ASTERIA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASTERIA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01047325

Incorporation date

24/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

2 Old Court Mews, 311a Chase Road, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1972)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the company off the register
dot icon01/04/2025
Cessation of Constantina Nicolaou as a person with significant control on 2025-04-01
dot icon01/04/2025
Cessation of Susanna Mary Nicolaou as a person with significant control on 2025-04-01
dot icon01/04/2025
Termination of appointment of Susanna Mary Nicolaou as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Constantina Nicolaou as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Susanna Mary Nicolaou as a secretary on 2025-04-01
dot icon18/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon07/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-06-30
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon19/07/2021
Director's details changed for Miss Susanna Mary Nicolaou on 2021-07-19
dot icon19/07/2021
Director's details changed for Ms Helena Christine Nicolaou on 2021-07-19
dot icon19/07/2021
Director's details changed for Ms Constantina Nicolaou on 2021-07-19
dot icon19/07/2021
Change of details for Ms Susanna Mary Nicolaou as a person with significant control on 2021-07-19
dot icon19/07/2021
Change of details for Ms Constantina Nicolaou as a person with significant control on 2021-07-19
dot icon19/07/2021
Change of details for Ms Helena Christine Nicolaou as a person with significant control on 2021-07-19
dot icon19/07/2021
Registered office address changed from 8 Selborne Road London N14 7DH to 2 Old Court Mews 311a Chase Road London N14 6JS on 2021-07-19
dot icon14/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon08/03/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Miss Susanna Mary Nicolaou on 2010-01-31
dot icon28/05/2010
Director's details changed for Miss Susanna Mary Nicolaou on 2010-01-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Registered office address changed from 393 Green Lanes London N4 1EU on 2010-01-22
dot icon12/06/2009
Appointment terminated director andreas nicolaou
dot icon20/05/2009
Return made up to 06/03/09; no change of members
dot icon20/05/2009
Return made up to 06/03/08; no change of members
dot icon14/04/2009
Director appointed helena christine nicolaou
dot icon14/04/2009
Director appointed constantina nicolaou
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 06/03/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 06/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 06/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 06/03/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 06/03/03; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 06/03/02; full list of members
dot icon05/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon14/03/2000
Return made up to 06/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon09/04/1999
Return made up to 06/03/99; no change of members
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon22/04/1998
Return made up to 06/03/98; no change of members
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon06/03/1997
Full accounts made up to 1996-03-31
dot icon03/03/1997
Return made up to 06/03/97; full list of members
dot icon29/05/1996
Return made up to 06/03/96; no change of members
dot icon11/12/1995
Return made up to 06/03/95; no change of members
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon22/03/1994
Return made up to 06/03/94; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon10/04/1993
Declaration of satisfaction of mortgage/charge
dot icon17/03/1993
Return made up to 06/03/93; no change of members
dot icon17/10/1992
Full accounts made up to 1992-03-31
dot icon24/09/1992
Director resigned;new director appointed
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon25/06/1992
Full accounts made up to 1991-03-31
dot icon19/05/1992
Return made up to 06/02/92; no change of members
dot icon19/06/1991
Full accounts made up to 1990-03-31
dot icon26/03/1991
Return made up to 06/03/91; full list of members
dot icon16/03/1990
Full accounts made up to 1989-03-31
dot icon16/03/1990
Return made up to 22/01/90; full list of members
dot icon26/06/1989
Full accounts made up to 1988-03-31
dot icon26/06/1989
Return made up to 08/02/89; full list of members
dot icon12/09/1988
Particulars of mortgage/charge
dot icon29/06/1988
Full accounts made up to 1987-03-31
dot icon29/06/1988
Return made up to 30/01/88; full list of members
dot icon09/02/1988
Director resigned;new director appointed
dot icon15/07/1987
Full accounts made up to 1986-03-31
dot icon15/07/1987
Return made up to 01/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/05/1986
Director resigned
dot icon24/03/1972
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolaou, Constantina
Director
18/03/2009 - 01/04/2025
10
Nicolaou, Helena Christine
Director
18/03/2009 - Present
21
Nicolaou, Susanna Mary
Director
26/03/1992 - 01/04/2025
9
Nicolaou, Susanna Mary
Secretary
09/03/1992 - 01/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTERIA PROPERTIES LIMITED

ASTERIA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/03/1972 with the registered office located at 2 Old Court Mews, 311a Chase Road, London N14 6JS. 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 ASTERIA PROPERTIES LIMITED?

toggle

ASTERIA PROPERTIES LIMITED is currently Dissolved. It was registered on 24/03/1972 and dissolved on 22/07/2025.

Where is ASTERIA PROPERTIES LIMITED located?

toggle

ASTERIA PROPERTIES LIMITED is registered at 2 Old Court Mews, 311a Chase Road, London N14 6JS.

What does ASTERIA PROPERTIES LIMITED do?

toggle

ASTERIA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASTERIA PROPERTIES LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.