UKBizDB.co.uk

ASTRAZONE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Astrazone Property Management Limited. The company was founded 20 years ago and was given the registration number 04960959. The firm's registered office is in BEACONSFIELD. You can find them at 148 Cherry Tree Road, , Beaconsfield, Bucks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASTRAZONE PROPERTY MANAGEMENT LIMITED
Company Number:04960959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:148 Cherry Tree Road, Beaconsfield, Bucks, HP9 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Fairway, Princes Risborough, England, HP27 9DH

Secretary06 July 2015Active
22, Fairway, Princes Risborough, United Kingdom, HP27 9DH

Director27 May 2015Active
148, Cherry Tree Road, Beaconsfield, United Kingdom, HP9 1BD

Director06 November 2017Active
96 Dalesford Road, Aylesbury, HP21 9XZ

Secretary11 December 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 2003Active
22, Fairway, Princes Risborough, HP27 9DH

Director28 November 2016Active
82, Dalesford Road, Aylesbury, Uk, HP21 9XZ

Director28 January 2011Active
82, Dalesford Road, Aylesbury, HP21 9XZ

Director10 October 2008Active
19 Gainsborough Place, Aylesbury, HP19 8SF

Director11 December 2003Active
82 Dalesford Road, Aylesbury, HP21 9XZ

Director15 September 2004Active
82 Dalesford Road, Aylesbury, HP21 9XZ

Director15 September 2004Active
96 Dalesford Road, Aylesbury, HP21 9XZ

Director11 December 2003Active
80 Dalesford Road, Aylesbury, HP21 9XZ

Director11 December 2003Active
80 Dalesford Road, Aylesbury, HP21 9XZ

Director22 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 2003Active

People with Significant Control

Mr Nigel Anthony Robbins
Notified on:07 November 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:148, Cherry Tree Road, Beaconsfield, England, HP9 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Elaine Cooper
Notified on:10 November 2016
Status:Active
Date of birth:October 1954
Nationality:English
Address:22, Fairway, Princes Risborough, HP27 9DH
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-26Accounts

Accounts with accounts type dormant.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Accounts

Accounts with accounts type micro entity.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.