UKBizDB.co.uk

ASTIN POINT MANAGEMENT LIMITED

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

This company is commonly known as Astin Point Management Limited. The company was founded 18 years ago and was given the registration number 05725794. The firm's registered office is in RUGBY. You can find them at 3 Rosemary Gardens, , Rugby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASTIN POINT MANAGEMENT LIMITED
Company Number:05725794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Rosemary Gardens, Rugby, England, CV22 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Portwey Close, Brixworth, Northampton, England, NN6 9XE

Secretary01 March 2024Active
1 Astin Point, Everdon Park, Heartlands, Daventry, United Kingdom, NN11 8YJ

Director05 August 2011Active
3, Rosemary Gardens, Rugby, England, CV22 5BF

Director05 August 2011Active
Oxford House, Cliftonville, Northampton, United Kingdom, NN1 5PN

Corporate Nominee Secretary01 March 2006Active
The Moorings, King Charles Quay, Falmouth, Uk, TR11 3HQ

Director14 September 2015Active
Oxford House, Cliftonville, Northampton, United Kingdom, NN1 5PN

Corporate Nominee Director01 March 2006Active

People with Significant Control

Dee Mark & General Properties Ltd
Notified on:27 November 2020
Status:Active
Country of residence:England
Address:114, London Road, Camberley, England, GU15 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Elizabeth Tucker
Notified on:01 January 2019
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:The Moorings, King Charles Quay, Falmouth, United Kingdom, TR11 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Tuckley
Notified on:01 March 2017
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:The Moorings, King Charles Quay, Falmouth, England, TR11 3HQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-03-04Officers

Appoint person secretary company with name date.

Download
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-07-28Address

Change registered office address company with date old address new address.

Download
2020-07-28Address

Change registered office address company with date old address new address.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.