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

ASTER PROPERTY LIMITED

SARSEN COURT, HORTON AVENUE CANNINGS HILL, DEVIZES, WILTSHIRE, SN10 2AZ,
Company Registration Number
04628065
Private Limited Company
Active

Company Overview

About Aster Property Ltd
ASTER PROPERTY LIMITED was founded on 2003-01-03 and has its registered office in Devizes. The organisation's status is listed as "Active". Aster Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTER PROPERTY LIMITED
 
Legal Registered Office
SARSEN COURT
HORTON AVENUE CANNINGS HILL
DEVIZES
WILTSHIRE
SN10 2AZ
Other companies in SN10
 
Previous Names
ASTER PROPERTY MANAGEMENT LIMITED21/09/2011
SILBURY FIRST LIMITED16/03/2005
Filing Information
Company Number 04628065
Company ID Number 04628065
Date formed 2003-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTER PROPERTY 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.
Companies with same name ASTER PROPERTY LIMITED
The following companies were found which have the same name as ASTER PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTER PROPERTY MANAGEMENT LIMITED PRIORY HOUSE 45-51A HIGH STREET REIGATE SURREY RH2 9AE Dissolved Company formed on the 2014-09-25
ASTER PROPERTY MANAGEMENT, LLC 75 E MARKET ST - AKRON OH 44308 Active Company formed on the 2006-01-24
ASTER PROPERTY NOMINEE PTY LTD Strike-off action in progress Company formed on the 2009-03-02
ASTER PROPERTY PTY LTD NSW 2023 Active Company formed on the 2015-02-05
ASTER PROPERTY INVESTMENTS LLC Georgia Unknown
ASTER PROPERTY INVDSTMENTS LLC Georgia Unknown
ASTER PROPERTY MANAGEMENT LLC 350 Old Country Rd Suite 105 Garden City NY 11530 Active Company formed on the 2021-06-30
ASTER PROPERTY HOLDINGS LIMITED GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB Active - Proposal to Strike off Company formed on the 2022-08-25
ASTER PROPERTY GROUP LIMITED THE OLD BAKERY 3A KING STREET DELPH SADDLEWORTH LANCASHIRE OL3 5DL Active Company formed on the 2024-04-10

Company Officers of ASTER PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLEN BETTERIDGE
Company Secretary 2018-02-01
MICHAEL EDWIN BILES
Director 2015-11-03
SALLY KAY HIGHAM
Director 2014-09-01
BJORN HOWARD
Director 2014-09-01
ANDREW PHILIP JACKSON
Director 2011-09-20
ANDREW GEORGE HENRY KLUTH
Director 2016-10-01
PHILLIP LLOYD OWENS
Director 2011-09-20
MICHAEL TIMOTHY REECE
Director 2017-11-01
STEPHEN JOHN TRUSLER
Director 2014-09-01
AMANDA SUSAN WILLIAMS
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ERIC SMITH
Company Secretary 2014-09-19 2018-02-01
JOHN BRACE
Director 2014-09-01 2017-10-31
ARTHUR EDWARD MERCHANT
Director 2014-09-01 2016-09-30
MELVYN JOHN COOK
Director 2014-09-01 2015-09-30
BARRY JOHN GOOCH
Company Secretary 2014-09-01 2014-09-19
CAROLYN ANNE FILMORE
Company Secretary 2008-05-27 2014-09-01
ALAN GEORGE CLEVETT
Director 2012-05-15 2014-09-01
JEAN MARIA DALZIEL
Director 2011-09-20 2014-09-01
MICHAEL TIMOTHY REECE
Director 2008-05-27 2014-09-01
DAVID JOHN KEMP
Director 2011-09-20 2014-07-31
STEVEN JOHN BENSON
Director 2007-11-13 2011-09-20
JOHN BRACE
Director 2006-02-21 2011-09-20
DOUGLAS JOHN FISHER
Director 2005-04-01 2011-09-20
BJORN HOWARD
Director 2009-09-15 2011-09-20
ROGER COLSTON SHEPHERD
Director 2003-06-17 2011-09-20
RICHARD PHILIP KITSON
Director 2003-06-17 2009-09-15
MARK TERENCE SHERWOOD
Director 2005-04-01 2009-09-15
NIALL PETER MURPHY
Company Secretary 2003-06-17 2008-05-27
DAVID SHELTON
Director 2005-04-01 2006-10-20
JOHN HOPE SPENS
Director 2005-04-01 2006-05-31
ALAN LESLIE TRUSCOTT
Director 2003-06-17 2006-01-31
JOHN BRACE
Director 2003-06-17 2005-03-31
JOHN HEFFER
Director 2003-06-17 2005-03-31
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2003-01-03 2003-06-16
COBBETTS LIMITED
Director 2003-01-03 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWIN BILES ASTER HOMES LIMITED Director 2015-11-03 CURRENT 2007-11-12 Active
SALLY KAY HIGHAM ASTER HOMES LIMITED Director 2014-09-01 CURRENT 2007-11-12 Active
BJORN HOWARD ASTER OPTIONS PLUS LIMITED Director 2016-02-12 CURRENT 2013-11-26 Active
BJORN HOWARD ASTER HOMES LIMITED Director 2014-09-01 CURRENT 2007-11-12 Active
BJORN HOWARD ZEBRA PROPERTY SOLUTIONS LTD Director 2014-09-01 CURRENT 2007-05-31 Active
BJORN HOWARD ASTER TREASURY PLC Director 2013-10-25 CURRENT 2013-10-25 Active
BJORN HOWARD WESSEX HOUSING GROUP LIMITED Director 2009-09-15 CURRENT 2003-10-24 Dissolved 2013-10-08
BJORN HOWARD WESSEX HOUSING DEVELOPMENTS LIMITED Director 2009-09-15 CURRENT 2003-10-24 Dissolved 2013-10-08
ANDREW PHILIP JACKSON ASTER HOMES LIMITED Director 2014-09-01 CURRENT 2007-11-12 Active
ANDREW PHILIP JACKSON R S KENNEDY & CO LIMITED Director 2001-03-21 CURRENT 1998-11-24 Dissolved 2014-09-23
ANDREW GEORGE HENRY KLUTH ASTER HOMES LIMITED Director 2016-10-01 CURRENT 2007-11-12 Active
ANDREW GEORGE HENRY KLUTH UK POWER NETWORKS GROUP (TRUSTEE) LIMITED Director 2014-01-18 CURRENT 1998-06-25 Active
PHILLIP LLOYD OWENS ASTER HOMES LIMITED Director 2014-09-01 CURRENT 2007-11-12 Active
MICHAEL TIMOTHY REECE ASTER HOMES LIMITED Director 2017-11-01 CURRENT 2007-11-12 Active
MICHAEL TIMOTHY REECE TESTWAY DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2003-09-19 Active
STEPHEN JOHN TRUSLER ASTER HOMES LIMITED Director 2011-03-01 CURRENT 2007-11-12 Active
AMANDA SUSAN WILLIAMS ASTER HOMES LIMITED Director 2017-11-01 CURRENT 2007-11-12 Active

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
2024-04-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-04-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2024-03-2612/03/24 STATEMENT OF CAPITAL GBP 4
2023-10-25Director's details changed for Mr Clive John Barnett on 2023-10-06
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE HENRY KLUTH
2023-10-02DIRECTOR APPOINTED MR MEHUL DESAI
2023-09-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-24CH01Director's details changed for Mrs Caroline Sheila Wehrle on 2021-08-24
2021-08-23AP01DIRECTOR APPOINTED MRS CLAIRE LOIS WHITAKER
2021-06-24CH01Director's details changed for Mr Clive John Barnett on 2021-06-22
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-12-31SH20Statement by Directors
2020-12-31SH19Statement of capital on 2020-12-31 GBP 3
2020-12-31CAP-SSSolvency Statement dated 08/12/20
2020-12-31RES13Resolutions passed:
  • Reduce share prem a/c 08/12/2020
2020-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-17SH0108/12/20 STATEMENT OF CAPITAL GBP 3
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-25RP04CS01Second filing of Confirmation Statement dated 03/01/2017
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MR CHRISTOPHER BENN
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMOTHY REECE
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10AP01DIRECTOR APPOINTED MR CLIVE JOHN BARNETT
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP JACKSON
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MRS CAROLINE SHEILA WEHRLE
2018-10-03AP01DIRECTOR APPOINTED MRS TRACEY MARY ANN PETERS
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KAY HIGHAM
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE WATKINS
2018-02-07TM02Termination of appointment of Douglas Eric Smith on 2018-02-01
2018-02-07AP03Appointment of Mr David Allen Betteridge as company secretary on 2018-02-01
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY REECE
2017-11-01AP01DIRECTOR APPOINTED MRS AMANDA SUSAN WILLIAMS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRACE
2017-04-19CH01Director's details changed for Baroness Mary Jane Watkins on 2017-04-18
2017-04-18CH01Director's details changed for Mrs Sally Kay Higham on 2017-04-18
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19AP01DIRECTOR APPOINTED MR ANDREW GEORGE HENRY KLUTH
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDWARD MERCHANT
2016-03-18SH20Statement by Directors
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18SH19Statement of capital on 2016-03-18 GBP 2
2016-03-18CAP-SSSolvency Statement dated 08/03/16
2016-03-18RES13Resolutions passed:
  • Reduce share prem a/c 15/03/2016
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04SH0122/02/16 STATEMENT OF CAPITAL GBP 2
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0103/01/16 FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03AP01DIRECTOR APPOINTED DR MICHAEL EDWIN BILES
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN COOK
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0103/01/15 FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10AP03SECRETARY APPOINTED MR DOUGLAS ERIC SMITH
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY BARRY GOOCH
2014-09-08AP01DIRECTOR APPOINTED MR ARTHUR EDWARD MERCHANT
2014-09-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN TRUSLER
2014-09-04AP01DIRECTOR APPOINTED MR BJORN HOWARD
2014-09-04AP01DIRECTOR APPOINTED MR JOHN BRACE
2014-09-04AP01DIRECTOR APPOINTED PROFESSOR MARY JANE WATKINS
2014-09-04AP01DIRECTOR APPOINTED MRS SALLY KAY HIGHAM
2014-09-04AP01DIRECTOR APPOINTED MR MELVYN JOHN COOK
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REECE
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DALZIEL
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLEVETT
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLEVETT
2014-09-03AP03SECRETARY APPOINTED MR BARRY JOHN GOOCH
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN FILMORE
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0103/01/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-09AR0103/01/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23AP01DIRECTOR APPOINTED MR ALAN CLEVETT
2012-01-18AR0103/01/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22AP01DIRECTOR APPOINTED MR DAVID KEMP
2011-09-22AP01DIRECTOR APPOINTED MS JEAN MARIA DALZIEL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WIGHTMAN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHEPHERD
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BJORN HOWARD
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FISHER
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRACE
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENSON
2011-09-22AP01DIRECTOR APPOINTED MR PHILLIP OWENS
2011-09-22AP01DIRECTOR APPOINTED MR ANDREW PHILIP JACKSON
2011-09-21RES15CHANGE OF NAME 20/09/2011
2011-09-21CERTNMCOMPANY NAME CHANGED ASTER PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/09/11
2011-01-12AR0103/01/11 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BJORN HOWARD / 28/09/2010
2010-04-07AR0103/01/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGH WIGHTMAN / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REECE / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN FISHER / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BENSON / 06/04/2010
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-22288aDIRECTOR APPOINTED MR BJORN HOWARD
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KITSON
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR MARK SHERWOOD
2009-01-26363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09288aDIRECTOR APPOINTED MR MICHAEL REECE
2008-06-09288aSECRETARY APPOINTED MRS CAROLYN ANNE FILMORE
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY NIALL MURPHY
2008-01-08363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19AUDAUDITOR'S RESIGNATION
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to ASTER PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTER PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-04-07 Outstanding SARSEN HOUSING ASSOCIATION LIMITED
FIXED CHARGE 2004-04-07 Outstanding SARSEN HOUSING ASSOCIATION LIMITED
FIXED CHARGE 2004-04-07 Outstanding SARSEN HOUSING ASSOCIATION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of ASTER PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTER PROPERTY LIMITED
Trademarks
We have not found any records of ASTER PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASTER PROPERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-12-07 GBP £4,572 Supplies & Services
Test Valley Borough Council 2016-10-19 GBP £6,572 Supplies & Services
Devon County Council 2016-10-17 GBP £11,170 Care Spot - Private (3rd)
Devon County Council 2016-09-21 GBP £11,999 Care Spot - Private (3rd)
Devon County Council 2016-09-21 GBP £10,431 Care Spot - Private (3rd)
Devon County Council 2016-08-15 GBP £12,034 Care Spot - Private (3rd)
Test Valley Borough Council 2016-08-10 GBP £2,699 Supplies & Services
Test Valley Borough Council 2016-08-10 GBP £3,516 Supplies & Services
Test Valley Borough Council 2016-07-06 GBP £2,906 Supplies & Services
Test Valley Borough Council 2016-07-06 GBP £2,916 Supplies & Services
Devon County Council 2016-06-22 GBP £11,928 Care Spot - Private (3rd)
Devon County Council 2016-05-31 GBP £11,200 Care Spot - Private (3rd)
Devon County Council 2016-05-25 GBP £10,313 Care Spot - Private (3rd)
Test Valley Borough Council 2016-05-18 GBP £3,353 Supplies & Services
Devon County Council 2016-05-04 GBP £1,204 Contributions to Private Contractors (3r
Devon County Council 2016-04-04 GBP £8,396 Care Spot - Private (3rd)
Test Valley Borough Council 2016-03-23 GBP £4,239 Supplies & Services
Test Valley Borough Council 2016-03-23 GBP £4,274 Supplies & Services
Devon County Council 2016-03-02 GBP £7,409 Care Spot - Private (3rd)
Devon County Council 2016-02-08 GBP £6,940 Care Spot - Private (3rd)
Devon County Council 2016-02-08 GBP £6,836 Care Spot - Private (3rd)
Test Valley Borough Council 2016-02-03 GBP £8,089 Supplies & Services
Devon County Council 2016-01-27 GBP £6,923 Care Spot - Private (3rd)
Wiltshire Council 2016-01-26 GBP £250 Other Professional Fees
Devon County Council 2016-01-25 GBP £6,319 Care Spot - Private (3rd)
Test Valley Borough Council 2015-11-25 GBP £4,070 Supplies & Services
Devon County Council 2015-10-07 GBP £1,041 Care Spot - Private (3rd)
Devon County Council 2015-10-07 GBP £2,922 Care Spot - Private (3rd)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Churchill Contract Services Limited Repair and maintenance services of electrical and mechanical building installations 2012/12/18 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Non award of Contract Repair and maintenance services of electrical and mechanical building installations 2012/09/13 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Non Award of Contract Repair and maintenance services of electrical and mechanical building installations 2012/12/18 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Opus Energy Ltd Electricity 2013/07/31

Aster Property Ltd electricity contract for nHH sites.

Cirrus Communications Systems Limited Repair and maintenance services of electrical and mechanical building installations 2012/12/18 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Contract not awarded Repair and maintenance services of electrical and mechanical building installations 2012/12/18 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Wessex Lift Company Limited Repair and maintenance services of electrical and mechanical building installations 2012/12/12 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Axis Elevators Limited Repair and maintenance services of electrical and mechanical building installations 2012/12/12 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Opus Energy Ltd Electricity 2013/07/31

Aster Property Ltd electricity contract for HH supplies.

Leppard Distribution Systems LLP Repair and maintenance services of electrical and mechanical building installations 2012/12/18 GBP 1,514,555

Undertaking testing, servicing and/or repairs to mechanical and electrical installations within eleven lots. The mechanical and electrical installations comprise of lifts (passenger, stair and hoists), fire alarms, dry risers, sprinkler systems, portable fire fighting equipment, auto smoke vents, CCTV, water systems, door entry systems and communal boilers.

Outgoings
Business Rates/Property Tax
No properties were found where ASTER PROPERTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTER PROPERTY 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 PROPERTY 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.