ASTER PROPERTY LIMITED - DEVIZES


Company Profile Company Filings

Overview

ASTER PROPERTY LIMITED is a Private Limited Company from DEVIZES and has the status: Active.
ASTER PROPERTY LIMITED was incorporated 21 years ago on 03/01/2003 and has the registered number: 04628065. The accounts status is FULL and accounts are next due on 31/12/2024.

ASTER PROPERTY LIMITED - DEVIZES

This company is listed in the following categories:
41202 - Construction of domestic buildings
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SARSEN COURT
DEVIZES
WILTSHIRE
SN10 2AZ

This Company Originates in : United Kingdom
Previous trading names include:
ASTER PROPERTY MANAGEMENT LIMITED (until 21/09/2011)
SILBURY FIRST LIMITED (until 16/03/2005)

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL BARRY MCCULLEN Feb 1962 British Director 2018-10-01 CURRENT
MR DAVID ALLEN BETTERIDGE Secretary 2018-02-01 CURRENT
CLAIRE LOIS WHITAKER Dec 1963 British Director 2021-08-12 CURRENT
MR MEHUL DESAI Apr 1975 Mauritian,American Director 2023-10-01 CURRENT
MR CHRISTOPHER BENN Sep 1969 British Director 2019-11-06 CURRENT
MR BJORN HOWARD Mar 1968 British Director 2014-09-01 CURRENT
MR STEPHEN JOHN TRUSLER Sep 1961 British Director 2023-11-03 CURRENT
MRS. TRACEY MARY PETERS Jun 1969 British Director 2018-10-01 CURRENT
MRS CAROLINE SHEILA WEHRLE Nov 1972 British Director 2018-10-01 CURRENT
MRS AMANDA SUSAN WILLIAMS Jul 1968 British Director 2017-11-01 CURRENT
CLIVE BARNETT Sep 1957 British Director 2019-10-01 CURRENT
PROFESSOR MARY JANE WATKINS Mar 1955 British Director 2014-09-01 UNTIL 2018-07-31 RESIGNED
MARK TERENCE SHERWOOD Nov 1967 British Director 2005-04-01 UNTIL 2009-09-15 RESIGNED
MR ROGER COLSTON SHEPHERD Oct 1943 British Director 2003-06-17 UNTIL 2011-09-20 RESIGNED
DAVID SHELTON Jan 1954 British Director 2005-04-01 UNTIL 2006-10-20 RESIGNED
MR MICHAEL TIMOTHY REECE Dec 1964 British Director 2008-05-27 UNTIL 2014-09-01 RESIGNED
MR STEPHEN JOHN TRUSLER Sep 1961 British Director 2014-09-01 UNTIL 2019-10-31 RESIGNED
MR JOHN HOPE SPENS May 1951 British Director 2005-04-01 UNTIL 2006-05-31 RESIGNED
JOHN HEFFER Jul 1940 British Director 2003-06-17 UNTIL 2005-03-31 RESIGNED
MR PHILLIP LLOYD OWENS Feb 1947 British Director 2011-09-20 UNTIL 2018-09-30 RESIGNED
MR MELVYN JOHN COOK Jan 1946 British Director 2014-09-01 UNTIL 2015-09-30 RESIGNED
MR MARK HUGH WIGHTMAN Nov 1944 British Director 2003-06-17 UNTIL 2011-09-20 RESIGNED
ANDREW GEORGE HENRY KLUTH Dec 1964 British Director 2016-10-01 UNTIL 2023-09-30 RESIGNED
MR ARTHUR EDWARD MERCHANT Jan 1952 British Director 2014-09-01 UNTIL 2016-09-30 RESIGNED
MR RICHARD PHILIP KITSON Nov 1950 British Director 2003-06-17 UNTIL 2009-09-15 RESIGNED
MR DAVID JOHN KEMP Jun 1956 British Director 2011-09-20 UNTIL 2014-07-31 RESIGNED
MRS CAROLYN ANNE FILMORE Oct 1964 British Secretary 2008-05-27 UNTIL 2014-09-01 RESIGNED
NIALL PETER MURPHY Jun 1955 Irish Secretary 2003-06-17 UNTIL 2008-05-27 RESIGNED
MR ANDREW PHILIP JACKSON May 1951 British Director 2011-09-20 UNTIL 2019-09-30 RESIGNED
JOHN BRACE Sep 1958 British Director 2003-06-17 UNTIL 2005-03-31 RESIGNED
JOHN BRACE Sep 1958 British Director 2006-02-21 UNTIL 2011-09-20 RESIGNED
JOHN BRACE Sep 1958 British Director 2014-09-01 UNTIL 2017-10-31 RESIGNED
DR MICHAEL EDWIN BILES Dec 1951 British Director 2015-11-03 UNTIL 2023-11-02 RESIGNED
MR STEVEN JOHN BENSON Aug 1957 English Director 2007-11-13 UNTIL 2011-09-20 RESIGNED
MS JEAN MARIA DALZIEL Apr 1968 British Director 2011-09-20 UNTIL 2014-09-01 RESIGNED
COBBETTS (SECRETARIAL) LIMITED Corporate Secretary 2003-01-03 UNTIL 2003-06-16 RESIGNED
COBBETTS LIMITED Corporate Director 2003-01-03 UNTIL 2003-06-16 RESIGNED
MRS SALLY KAY HIGHAM British Director 2014-09-01 UNTIL 2018-09-30 RESIGNED
MR BJORN HOWARD Mar 1968 British Director 2009-09-15 UNTIL 2011-09-20 RESIGNED
MR DOUGLAS ERIC SMITH Secretary 2014-09-19 UNTIL 2018-02-01 RESIGNED
MR MICHAEL TIMOTHY REECE Dec 1964 British Director 2017-11-01 UNTIL 2019-11-05 RESIGNED
MR ALAN LESLIE TRUSCOTT Aug 1956 British Director 2003-06-17 UNTIL 2006-01-31 RESIGNED
DOUGLAS JOHN FISHER Apr 1939 British Director 2005-04-01 UNTIL 2011-09-20 RESIGNED
MR BARRY JOHN GOOCH Secretary 2014-09-01 UNTIL 2014-09-19 RESIGNED
MR ALAN GEORGE CLEVETT May 1945 British Director 2012-05-15 UNTIL 2014-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENHAM TRUST ANDOVER, Active FULL 87300 - Residential care activities for the elderly and disabled
ALFRED MCALPINE INTERNATIONAL LIMITED LONDON ... DORMANT 99999 - Dormant Company
A2DOMINION ENTERPRISES LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
HOME FARM EXEMPLAR LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
TESTWAY DEVELOPMENTS LIMITED DEVIZES Active DORMANT 41202 - Construction of domestic buildings
WESSEX HOUSING ASSOCIATION LIMITED DEVIZES Active DORMANT 70100 - Activities of head offices
ZEBRA PROPERTY SOLUTIONS LTD POOLE ENGLAND Active DORMANT 41100 - Development of building projects
AFFORDABLE PROPERTY MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ASTER HOMES LIMITED DEVIZES Active FULL 41100 - Development of building projects
COMMUNITY FIRST TRADING LIMITED DEVIZES Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
ASTER TREASURY PLC DEVIZES Active FULL 70100 - Activities of head offices
ASTER OPTIONS PLUS LIMITED DEVIZES Active DORMANT 70100 - Activities of head offices
CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED LONDON ENGLAND Active FULL 41202 - Construction of domestic buildings
CENTRAL & CECIL INNOVATIONS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
UPPER RICHMOND BUILDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ASTER SOLAR LIMITED DEVIZES UNITED KINGDOM Active FULL 35110 - Production of electricity
A2D NKH (MYTCHETT) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
CAPITA IT SERVICES LIMITED UDDINGSTON Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
CARILLION (AMBS) HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DREWS PARK MANAGEMENT LIMITED DEVIZES Active DORMANT 68209 - Other letting and operating of own or leased real estate
WESSEX HOUSING ASSOCIATION LIMITED DEVIZES Active DORMANT 70100 - Activities of head offices
ASTER HOMES LIMITED DEVIZES Active FULL 41100 - Development of building projects
ASTER TREASURY PLC DEVIZES Active FULL 70100 - Activities of head offices
ASTER OPTIONS PLUS LIMITED DEVIZES Active DORMANT 70100 - Activities of head offices
ASTER EDUCATION DEVIZES Active DORMANT 99999 - Dormant Company
ASTER ACADEMIES TRUST DEVIZES Active DORMANT 99999 - Dormant Company
ASTER SOLAR LIMITED DEVIZES UNITED KINGDOM Active FULL 35110 - Production of electricity
ASTER LD LIMITED DEVIZES Active FULL 41100 - Development of building projects