Background WavePink WaveYellow Wave

ASTON HOUSE LTD (03901377)

ASTON HOUSE LTD (03901377) is an active UK company. incorporated on 30 December 1999. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASTON HOUSE LTD has been registered for 26 years. Current directors include ADAMS, Richard Arthur, RIMMER, Nicholas John Vaughan.

Company Number
03901377
Status
active
Type
ltd
Incorporated
30 December 1999
Age
26 years
Address
Vickery Holman Balliol House, Exeter, EX1 1NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMS, Richard Arthur, RIMMER, Nicholas John Vaughan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON HOUSE LTD

ASTON HOUSE LTD is an active company incorporated on 30 December 1999 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASTON HOUSE LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03901377

LTD Company

Age

26 Years

Incorporated 30 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Vickery Holman Balliol House Southernhay Gardens Exeter, EX1 1NP,

Previous Addresses

, Wollens at Harbourside, 67 the Terrace, Torquay, Devon, TQ1 1DP, England
From: 26 November 2021To: 21 August 2023
, Aston Court, Pynes Hill, Exeter, Devon, EX2 5AZ
From: 30 December 1999To: 26 November 2021
Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jul 10
Director Joined
Jul 10
Director Left
May 14
Director Joined
May 14
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOLMAN, Vickery

Active
Southernhay Gardens, ExeterEX1 1NP
Secretary
Appointed 21 Aug 2023

ADAMS, Richard Arthur

Active
Balliol House, ExeterEX1 1NP
Born October 1963
Director
Appointed 19 Dec 2025

RIMMER, Nicholas John Vaughan

Active
Market Mews, ExeterEX2 7GY
Born June 1959
Director
Appointed 01 Nov 2000

GAYE, Michael

Resigned
Thalassa, TeignmouthTQ14 0DJ
Secretary
Appointed 25 Jan 2000
Resigned 02 Jan 2001

SHAW, Richard Philip

Resigned
Keepers Cottage, ExeterEX5 2RZ
Secretary
Appointed 29 Mar 2001
Resigned 30 Jun 2010

STEINER, Antony John

Resigned
Balliol House, ExeterEX1 1NP
Secretary
Appointed 30 Jun 2010
Resigned 21 Aug 2023

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 30 Dec 1999
Resigned 25 Jan 2000

FISHER LAMONT MANAGEMENT SERVICES LIMITED

Resigned
3 Church Street, FromeBA11 1PW
Corporate secretary
Appointed 02 Jan 2001
Resigned 29 Mar 2001

HART, Christopher Duncan

Resigned
Balliol House, ExeterEX1 1NP
Born April 1963
Director
Appointed 29 Apr 2014
Resigned 19 Dec 2025

SCOTT, Michael Charles

Resigned
Daleside, ExeterEX3 0PP
Born March 1954
Director
Appointed 25 Jan 2000
Resigned 29 Mar 2001

SPIERS, John Anthony

Resigned
Aston Court, ExeterEX2 5AZ
Born September 1944
Director
Appointed 02 Jun 2010
Resigned 29 Apr 2014

STONE, Jonathan Peter

Resigned
Higher Halsdon Farm, ExmouthEX8 3NG
Born March 1958
Director
Appointed 07 Nov 2000
Resigned 02 Jun 2010

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 30 Dec 1999
Resigned 25 Jan 2000

Persons with significant control

1

Mr Antony John Steiner

Active
Balliol House, ExeterEX1 1NP
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
287Change of Registered Office
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
2 February 2000
287Change of Registered Office
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Incorporation Company
30 December 1999
NEWINCIncorporation