Background WavePink WaveYellow Wave

ASTONHILL PROPERTY CONSULTING LIMITED (07953777)

ASTONHILL PROPERTY CONSULTING LIMITED (07953777) is an active UK company. incorporated on 17 February 2012. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ASTONHILL PROPERTY CONSULTING LIMITED has been registered for 14 years. Current directors include FINCKEN, Paul Edward, FINCKEN, Trudi Rose.

Company Number
07953777
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
Suite 3, Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FINCKEN, Paul Edward, FINCKEN, Trudi Rose
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTONHILL PROPERTY CONSULTING LIMITED

ASTONHILL PROPERTY CONSULTING LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ASTONHILL PROPERTY CONSULTING LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07953777

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Suite 3, Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

88 Sheep Street Bicester Oxfordshire OX26 6LP
From: 17 February 2012To: 23 January 2023
Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Joined
Jun 14
Director Left
Sept 17
Director Left
Sept 17
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FINCKEN, Paul Edward

Active
Chesterton, BicesterOX26 1TD
Born January 1965
Director
Appointed 21 Feb 2012

FINCKEN, Trudi Rose

Active
Chesterton, BicesterOX26 1TD
Born May 1964
Director
Appointed 26 Mar 2025

FINCKEN, Trudi Rose

Resigned
Chesterton, BicesterOX26 1TD
Born May 1964
Director
Appointed 26 Mar 2025
Resigned 30 Jan 2026

HILL, Christopher Robert

Resigned
Sheep Street, BicesterOX26 6LP
Born November 1950
Director
Appointed 17 Feb 2012
Resigned 22 Sept 2017

JOHNSON, Nicholas

Resigned
Sheep Street, BicesterOX26 6LP
Born June 1970
Director
Appointed 15 Apr 2014
Resigned 22 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Edward Fincken

Active
Chesterton, BicesterOX26 1TD
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2018

Mr Christopher Robert Hill

Ceased
Sheep Street, BicesterOX26 6LP
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2017
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Incorporation Company
17 February 2012
NEWINCIncorporation