Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTER DEVELOPMENT COMPANY LIMITED
Company Information for

ASTER DEVELOPMENT COMPANY LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
01351790
Private Limited Company
Liquidation

Company Overview

About Aster Development Company Ltd
ASTER DEVELOPMENT COMPANY LIMITED was founded on 1978-02-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Aster Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTER DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in SL5
 
Filing Information
Company Number 01351790
Company ID Number 01351790
Date formed 1978-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 18:00:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTER DEVELOPMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTER DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES MCPHAIL
Director 1991-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LAWSON CORRIN
Company Secretary 1991-11-06 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCPHAIL ASTER CONTRACTS LIMITED Director 2003-02-06 CURRENT 2003-02-06 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Ibex House Baker Street Weybridge Surrey KT13 8AH England
2023-04-24Register inspection address changed from 12 Lammas Road Burnham Slough Berkshire SL1 6LG England to Ibex House Baker Street Weybridge Surrey KT13 8AH
2023-04-20Voluntary liquidation declaration of solvency
2023-04-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-20Appointment of a voluntary liquidator
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-10-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-01CH01Director's details changed for Mr James Mcphail on 2021-11-30
2021-12-01PSC04Change of details for Mr James Mcphail as a person with significant control on 2021-11-30
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-11-05PSC04Change of details for Mr James Mcphail as a person with significant control on 2016-04-06
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-14AD02Register inspection address changed from 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY England to 12 Lammas Road Burnham Slough Berkshire SL1 6LG
2018-11-14PSC04Change of details for Mr James Mcphail as a person with significant control on 2018-11-14
2018-11-14CH01Director's details changed for Mr James Mcphail on 2018-11-14
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 8400
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 8400
2015-12-21AR0106/11/15 ANNUAL RETURN FULL LIST
2015-12-21AD03Registers moved to registered inspection location of 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY
2015-12-21AD02Register inspection address changed to 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Ground Floor 6 Queens Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 8400
2015-02-04AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013517900006
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013517900006
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 013517900006
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 8400
2013-12-06AR0106/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-11AR0106/11/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CORRIN
2012-01-26AR0106/11/11 FULL LIST
2011-11-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-20AR0106/11/10 FULL LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM OFFICE AT REAT 19 HIGH STREET ETON WINDSOR BERKSHIRE SL4 6AX ENGLAND
2009-12-06AR0106/11/09 FULL LIST
2009-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2009 FROM 66 PARK AVENUE EGHAM SURREY TW20 8HN
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCPHAIL / 06/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-19363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-03-05363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: C/O C W FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL
2006-01-12363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2005-01-07123£ NC 8300/8400 20/12/04
2005-01-07RES04NC INC ALREADY ADJUSTED 20/12/04
2005-01-0788(2)RAD 20/12/04--------- £ SI 100@1=100 £ IC 8300/8400
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/02
2002-11-18363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-06ELRESS366A DISP HOLDING AGM 21/08/02
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-06ELRESS252 DISP LAYING ACC 21/08/02
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR
2001-12-17363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-24363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/99
1999-12-01363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-29363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-02363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-07-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07395PARTICULARS OF MORTGAGE/CHARGE
1997-04-29395PARTICULARS OF MORTGAGE/CHARGE
1997-04-25395PARTICULARS OF MORTGAGE/CHARGE
1997-01-1988(2)OAD 10/12/96--------- £ SI 6300@1
1997-01-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-12-27SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/96
1996-12-27SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/96
1996-12-27123£ NC 2000/8300 10/12/96
1996-12-27ORES04NC INC ALREADY ADJUSTED 10/12/96
1996-12-2788(2)PAD 10/12/96--------- £ SI 6300@1=6300 £ IC 2000/8300
1996-12-04363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-15363sRETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS
1995-07-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-07287REGISTERED OFFICE CHANGED ON 07/03/95 FROM: CUTHBERT WARD 1 MANOR COURT BARNES WALLIS ROAD FAREHAM HANTS PO15 5TH
1994-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/94
1994-11-21363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASTER DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-04-17
Appointmen2023-04-17
Notices to2023-04-17
Fines / Sanctions
No fines or sanctions have been issued against ASTER DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-04-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 67,200
Creditors Due After One Year 2011-12-31 £ 70,136
Creditors Due Within One Year 2012-12-31 £ 65,612
Creditors Due Within One Year 2011-12-31 £ 156,367
Provisions For Liabilities Charges 2012-12-31 £ 58,008
Provisions For Liabilities Charges 2011-12-31 £ 65,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTER DEVELOPMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 8,400
Called Up Share Capital 2011-12-31 £ 8,400
Cash Bank In Hand 2012-12-31 £ 12,016
Cash Bank In Hand 2011-12-31 £ 4,192
Current Assets 2012-12-31 £ 24,534
Current Assets 2011-12-31 £ 15,702
Debtors 2012-12-31 £ 12,518
Debtors 2011-12-31 £ 11,510
Fixed Assets 2012-12-31 £ 893,852
Fixed Assets 2011-12-31 £ 1,037,087
Shareholder Funds 2012-12-31 £ 727,566
Shareholder Funds 2011-12-31 £ 760,678
Tangible Fixed Assets 2012-12-31 £ 183,851
Tangible Fixed Assets 2011-12-31 £ 192,086

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTER DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTER DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of ASTER DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTER DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ASTER DEVELOPMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASTER DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyASTER DEVELOPMENT COMPANY LIMITEDEvent Date2023-04-17
 
Initiating party Event TypeAppointmen
Defending partyASTER DEVELOPMENT COMPANY LIMITEDEvent Date2023-04-17
Name of Company: ASTER DEVELOPMENT COMPANY LIMITED Company Number: 01351790 Nature of Business: Other letting and operating of own or leased real estate Registered office: Ibex House, Baker Street, We…
 
Initiating party Event TypeNotices to
Defending partyASTER DEVELOPMENT COMPANY LIMITEDEvent Date2023-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTER DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTER DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.