Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Astonbury Manor (No.1) Limited
Astonbury Manor (No.1) Limited is an active company incorporated on 4 February 1992 with the registered office located in Hertford, Hertfordshire. Astonbury Manor (No.1) Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02683768
Private limited company
Age
33 years
Incorporated
4 February 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(4 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Astonbury Manor (No.1) Limited
Contact
Update Details
Address
No 2 The Wick
Hertford
SG14 3HN
England
Address changed on
29 Mar 2024
(1 year 7 months ago)
Previous address was
24 Walsworth Road Hitchin SG4 9SP England
Companies in SG14 3HN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Mr Robert McLuckie Turner
Director • None • British • Lives in England • Born in Jul 1967
Mrs Sophia Elizabeth Finn
Director • British • Lives in England • Born in Apr 1990
Mr Alan Douglas Aldridge
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Safe Water Io Limited
Mrs Sophia Elizabeth Finn is a mutual person.
Active
Safe Water Homes Limited
Mrs Sophia Elizabeth Finn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£56.28K
Decreased by £16.11K (-22%)
Total Liabilities
-£56.29K
Decreased by £16.11K (-22%)
Net Assets
-£11
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Mar 2024
Hendales Property Management Ltd Resigned
1 Year 7 Months Ago on 29 Mar 2024
Mr Alan Douglas Aldridge Appointed
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Wendy Margaret Silver Resigned
1 Year 9 Months Ago on 15 Jan 2024
Ruth Van Hoogstraten Resigned
2 Years 1 Month Ago on 18 Sep 2023
Mrs Wendy Margaret Silver Details Changed
2 Years 2 Months Ago on 9 Aug 2023
Get Alerts
Get Credit Report
Discover Astonbury Manor (No.1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 February 2025 with no updates
Submitted on 3 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 12 Aug 2024
Appointment of Mr Alan Douglas Aldridge as a secretary on 29 March 2024
Submitted on 29 Mar 2024
Termination of appointment of Hendales Property Management Ltd as a secretary on 29 March 2024
Submitted on 29 Mar 2024
Registered office address changed from 24 Walsworth Road Hitchin SG4 9SP England to No 2 the Wick Hertford SG14 3HN on 29 March 2024
Submitted on 29 Mar 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 29 Mar 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 19 Feb 2024
Termination of appointment of Wendy Margaret Silver as a director on 15 January 2024
Submitted on 16 Jan 2024
Termination of appointment of Ruth Van Hoogstraten as a director on 18 September 2023
Submitted on 20 Sep 2023
Director's details changed for Mrs Wendy Margaret Silver on 9 August 2023
Submitted on 10 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs