Background WavePink WaveYellow Wave

ASTONBURY MANOR (NO.2) LIMITED (02683927)

ASTONBURY MANOR (NO.2) LIMITED (02683927) is an active UK company. incorporated on 4 February 1992. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. ASTONBURY MANOR (NO.2) LIMITED has been registered for 34 years. Current directors include HYDE, Stephen, THOMPSON, Carrol-Anne Julia.

Company Number
02683927
Status
active
Type
ltd
Incorporated
4 February 1992
Age
34 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HYDE, Stephen, THOMPSON, Carrol-Anne Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTONBURY MANOR (NO.2) LIMITED

ASTONBURY MANOR (NO.2) LIMITED is an active company incorporated on 4 February 1992 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASTONBURY MANOR (NO.2) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02683927

LTD Company

Age

34 Years

Incorporated 4 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

, Chequers House 162 High Street, Stevenage, SG1 3LL, England
From: 27 October 2020To: 2 March 2022
, Clare House, 24 Walsworth Road, Hitchin, Hertfordshire, SG4 9SP
From: 4 February 1992To: 27 October 2020
Timeline

23 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 20
Director Left
Sept 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jul 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 22 Jan 2022

HYDE, Stephen

Active
Tower Centre, HoddesdonEN11 8UR
Born October 1956
Director
Appointed 08 Jun 2021

THOMPSON, Carrol-Anne Julia

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1961
Director
Appointed 08 Jan 2022

COSTIN, Ruth Alma Roberta

Resigned
Brook Hall Farm, StevenageSG2 7HE
Secretary
Appointed 01 Jan 1996
Resigned 30 Jun 1999

MEBOURNE, Jacqueline Marie

Resigned
Clare House, HitchinSG4 9SP
Secretary
Appointed 12 Jun 2002
Resigned 30 Sept 2020

THAKE, Heather Ann

Resigned
12 St Marys Close, Letchworth Garden CitySG6 3NW
Secretary
Appointed 01 Jul 1999
Resigned 12 Jun 2002

WARWICK, Michael Arthur

Resigned
Hollybush Hill, DatchworthSG3 6RA
Secretary
Appointed 04 Feb 1992
Resigned 04 Feb 1994

WARWICK, Norma June

Resigned
Hollybush Hill, DatchworthSG3 6RA
Secretary
Appointed 04 Feb 1994
Resigned 31 Dec 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Feb 1992
Resigned 04 Feb 1992

RED BRICK COMPANY SECRETARIES LIMITED

Resigned
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 01 Oct 2020
Resigned 22 Feb 2022

BANKS, Alison Ann

Resigned
Clare House, HitchinSG4 9SP
Born July 1971
Director
Appointed 06 Jun 2014
Resigned 23 Oct 2015

BIRKENHEAD, Brian

Resigned
10 Astonbury Manor, StevenageSG2 7EH
Born November 1937
Director
Appointed 03 Jun 1998
Resigned 08 May 2002

BULLOCK, Derek Brian

Resigned
76, Bulls Green DatchworthSG3 6RZ
Born August 1929
Director
Appointed 04 Feb 1992
Resigned 31 Dec 1995

CARR, Anita

Resigned
Clare House, HitchinSG4 9SP
Born April 1968
Director
Appointed 30 Dec 2015
Resigned 02 Mar 2016

COKER, Nicholas Andrew

Resigned
Clare House, HitchinSG4 9SP
Born September 1978
Director
Appointed 29 Jun 2019
Resigned 23 Sept 2020

COTTLE, Paula Louise

Resigned
162 High Street, StevenageSG1 3LL
Born July 1963
Director
Appointed 06 Jun 2014
Resigned 19 May 2021

DEACON, John Charlesworth

Resigned
Flat 6 Astonbury Manor, StevenageSG2 7EH
Born September 1935
Director
Appointed 13 Jun 2007
Resigned 05 Sept 2014

FLYNN, Sheila Bronwen, Dr

Resigned
Bayeux Suite 9 Astonbury Manor, StevenageSG2 7EH
Born January 1952
Director
Appointed 01 Jan 1996
Resigned 03 Jun 1998

GABY, Alan

Resigned
22 Astonbury Manor, StevenageSG2 7EG
Born March 1966
Director
Appointed 26 Feb 2001
Resigned 13 Jun 2006

GARDEN, Innes Alistair Robertson

Resigned
Broadmeadow 20 Aston Bury Manor, AstonSG2 7EH
Born March 1955
Director
Appointed 01 Jan 1996
Resigned 07 Jun 2000

HORSLEY, John Bell

Resigned
Cleve Lodge, AstonSG2 7EH
Born May 1931
Director
Appointed 06 Jun 2001
Resigned 09 May 2005

LAWRENCE, Brian Frank

Resigned
3 Astonbury Manor, StevenageSG2 7EH
Born May 1940
Director
Appointed 08 May 2002
Resigned 13 Jun 2007

LINSELL, Bernard Arthur William

Resigned
7 Astonbury Manor, StevenageSG2 7EH
Born March 1938
Director
Appointed 16 Jun 2004
Resigned 06 Jun 2014

NASH, Trevor

Resigned
Drury Aston Bury Manor, AstonS92 7EH
Born February 1939
Director
Appointed 01 Jan 1996
Resigned 02 Jun 1999

PATEMAN, Christine

Resigned
Clare House, HitchinSG4 9SP
Born August 1966
Director
Appointed 30 Dec 2015
Resigned 01 Jul 2017

PHILLIPS, Raymond Reginald

Resigned
Clare House, HitchinSG4 9SP
Born July 1931
Director
Appointed 07 Jun 2012
Resigned 06 Jun 2014

PRASAD, Diane Patricia

Resigned
14 Astonbury Manor, StevenageSG2 7EG
Born December 1963
Director
Appointed 14 Jun 2005
Resigned 18 Jun 2015

SEMARK, Roy Edward

Resigned
15 Aston Bury, StevenageSG2 7EG
Born December 1939
Director
Appointed 01 Jan 1996
Resigned 06 Jun 2001

SILVER, Wendy Margaret

Resigned
8 Astonbury Manor, StevenageSG2 7EH
Born March 1945
Director
Appointed 02 Jun 1999
Resigned 16 Jun 2004

VAN HOOGSTRATEN, Ruth, Dr

Resigned
Tower Centre, HoddesdonEN11 8UR
Born April 1967
Director
Appointed 21 Oct 2014
Resigned 28 Jul 2022

VATCHER, June Florence

Resigned
21 Aston Bury, AstonSG2 7EG
Born February 1932
Director
Appointed 13 Jun 2006
Resigned 04 Apr 2012

WARWICK, Michael Arthur

Resigned
Hollybush Hill, DatchworthSG3 6RA
Born June 1941
Director
Appointed 04 Feb 1992
Resigned 19 Mar 1994

WATLING, Nigel Grahame Sedgwick

Resigned
Clare House, HitchinSG4 9SP
Born February 1939
Director
Appointed 29 Jun 2019
Resigned 20 Aug 2020

WILLITS, Giles Kirkley

Resigned
17 Aston Bury, StevenageSG2 7EG
Born November 1966
Director
Appointed 07 Jun 2000
Resigned 01 Jan 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Feb 1992
Resigned 04 Feb 1992
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 March 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 June 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
15 June 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 June 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 June 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Made Up Date
24 July 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
224224
Legacy
20 February 1992
287Change of Registered Office
Legacy
20 February 1992
288288
Incorporation Company
4 February 1992
NEWINCIncorporation