIG8 0UJ
Born August 1956
Director
Appointed 13 Nov 2002
Resigned 15 Aug 2004

LATHAM, Simon John

Resigned
Lilac House 27 North Street, AshfordTN27 8AG
Born July 1963
Director
Appointed 27 Sept 2001
Resigned 16 Aug 2002

LILLINGTON, Amanda Jane

Resigned
19 Bishop Street, ShrewsburySY2 5HA
Born November 1973
Director
Appointed 27 Jul 2007
Resigned 02 Apr 2008

LIVESEY, Marie

Resigned
Lichfield Road, Sutton ColdfieldB74 2NJ
Born October 1974
Director
Appointed 01 Jan 2021
Resigned 09 Apr 2025

LUDOLF, Selby John

Resigned
1 Imperial House, Virginia WaterGU25 4AA
Born August 1955
Director
Appointed 26 Apr 2002
Resigned 31 Jan 2006

MALONE, Desmond Philip

Resigned
1 Morpeth, TamworthB77 1JF
Born December 1950
Director
Appointed 26 Apr 2002
Resigned 08 Apr 2005

MASCALL, Graeme Timothy

Resigned
Brickfield Road, YardleyB25 8HE
Born October 1974
Director
Appointed 31 Jan 2020
Resigned 31 Mar 2025

MORGAN, Roger Bassett

Resigned
George Road, BirminghamB23 7RZ
Born March 1940
Director
Appointed N/A
Resigned 15 Jan 1995

NEWTON, Mark Simon

Resigned
28 Fugelmere Close, BirminghamB17 8SE
Born September 1958
Director
Appointed 08 Apr 2005
Resigned 31 Mar 2010

PABARI, Suresh

Resigned
84 Raddlebarn Road, BirminghamB29 6HH
Born April 1950
Director
Appointed 21 Mar 1997
Resigned 10 Aug 2015

PICKUP, Nigel Jonathan

Resigned
27 Netherton Road, TwickenhamTW1 1LZ
Born October 1970
Director
Appointed 09 Feb 2005
Resigned 07 Apr 2014

PYMAN, Nicholas Mark

Resigned
Oakland House, Old TraffordM16 0PQ
Born August 1961
Director
Appointed 05 Dec 2019
Resigned 10 Dec 2025

REEVE, Julia Anne

Resigned
15 Rodney Close, RugbyCV22 7HJ
Born February 1968
Director
Appointed 27 Aug 1998
Resigned 21 Sept 1999

RIDGWICK, Nigel Howard

Resigned
Coventry Road, BirminghamB25 8LP
Born April 1960
Director
Appointed 29 Jul 2010
Resigned 05 Oct 2018

SHARKEY, Kevin

Resigned
The Moat House, Sutton ColdfieldB74 2NJ
Born April 1981
Director
Appointed 26 Nov 2020
Resigned 09 Apr 2025

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 28 Mar 1996
Resigned 30 Sept 1996

SMITH, David Leslie

Resigned
Birch Meadow Close, WarwickCV34 4TZ
Born November 1953
Director
Appointed 16 Jul 2014
Resigned 31 Jan 2020

TILT, Michael Anthony Christopher

Resigned
15 Yewtree Drive, BromsgroveB60 1AL
Born November 1958
Director
Appointed 13 Jul 1994
Resigned 27 Sept 1996

WOUHRA, Roger Deep

Resigned
17 Market Street, WarwickshireCV9 1ET
Born November 1980
Director
Appointed 18 Aug 2017
Resigned 17 Dec 2020

ASTON CROSS 4 HOLDINGS LTD

Resigned
24 Lichfield Rad, Sutton ColdfieldB74 2NJ
Corporate director
Appointed 08 Dec 2020
Resigned 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 January 2021
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 January 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
288cChange of Particulars
Legacy
28 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
225(1)225(1)
Legacy
18 May 1995
288288
Accounts With Accounts Type Dormant
12 May 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
287Change of Registered Office
Legacy
29 January 1995
363x363x
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
8 August 1994
288288
Legacy
27 July 1994
288288
Legacy
8 July 1994
288288
Legacy
16 February 1994
363x363x
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1993
AAAnnual Accounts
Legacy
11 February 1993
363x363x
Legacy
18 January 1993
288288
Legacy
14 December 1992
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 September 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
8 June 1992
287Change of Registered Office
Legacy
19 May 1992
288288
Legacy
19 May 1992
287Change of Registered Office
Legacy
20 December 1991
363b363b
Legacy
29 October 1991
287Change of Registered Office
Legacy
27 July 1991
224224
Incorporation Company
13 November 1990
NEWINCIncorporation