About

Registered Number: 04628065
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Sarsen Court, Horton Avenue Cannings Hill, Devizes, Wiltshire, SN10 2AZ

 

Aster Property Ltd was registered on 03 January 2003 and has its registered office in Wiltshire. Betteridge, David Allen, Barnett, Clive John, Biles, Michael Edwin, Dr, Williams, Amanda Susan, Filmore, Carolyn Anne, Gooch, Barry John, Murphy, Niall Peter, Smith, Douglas Eric, Dalziel, Jean Maria, Fisher, Douglas John, Higham, Sally Kay, Kemp, David John, Merchant, Arthur Edward, Shelton, David, Shepherd, Roger Colston, Sherwood, Mark Terence, Spens, John Hope, Truscott, Alan Leslie, Trusler, Stephen John are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Clive John 01 October 2019 - 1
BILES, Michael Edwin, Dr 03 November 2015 - 1
WILLIAMS, Amanda Susan 01 November 2017 - 1
DALZIEL, Jean Maria 20 September 2011 01 September 2014 1
FISHER, Douglas John 01 April 2005 20 September 2011 1
HIGHAM, Sally Kay 01 September 2014 30 September 2018 1
KEMP, David John 20 September 2011 31 July 2014 1
MERCHANT, Arthur Edward 01 September 2014 30 September 2016 1
SHELTON, David 01 April 2005 20 October 2006 1
SHEPHERD, Roger Colston 17 June 2003 20 September 2011 1
SHERWOOD, Mark Terence 01 April 2005 15 September 2009 1
SPENS, John Hope 01 April 2005 31 May 2006 1
TRUSCOTT, Alan Leslie 17 June 2003 31 January 2006 1
TRUSLER, Stephen John 01 September 2014 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BETTERIDGE, David Allen 01 February 2018 - 1
FILMORE, Carolyn Anne 27 May 2008 01 September 2014 1
GOOCH, Barry John 01 September 2014 19 September 2014 1
MURPHY, Niall Peter 17 June 2003 27 May 2008 1
SMITH, Douglas Eric 19 September 2014 01 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
RP04CS01 - N/A 25 January 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 August 2018
TM02 - Termination of appointment of secretary 07 February 2018
AP03 - Appointment of secretary 07 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 18 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
RESOLUTIONS - N/A 18 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2016
SH19 - Statement of capital 18 March 2016
CAP-SS - N/A 18 March 2016
SH01 - Return of Allotment of shares 04 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 19 December 2015
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 03 January 2015
AP03 - Appointment of secretary 10 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 05 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
CERTNM - Change of name certificate 21 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 14 October 2010
CH01 - Change of particulars for director 28 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 12 November 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 29 November 2006
AUD - Auditor's letter of resignation 19 April 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
CERTNM - Change of name certificate 16 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
RESOLUTIONS - N/A 29 March 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
287 - Change in situation or address of Registered Office 27 July 2003
225 - Change of Accounting Reference Date 27 July 2003
CERTNM - Change of name certificate 13 June 2003
CERTNM - Change of name certificate 24 April 2003
CERTNM - Change of name certificate 03 March 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge 31 March 2004 Outstanding

N/A

Fixed charge 31 March 2004 Outstanding

N/A

Floating charge 29 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.