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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, St Aubyns, Hove, United Kingdom, BN3 2TE | Director | 01 July 2017 | Active |
Shearings The Street, Shoreham By Sea, BN43 5NJ | Secretary | 09 March 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 01 March 2006 | Active |
31 Green Court, The Green, Southwick, BN42 4GS | Director | 09 March 2006 | Active |
Shearings The Street, Shoreham By Sea, BN43 5NJ | Director | 09 March 2006 | Active |
Unit 41, Henfield Business Park, Shoreham Road, Henfield, England, BN5 9SL | Director | 26 June 2019 | Active |
28 Highview, Sompting, BN15 0QW | Director | 09 March 2006 | Active |
7 The Parade, Valley Drive, Brighton, BN1 5FQ | Director | 04 April 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 01 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Gazette | Gazette notice compulsory. | Download |
2024-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-24 | Gazette | Gazette filings brought up to date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-04-15 | Gazette | Gazette filings brought up to date. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.