Background WavePink WaveYellow Wave

ASTON PROPERTY LIMITED (03574708)

ASTON PROPERTY LIMITED (03574708) is an active UK company. incorporated on 3 June 1998. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASTON PROPERTY LIMITED has been registered for 27 years. Current directors include SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene.

Company Number
03574708
Status
active
Type
ltd
Incorporated
3 June 1998
Age
27 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON PROPERTY LIMITED

ASTON PROPERTY LIMITED is an active company incorporated on 3 June 1998 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASTON PROPERTY LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03574708

LTD Company

Age

27 Years

Incorporated 3 June 1998

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

, 121 Princes Park Avenue London, NW11 0JS, England
From: 17 November 2015To: 2 February 2024
, Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS
From: 1 September 2014To: 17 November 2015
, Suite 137, Devonshire House Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England
From: 1 September 2014To: 1 September 2014
, Suite 137 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England
From: 1 September 2014To: 1 September 2014
, Suite 137, Devonshire House Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England
From: 1 September 2014To: 1 September 2014
, 54/56 Euston Street, London, NW1 2ES
From: 3 June 1998To: 1 September 2014
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 10
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 18
Director Joined
May 18
Loan Secured
Feb 19
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed 03 Jun 1999

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 03 Jun 1998

SCHIMMEL, Leopold

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 2001
Director
Appointed 05 Dec 2025

SCHIMMEL, Nathaniel Eugene

Active
Princes Park Avenue, LondonNW11 0JS
Born February 1995
Director
Appointed 23 Jan 2018

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 03 Jun 1998
Resigned 15 Jun 1998

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed 03 Jun 1998
Resigned 01 Mar 2010

SCHIMMEL, Benjamin Dimitri

Resigned
LondonNW11 0JS
Born December 1989
Director
Appointed 23 Jan 2018
Resigned 05 Dec 2025

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 03 Jun 1998
Resigned 15 Jun 1998

Persons with significant control

2

Abraham Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Verette Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
28 February 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Gazette Notice Compulsary
2 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 June 2007
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
363b363b
Legacy
8 October 1999
363(287)363(287)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
2 July 1998
287Change of Registered Office
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Resolution
21 June 1998
RESOLUTIONSResolutions
Incorporation Company
3 June 1998
NEWINCIncorporation