UKBizDB.co.uk

ASTROCREST LIMITED

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

This company is commonly known as Astrocrest Limited. The company was founded 40 years ago and was given the registration number 01726683. The firm's registered office is in LONDON. You can find them at 202 Evering Road, Clapton, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASTROCREST LIMITED
Company Number:01726683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1983
End of financial year:24 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:202 Evering Road, Clapton, London, E5 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
202a Evering Road, Clapton, London, E5 8AJ

Secretary12 December 2003Active
202 Evering Road, Clapton, London, E5 8AJ

Director19 January 2019Active
202a Evering Road, London, E5 8AJ

Director12 December 2003Active
202b Evering Road, London, E5 8AJ

Secretary-Active
Flat A 202 Evering Road, Hackney, London, E5 8AJ

Secretary14 July 2003Active
202b Evering Road, London, E5 8AJ

Director26 April 1999Active
202a Evering Road, Clapton, London, E5 8AJ

Director-Active
Flat A 202 Evering Road, Hackney, London, E5 8AJ

Director14 July 2003Active

People with Significant Control

Mister Sonny Nihal James Malhotra
Notified on:07 November 2018
Status:Active
Date of birth:April 1987
Nationality:British
Address:202 Evering Road, London, E5 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Evelyn Ann Gannon
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:202 Evering Road, London, E5 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Johanna Louise Dennis
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:202 Evering Road, London, E5 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sebastian Redgrove
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:202 Evering Road, London, E5 8AJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-19Accounts

Accounts with accounts type dormant.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-20Accounts

Accounts with accounts type dormant.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Officers

Termination director company with name termination date.

Download
2018-02-18Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-21Accounts

Accounts with accounts type dormant.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type dormant.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.