ASTEC PROPERTIES LTD

Register to unlock more data on OkredoRegister

ASTEC PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06639126

Incorporation date

07/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2008)
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Registered office address changed from Bains Watts 121 High Street Berkhamsted Herts HP4 2DJ to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2025-07-08
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/10/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon02/03/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon28/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon26/09/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon23/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon19/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon16/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/03/2016
Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to Bains Watts 121 High Street Berkhamsted Herts HP4 2DJ on 2016-03-10
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Termination of appointment of Hilary Beryl Edwards as a secretary on 2015-07-27
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon14/08/2012
Director's details changed for Mr Peter Barry Watson on 2012-08-14
dot icon14/08/2012
Secretary's details changed for Mrs Hilary Beryl Edwards on 2012-08-14
dot icon16/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon13/07/2009
Return made up to 07/07/09; full list of members
dot icon07/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
208.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Peter Barry
Director
07/07/2008 - Present
22
Edwards, Hilary Beryl
Secretary
07/07/2008 - 27/07/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTEC PROPERTIES LTD

ASTEC PROPERTIES LTD is an(a) Active company incorporated on 07/07/2008 with the registered office located at Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEC PROPERTIES LTD?

toggle

ASTEC PROPERTIES LTD is currently Active. It was registered on 07/07/2008 .

Where is ASTEC PROPERTIES LTD located?

toggle

ASTEC PROPERTIES LTD is registered at Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire HP5 1PE.

What does ASTEC PROPERTIES LTD do?

toggle

ASTEC PROPERTIES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASTEC PROPERTIES LTD?

toggle

The latest filing was on 12/09/2025: Accounts for a dormant company made up to 2024-12-31.