Background WavePink WaveYellow Wave

ASTON PLACE MANAGEMENT COMPANY LIMITED (05877959)

ASTON PLACE MANAGEMENT COMPANY LIMITED (05877959) is an active UK company. incorporated on 17 July 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ASTON PLACE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BROWN, Angus Archibald Warburton, RICHARDS, Amy Jane.

Company Number
05877959
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
38 Gorst Road, London, SW11 6JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Angus Archibald Warburton, RICHARDS, Amy Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON PLACE MANAGEMENT COMPANY LIMITED

ASTON PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASTON PLACE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05877959

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

38 Gorst Road London, SW11 6JE,

Previous Addresses

First Floor 128 Balham High Road London SW12 9AA England
From: 29 January 2022To: 28 July 2023
C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England
From: 20 February 2021To: 29 January 2022
C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 9 August 2019To: 20 February 2021
C/O Phoenix Logistics Homes Ltd 24 Old Bond Street London W1S 4BH
From: 14 April 2011To: 9 August 2019
1St Floor 19 Masons Hill Bromley Kent BR2 9HD
From: 17 July 2006To: 14 April 2011
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
May 11
Director Left
Aug 11
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GENA PROPERTY MANAGEMENT LIMITED

Active
Gorst Road, LondonSW11 6JE
Corporate secretary
Appointed 12 May 2025

BROWN, Angus Archibald Warburton

Active
Bourne Place, LondonW4 2EE
Born September 1987
Director
Appointed 12 May 2025

RICHARDS, Amy Jane

Active
Stockwell Road, LondonSW9 9JQ
Born January 1993
Director
Appointed 12 May 2025

KESAVAN, Udhaya

Resigned
100 Solent Court, Norbury LondonSW16 4EZ
Secretary
Appointed 17 Jul 2006
Resigned 13 Oct 2008

ACORN ESTATE MANAGEMENT

Resigned
19 Masons Hill, BromleyBR2 9HD
Corporate secretary
Appointed 13 Oct 2008
Resigned 31 Mar 2011

GH PROPERTY MANAGEMENT SERVICES LIMITED

Resigned
Winchester Road, Fair OakSO50 7HD
Corporate secretary
Appointed 09 Aug 2019
Resigned 18 Nov 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 2006
Resigned 17 Jul 2006

PILLAI, Subash Krishna

Resigned
86 Norman Avenue, South CroydonCR2 0QF
Born February 1976
Director
Appointed 17 Jul 2006
Resigned 31 Mar 2011

RYAN, Neil David

Resigned
36 Hillside Road, Leigh On SeaSS9 5DH
Born May 1957
Director
Appointed 27 May 2008
Resigned 14 Sept 2009

RYAN, Neil David

Resigned
36 Hillside Road, Leigh On SeaSS9 5DH
Born May 1957
Director
Appointed 27 May 2008
Resigned 27 May 2008

SHAH, Rajnikant Lakhamshi

Resigned
Suite D 2nd Floor, MaidenheadSL6 8BY
Born September 1948
Director
Appointed 01 Apr 2011
Resigned 12 May 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 2006
Resigned 17 Jul 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Angus Archibald Warburton Brown

Active
Bourne Place, LondonW4 2EE
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2025

Ms Amy Jane Richards

Active
Stockwell Road, LondonSW9 9JQ
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2025

Mr Rajnikant Lakhamshi Shah

Ceased
Reform Road, MaidenheadSL6 8BY
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Ceased 17 Jul 2025
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
12 May 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
29 February 2008
287Change of Registered Office
Legacy
10 December 2007
363aAnnual Return
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Incorporation Company
17 July 2006
NEWINCIncorporation