UKBizDB.co.uk

ASTBURY HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astbury Homes Limited. The company was founded 27 years ago and was given the registration number 03391819. The firm's registered office is in CONGLETON. You can find them at Second Avenue, Radnor Park Trading Estate, Congleton, Cheshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ASTBURY HOMES LIMITED
Company Number:03391819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 June 1997
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Second Avenue, Radnor Park Trading Estate, Congleton, Cheshire, CW12 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Radnor Park Trading Estate, Congleton, CW12 4XS

Secretary22 August 2004Active
56, Templeton Avenue, Stoke-On-Trent, England, ST2 0AW

Director02 February 2010Active
Second Avenue, Radnor Park Trading Estate, Congleton, CW12 4XS

Director02 February 2010Active
Meadow View, Padgbury Lane, Congleton, CW12 4LR

Secretary25 June 1997Active
Meadow View, Padgbury Lane, Congleton, CW12 4LR

Director25 June 1997Active
Waters Edge, Chester Road, Stoke, Nantwich, United Kingdom, CW5 6BT

Director22 August 2004Active

People with Significant Control

Mrs Michelle Diane Leese
Notified on:07 September 2018
Status:Active
Date of birth:November 1969
Nationality:British
Address:Second Avenue, Congleton, CW12 4XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Jane Porter
Notified on:07 September 2018
Status:Active
Date of birth:April 1948
Nationality:British
Address:Second Avenue, Congleton, CW12 4XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Leese
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:C/O Byrne Contracting Services Ltd, 2nd Avenue, Congleton, England, CW12 4XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Thomas Porter
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:2nd Avenue, Radnor Park Trading Estate, Congleton, England, CW12 4XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Byrne
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:2nd Avenue, Radnor Park Trading Estate, Congleton, England, CW12 4XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Change person secretary company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.