ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aston Clinton Developments Limited

Aston Clinton Developments Limited is a insolvency company incorporated on 16 June 2017 with the registered office located in London, City of London. Aston Clinton Developments Limited was registered 8 years ago.
Status
Insolvency
Company No
10823960
Private limited company
Age
8 years
Incorporated 16 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 461 days
Dated 26 July 2023 (2 years 3 months ago)
Next confirmation dated 26 July 2024
Was due on 9 August 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 867 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Full
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 4 months ago)
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on 19 Oct 2023 (2 years ago)
Previous address was Burnham Yard London End Beaconsfield HP9 2JH England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1948
Inland Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Vintage Sports-Car Club Limited
Jolyon Harrison is a mutual person.
Active
Northern Ballet Limited
Jolyon Harrison is a mutual person.
Active
Active
Active
Active
Randalls (Uxbridge) Management Company Limited
Jolyon Harrison is a mutual person.
Active
The Rectory (Colchester) Management Company Limited
Jolyon Harrison is a mutual person.
Active
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7.26K (-100%)
Turnover
£5.48K
Increased by £5.48K (%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2.7K
Decreased by £7.46M (-100%)
Total Liabilities
-£2.37K
Decreased by £7.56M (-100%)
Net Assets
£329
Increased by £97.54K (-100%)
Debt Ratio (%)
88%
Decreased by 13.5% (-13%)
Latest Activity
Moved to Dissolution
1 Month Ago on 6 Oct 2025
Administration Period Extended
1 Year 2 Months Ago on 27 Aug 2024
Registered Address Changed
2 Years Ago on 19 Oct 2023
Administrator Appointed
2 Years Ago on 18 Oct 2023
Nishith Malde Resigned
2 Years 2 Months Ago on 4 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 14 Aug 2023
Desmond Richard Wicks Resigned
2 Years 3 Months Ago on 4 Aug 2023
Mr Jolyon Leonard Harrison Appointed
2 Years 3 Months Ago on 24 Jul 2023
Sally Kenward Resigned
2 Years 9 Months Ago on 10 Feb 2023
Donagh O'sullivan Resigned
2 Years 10 Months Ago on 16 Jan 2023
Get Credit Report
Discover Aston Clinton Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of move from Administration to Dissolution
Submitted on 6 Oct 2025
Administrator's progress report
Submitted on 9 May 2025
Administrator's progress report
Submitted on 5 Nov 2024
Notice of extension of period of Administration
Submitted on 27 Aug 2024
Administrator's progress report
Submitted on 27 Apr 2024
Notice of deemed approval of proposals
Submitted on 18 Dec 2023
Statement of affairs with form AM02SOA
Submitted on 4 Dec 2023
Statement of administrator's proposal
Submitted on 4 Dec 2023
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 October 2023
Submitted on 19 Oct 2023
Appointment of an administrator
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year