UKBizDB.co.uk

ASTWOOD LIMITED

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

This company is commonly known as Astwood Limited. The company was founded 28 years ago and was given the registration number 03087197. The firm's registered office is in LONDON. You can find them at 21 Hanover Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASTWOOD LIMITED
Company Number:03087197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 Hanover Street, London, United Kingdom, W1B 2EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Hanover Street, London, United Kingdom, W1B 2EF

Secretary01 October 2015Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director15 August 1995Active
21, Hanover Street, London, United Kingdom, W1B 2EF

Director06 April 2021Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director02 January 2013Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director15 August 1995Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director16 February 2015Active
2, - 3 Woodstock Street, London, United Kingdom, W1C 2AB

Secretary15 August 1995Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary03 August 1995Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director03 August 1995Active
13 Woodbines Avenue, Kingston Upon Thames, KT1 2AZ

Director07 January 2002Active
77 Kingscourt Road, London, SW16 1JA

Director21 August 2007Active
25 Dorchester Road, Northolt, UB5 4PA

Director21 August 2007Active
2, - 3 Woodstock Street, London, United Kingdom, W1C 2AB

Director15 August 1995Active
5 Priory Walk, London, SW10 9SP

Director20 December 1995Active
St Davids, Felcourt Road, Lingfield, RH7 6NF

Director09 January 2006Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director01 October 2006Active
21 Hanover Street, London, United Kingdom, W1B 2EF

Director20 December 1995Active
4 Twilley Street, London, SW18 4NS

Director01 October 2000Active
Wood Rise, 6 Ham Lane, Shaldon, TQ14 0HW

Director09 January 2006Active
91 Marsh Lane, London, NW7 4LE

Director15 August 1995Active
4 Morland Close, Hampstead Way, London, NW11 7JG

Director15 August 1995Active
26 Whitehall Road, London, W7 2JE

Director15 August 1995Active
52, Guilford Avenue, Surbiton, KT5 8DQ

Director18 August 2008Active

People with Significant Control

Grant Mills Wood Limited
Notified on:20 November 2017
Status:Active
Country of residence:United Kingdom
Address:21 Hanover Street, London, United Kingdom, W1B 2EF
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 (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
2024-02-28Accounts

Change account reference date company previous extended.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.