UKBizDB.co.uk

ASTOR PROPERTY DEVELOPERS LIMITED

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

This company is commonly known as Astor Property Developers Limited. The company was founded 18 years ago and was given the registration number 05726250. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ASTOR PROPERTY DEVELOPERS LIMITED
Company Number:05726250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 March 2006
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, United Kingdom, BN3 2PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, St Aubyns, Hove, United Kingdom, BN3 2TE

Director01 July 2017Active
Shearings The Street, Shoreham By Sea, BN43 5NJ

Secretary09 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary01 March 2006Active
31 Green Court, The Green, Southwick, BN42 4GS

Director09 March 2006Active
Shearings The Street, Shoreham By Sea, BN43 5NJ

Director09 March 2006Active
Unit 41, Henfield Business Park, Shoreham Road, Henfield, England, BN5 9SL

Director26 June 2019Active
28 Highview, Sompting, BN15 0QW

Director09 March 2006Active
7 The Parade, Valley Drive, Brighton, BN1 5FQ

Director04 April 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director01 March 2006Active

People with Significant Control

Samantha Anne Millis
Notified on:26 June 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Unit 41, Henfield Business Park, Henfield, England, BN5 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Hudson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Terry Millis
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Unit 41, Henfield Business Park, Henfield, England, BN5 9SL
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
2024-05-28Gazette

Gazette notice compulsory.

Download
2024-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Address

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

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-15Gazette

Gazette filings brought up to date.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination secretary company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.