Check the

ASTON HOMES LIMITED

Company
ASTON HOMES LIMITED (03189427)

ASTON HOMES

Phone: 01494 474 777
A rating

ABOUT ASTON HOMES LIMITED

Company Profile - Directors

He founded Aston Homes in 1995 to deliver his vision for the way in which desirable, exclusive homes should exude beautiful design, quality, value and style.

Chris has worked in a wide range of industries and a variety of countries around the world. His extensive experience in logistics, project and people management and delivering results to tight budgets and deadlines has proven to be of great value in the property sector. Especially as Aston Homes’ buyers and bespoke build customers demand excellence, first time, every time.

As part of our commitment to the environment Aston Homes are currently undergoing assesment for ISO14001 accreditations.

The need to reverse the rate at which we are depleting our planet’s natural resources

The fact that the UK produces nearly half its harmful carbon emissions through its buildings

So whether you wish to buy one of our beautiful homes or have us build your beautiful home, you can be sure that quality will come as standard while we strive to help you save energy, money and the environment.

KEY FINANCES

Year
2014
Assets
£555.74k ▼ £-104.24k (-15.79 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£108.33k ▼ £-84.98k (-43.96 %)
Net Worth
£447.42k ▼ £-19.25k (-4.13 %)

REGISTRATION INFO

Company name
ASTON HOMES LIMITED
Company number
03189427
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Apr 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
astonhomes.co.uk
Phones
01494 474 777
01494 474 776
Registered Address
39 QUEENS ROAD,
HIGH WYCOMBE,
BUCKINGHAMSHIRE,
HP13 6AQ

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

08 May 2017
Termination of appointment of Lorna Mary Starns as a secretary on 8 May 2017
08 May 2017
Termination of appointment of Rachael Caine as a secretary on 8 May 2017
08 May 2017
Confirmation statement made on 23 April 2017 with updates

CHARGES

27 May 2005
Status
Satisfied on 11 June 2011
Delivered
15 June 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
38 copthall lane chalfont st peter,bucks SL9 0DS. By way of…

27 January 2004
Status
Satisfied on 11 June 2011
Delivered
5 February 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Part of the land k/a 16 candlemas lane beaconsfield…

14 October 2002
Status
Satisfied on 11 June 2011
Delivered
19 October 2002
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/H land k/a plot 1, 16 the lagger chalfont st giles…

17 April 2000
Status
Satisfied on 11 June 2011
Delivered
5 May 2000
Persons entitled
Barnardo's
Description
£925.

10 April 2000
Status
Satisfied on 23 November 2002
Delivered
18 April 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a the f/h land on the west side of links…

13 May 1998
Status
Satisfied on 23 November 2002
Delivered
23 May 1998
Persons entitled
Barnardos
Description
Rent deposit of £875.00.

17 December 1997
Status
Satisfied on 23 November 2002
Delivered
30 December 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Freehold property k/a 72 denham lane chalfont st peter…

19 May 1997
Status
Satisfied on 23 November 2002
Delivered
23 May 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Land on the west side of whieldon street amersham and…

19 May 1997
Status
Outstanding
Delivered
21 May 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ASTON HOMES LIMITED DIRECTORS

Christopher George Caine

  Acting
Appointed
23 April 1996
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
39 Queens Road, High Wycombe, Bucks, England, HP13 6AQ
Country Of Residence
United Kingdom
Name
CAINE, Christopher George

Jeremy Richard Tullio Caine

  Acting PSC
Appointed
23 April 1996
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
39 Queens Road, High Wycombe, Bucks, England, HP13 6AQ
Country Of Residence
England
Name
CAINE, Jeremy Richard Tullio
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher George Caine

  Resigned PSC
Appointed
23 April 1996
Resigned
01 May 2005
Occupation
Director
Role
Secretary
Nationality
British
Address
Chariston, 45 Woodhill Avenue, Gerrards Cross, Bucks, SL9 8DP
Name
CAINE, Christopher George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rachael Caine

  Resigned
Appointed
01 May 2005
Resigned
08 May 2017
Role
Secretary
Nationality
British
Address
39 Queens Road, High Wycombe, Bucks, England, HP136AQ
Name
CAINE, Rachael

Lorna Mary Starns

  Resigned
Appointed
01 May 2005
Resigned
08 May 2017
Role
Secretary
Nationality
British
Address
39 Queens Road, High Wycombe, Bucks, England, HP136AQ
Name
STARNS, Lorna Mary

Mark Ronald Webb

  Resigned
Appointed
23 April 1996
Resigned
27 February 2004
Occupation
Building Contractor
Role
Director
Age
59
Nationality
British
Address
14 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PW
Name
WEBB, Mark Ronald

REVIEWS


Check The Company
Excellent according to the company’s financial health.