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
Rectory (Aston Clinton) Limited
Rectory (Aston Clinton) Limited is an active company incorporated on 28 January 2014 with the registered office located in Aylesbury, Buckinghamshire. Rectory (Aston Clinton) Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
08864526
Private limited company
Age
11 years
Incorporated
28 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 December 2024
(10 months ago)
Next confirmation dated
7 December 2025
Due by
21 December 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Rectory (Aston Clinton) Limited
Contact
Update Details
Address
Rectory House Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8DA
Same address since
incorporation
Companies in HP17 8DA
Telephone
01844295100
Email
Unreported
Website
Rectory.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Mrs Jayne Caroline Blake
Secretary • Director • Finance Director • British • Lives in UK • Born in Apr 1974
Simon Peter Vickers
Director • British • Lives in UK • Born in Oct 1958
Mr Sean Fegan
Director • British • Lives in England • Born in Oct 1984
Sarah Gail Vickers
Director • British • Lives in UK • Born in Sep 1961
Mr Charles Bethell-Vickers
Director • British • Lives in England • Born in Nov 1993
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
Rectory Homes Limited
Mr Sean Fegan, Jayne Blake, and 3 more are mutual people.
Active
Cardinal Homes Ltd
Mr Sean Fegan, Jayne Blake, and 3 more are mutual people.
Active
Rectory Commercial Ltd
Mr Sean Fegan, Jayne Blake, and 3 more are mutual people.
Active
Rectory Living Ltd
Mr Sean Fegan, Jayne Blake, and 3 more are mutual people.
Active
Winkfield Manor (Winkfield) Management Company Ltd
Mr Sean Fegan, Jayne Blake, and 3 more are mutual people.
Active
Bockmer End Management Company Limited
Mr Sean Fegan, Jayne Blake, and 3 more are mutual people.
Active
Fairwood Developments Ltd
Jayne Blake, Sarah Gail Vickers, and 2 more are mutual people.
Active
Rectory Homes (South) Limited
Jayne Blake, Sarah Gail Vickers, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£14.29K
Decreased by £246 (-2%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£206.24K
Decreased by £246 (-0%)
Total Liabilities
-£13.64K
Same as previous period
Net Assets
£192.6K
Decreased by £246 (-0%)
Debt Ratio (%)
7%
Increased by 0.01% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 4 Dec 2024
Mrs Jayne Blake Appointed
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Dec 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 27 Nov 2023
Mr Charles Bethell-Vickers Appointed
2 Years 2 Months Ago on 17 Aug 2023
Mr Sean Fegan Appointed
2 Years 2 Months Ago on 17 Aug 2023
Charge Satisfied
2 Years 3 Months Ago on 11 Jul 2023
Charge Satisfied
2 Years 3 Months Ago on 11 Jul 2023
Charge Satisfied
2 Years 3 Months Ago on 11 Jul 2023
Get Alerts
Get Credit Report
Discover Rectory (Aston Clinton) 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 7 December 2024 with no updates
Submitted on 18 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 4 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 4 Dec 2024
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 4 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 4 Dec 2024
Appointment of Mrs Jayne Blake as a director on 1 July 2024
Submitted on 25 Jul 2024
Correction of a Director's date of birth incorrectly stated on incorporation / mrs sarah vickers
Submitted on 1 May 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 22 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Submitted on 27 Nov 2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
Submitted on 27 Nov 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