Background WavePink WaveYellow Wave

ASTON HOUSE MANAGEMENT COMPANY LIMITED (05426963)

ASTON HOUSE MANAGEMENT COMPANY LIMITED (05426963) is an active UK company. incorporated on 18 April 2005. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASTON HOUSE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BRONSTEIN, Michael Sydney, CRABTREE, Sharon Lois, MASTERTON, John Gavin and 2 others.

Company Number
05426963
Status
active
Type
ltd
Incorporated
18 April 2005
Age
20 years
Address
6 Aston House, Beaconsfield, HP9 2TS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRONSTEIN, Michael Sydney, CRABTREE, Sharon Lois, MASTERTON, John Gavin, ONEILL, Linda Beryl, SAVLA, Sandeep Motichand Karamshi, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON HOUSE MANAGEMENT COMPANY LIMITED

ASTON HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 2005 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASTON HOUSE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05426963

LTD Company

Age

20 Years

Incorporated 18 April 2005

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 13 May 2025 (10 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

6 Aston House Penn Road Knotty Green Beaconsfield, HP9 2TS,

Previous Addresses

C/O Touchstone Corporate Property Services Limited Castle House Dawson Road Milton Keynes Bucks MK1 1QT
From: 18 April 2005To: 11 March 2010
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Apr 10
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Mar 22
Director Joined
Jul 25
Director Left
Feb 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BRONSTEIN, Michael Sydney

Active
Aston House, BeaconsfieldHP9 2TS
Secretary
Appointed 01 Feb 2013

BRONSTEIN, Michael Sydney

Active
6 Aston House, BeaconsfieldHP9 2TS
Born July 1936
Director
Appointed 19 Jun 2007

CRABTREE, Sharon Lois

Active
Penn Road,, Knotty Green, Nr BeaconsHP9 2TS
Born February 1955
Director
Appointed 01 Jun 2016

MASTERTON, John Gavin

Active
Pennroad, BeaconsfieldHP9 2TS
Born February 1942
Director
Appointed 28 Nov 2013

ONEILL, Linda Beryl

Active
Aston House, Knotty GreenHP9 2TS
Born January 1950
Director
Appointed 10 May 2025

SAVLA, Sandeep Motichand Karamshi, Mr.

Active
Aston House, BeaconsfieldHP9 2TS
Born September 1964
Director
Appointed 09 Feb 2010

FOLEY, Stephanie Ann

Resigned
1 Knottocks Close, BeaconsfieldHP9 2AL
Secretary
Appointed 18 Apr 2005
Resigned 05 Feb 2007

ILOTT, Jane Clare

Resigned
Aston House, BeaconsfieldHP9 2TS
Secretary
Appointed 09 Feb 2010
Resigned 01 Feb 2013

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 05 Feb 2007
Resigned 19 Mar 2008

BROADLANDS ESTATE MANAGEMENT LLP

Resigned
Milton Keynes Business Centre, Milton KeynesMK14 6GD
Corporate secretary
Appointed 16 Jan 2010
Resigned 11 Mar 2010

BROADLANDS ESTATE MANAGEMENT LLP

Resigned
Milton Keynes Business Centre, Milton KeynesMK14 6GD
Corporate secretary
Appointed 16 Jan 2010
Resigned 11 Mar 2010

MARTIN KEMP PROPERTY MANAGEMENT II LTD

Resigned
Buckingham Street, AylesburyHP20 2LL
Corporate secretary
Appointed 19 Mar 2008
Resigned 27 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Apr 2005
Resigned 18 Apr 2005

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED

Resigned
Dawson Road, Milton KeynesMK1 1QT
Corporate secretary
Appointed 27 Nov 2008
Resigned 15 Jan 2010

FOLEY, Ian Phillip

Resigned
126 Gregories Road, BeaconsfieldHP9 1HT
Born January 1959
Director
Appointed 18 Apr 2005
Resigned 05 Feb 2007

FOLEY, Stephanie Ann

Resigned
1 Knottocks Close, BeaconsfieldHP9 2AL
Born March 1958
Director
Appointed 18 Apr 2005
Resigned 05 Feb 2007

FRITH, Michael

Resigned
Viewpoint 8 Nether Swell Manor, Stow On The WoldGL54 1JZ
Born September 1942
Director
Appointed 05 Feb 2007
Resigned 11 Nov 2009

HORWOOD, Ian Albert

Resigned
5 Aston House, BeaconsfieldHP9 2TS
Born September 1932
Director
Appointed 05 Feb 2007
Resigned 21 Apr 2010

ILOTT, Jane Clare

Resigned
The Hill, AmershamHP7 0NY
Born October 1976
Director
Appointed 09 Feb 2010
Resigned 24 Nov 2013

LUMBY, Elda Carlotta

Resigned
Apt 1 Aston House, BeaconsfieldHP9 2TS
Born October 1944
Director
Appointed 05 Feb 2007
Resigned 16 Mar 2016

O'NEILL, Anthony James

Resigned
Penn Road, BeaconsfieldHP9 2TS
Born September 1949
Director
Appointed 26 Jan 2015
Resigned 16 May 2021

RAWSON, Janet Marlene

Resigned
Aston House, Knotty GreenHP9 2TS
Born March 1937
Director
Appointed 19 Jan 2009
Resigned 29 Dec 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Apr 2005
Resigned 18 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 18 Apr 2005
Resigned 18 Apr 2005
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
287Change of Registered Office
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
353353
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Legacy
27 March 2008
287Change of Registered Office
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
353353
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
27 November 2006
287Change of Registered Office
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Incorporation Company
18 April 2005
NEWINCIncorporation