Background WavePink WaveYellow Wave

ASTONHILL MANAGEMENT LTD (08368440)

ASTONHILL MANAGEMENT LTD (08368440) is an active UK company. incorporated on 21 January 2013. 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 MANAGEMENT LTD has been registered for 13 years. Current directors include FINCKEN, Paul Edward, FINCKEN, Trudi Rose.

Company Number
08368440
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 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 MANAGEMENT LTD

ASTONHILL MANAGEMENT LTD is an active company incorporated on 21 January 2013 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 MANAGEMENT LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08368440

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

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

Previous Addresses

88 Sheep Street Bicester Oxfordshire OX26 6LP
From: 21 January 2013To: 6 February 2023
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Loan Secured
Jul 14
Loan Secured
Nov 14
Funding Round
May 18
Loan Cleared
Aug 18
Funding Round
Jul 20
New Owner
Dec 20
Loan Cleared
Jan 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FINCKEN, Paul Edward

Active
Chesterton, BicesterOX26 1TD
Born January 1965
Director
Appointed 21 Jan 2013

FINCKEN, Trudi Rose

Active
Chesterton, BicesterOX26 1TD
Born May 1964
Director
Appointed 24 Jan 2013

Persons with significant control

2

Mrs Trudi Rose Fincken

Active
Chesterton, BicesterOX26 1TD
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2020

Mr Paul Edward Fincken

Active
Chesterton, BicesterOX26 1TD
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Memorandum Articles
30 July 2020
MAMA
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 July 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Incorporation Company
21 January 2013
NEWINCIncorporation