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
-
Check the company
-
UK
-
Wycombe
- 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
- 56
- 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
- 59
- 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
- 60
- 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.