Background WavePink WaveYellow Wave

ASTON BROOK (ASTON CLINTON) MANAGEMENT LIMITED (11097449)

ASTON BROOK (ASTON CLINTON) MANAGEMENT LIMITED (11097449) is an active UK company. incorporated on 5 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ASTON BROOK (ASTON CLINTON) MANAGEMENT LIMITED has been registered for 8 years. Current directors include CHAPMAN, Nichola Joan, HOPES, Fraser Paul, INGRAM, Amy Jane.

Company Number
11097449
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2017
Age
8 years
Address
13a, Building Two, Canonbury Yard,, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Nichola Joan, HOPES, Fraser Paul, INGRAM, Amy Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON BROOK (ASTON CLINTON) MANAGEMENT LIMITED

ASTON BROOK (ASTON CLINTON) MANAGEMENT LIMITED is an active company incorporated on 5 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASTON BROOK (ASTON CLINTON) MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11097449

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 5 December 2017

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 29 August 2025 (7 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

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

13a, Building Two, Canonbury Yard, 190 New North Road London, N1 7BJ,

Previous Addresses

C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 24 April 2023
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 11 August 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 20 May 2021To: 11 August 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 20 May 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 17 December 2018To: 10 April 2019
154-155 Great Charles Street Queensway Birmingham B3 3LP
From: 5 December 2017To: 17 December 2018
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 24 Apr 2023

CHAPMAN, Nichola Joan

Active
Tower View, West MallingME19 4UY
Born November 1979
Director
Appointed 05 Jan 2026

HOPES, Fraser Paul

Active
Tower View, West MallingME19 4UY
Born August 1963
Director
Appointed 19 May 2025

INGRAM, Amy Jane

Active
Tower View, West MallingME19 4UY
Born July 1986
Director
Appointed 01 Jul 2025

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 11 Aug 2021
Resigned 23 Apr 2023

CP BIGWOOD MANAGEMENT LLP

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 17 Dec 2018
Resigned 01 May 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 01 May 2021
Resigned 11 Aug 2021

MACKENZIE, Stewart Hunter

Resigned
Tower View, West MallingME19 4UY
Born June 1986
Director
Appointed 03 Jun 2025
Resigned 10 Jul 2025

MADAHAR, Mandeep Singh

Resigned
Building 7, CaldecotteMK7 8JU
Born May 1976
Director
Appointed 30 Aug 2019
Resigned 19 May 2025

STIRROP, Michael Paul

Resigned
St Annes House, Milton KeynesMK7 8JU
Born July 1978
Director
Appointed 05 Dec 2017
Resigned 30 Aug 2019

CP BIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate director
Appointed 05 Dec 2017
Resigned 17 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 04 Dec 2024
BirminghamB3 1JJ

Nature of Control

Significant influence or control
Notified 05 Dec 2017
Ceased 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 December 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Incorporation Company
5 December 2017
NEWINCIncorporation