ASTERFIELD RESIDENTS' ASSOCIATION LTD

Register to unlock more data on OkredoRegister

ASTERFIELD RESIDENTS' ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753563

Incorporation date

06/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

5 Kings Road, Flat 2, Cheltenham GL52 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1992)
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon31/10/2023
Withdrawal of a person with significant control statement on 2023-10-31
dot icon31/10/2023
Termination of appointment of Donna Louise Freegard as a director on 2023-10-20
dot icon31/10/2023
Notification of a person with significant control statement
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-10-31
dot icon26/04/2022
Micro company accounts made up to 2021-01-31
dot icon26/04/2022
Appointment of M&R Le Grand Limited as a director on 2022-04-26
dot icon26/04/2022
Previous accounting period shortened from 2022-01-31 to 2021-10-31
dot icon26/04/2022
Termination of appointment of Le Grand Developments Limited as a director on 2022-04-26
dot icon29/03/2022
Confirmation statement made on 2021-10-19 with no updates
dot icon29/03/2022
Notification of a person with significant control statement
dot icon29/03/2022
Appointment of Miss Diana Cristina Vega Soles as a secretary on 2022-03-27
dot icon29/03/2022
Appointment of Le Grand Developments Limited as a director on 2022-03-27
dot icon29/03/2022
Appointment of Miss Donna Louise Freegard as a director on 2022-03-27
dot icon29/03/2022
Appointment of Miss Diana Cristina Vega Soles as a director on 2022-03-27
dot icon17/10/2021
-
dot icon17/10/2021
Termination of appointment of Diana Cristina Vega Soles as a secretary on 2021-10-12
dot icon17/10/2021
Termination of appointment of Le Grand Developments Limited as a director on 2021-10-12
dot icon17/10/2021
Termination of appointment of Donna Freegard as a director on 2021-10-12
dot icon17/10/2021
Termination of appointment of Diana Cristina Vega Soles as a director on 2021-10-12
dot icon17/10/2021
Withdrawal of a person with significant control statement on 2021-10-17
dot icon17/10/2021
Previous accounting period shortened from 2021-10-31 to 2021-01-31
dot icon17/10/2021
Rectified The form AD01 was removed from the public register on 08/02/2022 as the information was done without the authority of the company, is forged.
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Appointment of Ms Donna Freegard as a director on 2021-01-08
dot icon23/03/2021
Appointment of Ms Diana Cristina Vega Soles as a director on 2021-01-07
dot icon10/03/2021
Appointment of Le Grand Developments Limited as a director on 2021-02-10
dot icon10/03/2021
Appointment of Miss Diana Cristina Vega Soles as a secretary on 2021-01-08
dot icon27/02/2021
Termination of appointment of Haig Haines as a director on 2021-02-08
dot icon27/02/2021
Current accounting period extended from 2021-02-24 to 2021-10-31
dot icon27/02/2021
Registered office address changed from PO Box B97 4HP 67K,King Big Road Evesham Street Jack Road Redditch Englandb97 4Hp England to 5 Kings Road Flat 2 Cheltenham GL52 6BH on 2021-02-27
dot icon25/02/2021
Resolutions
dot icon24/02/2021
Appointment of Haig Haines as a director on 2021-02-08
dot icon24/02/2021
Termination of appointment of Diana Cristina Vega Soles as a director on 2021-01-07
dot icon24/02/2021
Termination of appointment of Le Grand Developments Limited as a director on 2021-02-10
dot icon24/02/2021
Termination of appointment of Diana Cristina Vega Soles as a secretary on 2021-01-08
dot icon24/02/2021
Termination of appointment of Donna Freegard as a director on 2021-01-08
dot icon24/02/2021
Previous accounting period shortened from 2021-10-31 to 2021-02-24
dot icon24/02/2021
Registered office address changed from Flat 2 5, Kings Road Cheltenham GL52 6BH England to PO Box B97 4HP 67K,King Big Road Evesham Street Jack Road Redditch England B97 4HP on 2021-02-24
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon19/10/2020
Appointment of Le Grand Developments Limited as a director on 2020-10-19
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Registered office address changed from 5 Kings Road Cheltenham Glos GL52 6BH to Flat 2 5, Kings Road Cheltenham GL52 6BH on 2019-10-21
dot icon18/10/2019
Director's details changed for Ms Diana Cristina Vega Soler on 2019-10-18
dot icon18/10/2019
Secretary's details changed for Miss Diana Cristina Vega Soler on 2019-10-18
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/04/2019
Termination of appointment of Kirsty Louise Beaman as a director on 2019-04-18
dot icon14/04/2019
Appointment of Miss Diana Cristina Vega Soler as a secretary on 2019-04-14
dot icon14/04/2019
Termination of appointment of Kirsty Louise Beaman as a secretary on 2019-04-14
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon15/10/2016
Appointment of Ms Diana Cristina Vega Soler as a director on 2016-09-09
dot icon15/10/2016
Termination of appointment of Richard Wanstall as a director on 2016-09-09
dot icon09/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Frederick Martin Sinclair Essex as a director on 2015-05-01
dot icon02/11/2015
Termination of appointment of Frederick Martin Sinclair Essex as a director on 2015-05-01
dot icon02/11/2015
Appointment of Ms Donna Freegard as a director on 2015-05-01
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Appointment of Mr Frederick Martin Sinclair Essex as a director
dot icon20/11/2012
Termination of appointment of Andrew Marsden as a director
dot icon30/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mrs Kirsty Louise Beaman on 2009-10-28
dot icon29/10/2009
Director's details changed for Andrew Marsden on 2009-10-28
dot icon29/10/2009
Director's details changed for Richard Wanstall on 2009-10-28
dot icon29/10/2009
Secretary's details changed for Kirsty Louise Beaman on 2009-10-28
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 06/10/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/01/2008
Return made up to 06/10/07; full list of members
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon25/01/2007
Return made up to 06/10/06; full list of members
dot icon23/01/2007
Secretary's particulars changed
dot icon23/01/2007
New director appointed
dot icon21/11/2006
Total exemption small company accounts made up to 2006-10-31
dot icon06/11/2006
Director resigned
dot icon10/10/2006
Return made up to 06/10/05; full list of members
dot icon09/10/2006
Ad 06/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon13/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon15/07/2005
New director appointed
dot icon15/03/2005
Secretary resigned
dot icon07/03/2005
£ ic 3/2 09/02/05 £ sr 1@1=1
dot icon07/03/2005
Resolutions
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
Director resigned
dot icon19/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/10/2004
Return made up to 06/10/04; full list of members
dot icon29/10/2004
New secretary appointed
dot icon21/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Return made up to 06/10/03; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/11/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/11/2002
Return made up to 06/10/02; full list of members
dot icon05/11/2001
Return made up to 06/10/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-10-31
dot icon01/02/2001
Return made up to 06/10/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-10-31
dot icon26/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Return made up to 06/10/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-10-31
dot icon04/11/1998
Return made up to 06/10/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-10-31
dot icon09/10/1997
Return made up to 06/10/97; no change of members
dot icon22/08/1997
Full accounts made up to 1996-10-31
dot icon17/10/1996
Return made up to 06/10/96; no change of members
dot icon14/05/1996
Full accounts made up to 1995-10-31
dot icon15/11/1995
New director appointed
dot icon01/11/1995
Return made up to 06/10/95; full list of members
dot icon01/11/1995
New secretary appointed;new director appointed
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 06/10/94; change of members
dot icon07/07/1994
Director resigned;new director appointed
dot icon14/06/1994
Full accounts made up to 1993-10-31
dot icon08/01/1994
Return made up to 06/10/93; full list of members
dot icon02/09/1993
New secretary appointed;new director appointed
dot icon02/09/1993
New director appointed
dot icon02/09/1993
New director appointed
dot icon27/08/1993
Director resigned
dot icon23/08/1993
Ad 06/10/92--------- £ si 1@1=1 £ ic 2/3
dot icon01/02/1993
Secretary resigned;new director appointed
dot icon01/02/1993
Director resigned;new director appointed
dot icon01/02/1993
New secretary appointed
dot icon06/10/1992
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
31/10/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Terence
Director
31/07/1999 - 09/02/2005
5
Marsden, Andrew
Director
01/10/2007 - 18/11/2012
2
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
06/10/1992 - 06/10/1992
3976
Vega Soles, Diana Cristina
Secretary
27/03/2022 - Present
-
Soles, Diana Cristina Vega
Secretary
08/01/2021 - 12/10/2021
-

Persons with Significant Control

2
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 ASTERFIELD RESIDENTS' ASSOCIATION LTD

ASTERFIELD RESIDENTS' ASSOCIATION LTD is an(a) Active company incorporated on 06/10/1992 with the registered office located at 5 Kings Road, Flat 2, Cheltenham GL52 6BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTERFIELD RESIDENTS' ASSOCIATION LTD?

toggle

ASTERFIELD RESIDENTS' ASSOCIATION LTD is currently Active. It was registered on 06/10/1992 .

Where is ASTERFIELD RESIDENTS' ASSOCIATION LTD located?

toggle

ASTERFIELD RESIDENTS' ASSOCIATION LTD is registered at 5 Kings Road, Flat 2, Cheltenham GL52 6BH.

What does ASTERFIELD RESIDENTS' ASSOCIATION LTD do?

toggle

ASTERFIELD RESIDENTS' ASSOCIATION LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTERFIELD RESIDENTS' ASSOCIATION LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-03 with no updates.