ASTERLODGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASTERLODGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05015176

Incorporation date

14/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

72a Carnarvon Road, Stratford, E15 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon18/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-14 with updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-01-31
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon15/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon15/02/2022
Termination of appointment of Denis Patrick Collins as a secretary on 2021-09-01
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/04/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/04/2015
Director's details changed for Philip Michael Collins on 2015-04-27
dot icon06/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon15/05/2014
Total exemption full accounts made up to 2013-01-31
dot icon15/05/2014
Total exemption full accounts made up to 2012-01-31
dot icon15/05/2014
Total exemption full accounts made up to 2011-01-31
dot icon15/05/2014
Total exemption full accounts made up to 2010-01-31
dot icon15/05/2014
Total exemption full accounts made up to 2009-01-31
dot icon15/05/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2013-01-14 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2012-01-14 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2011-01-14 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/05/2014
Annual return made up to 2009-01-14 with full list of shareholders
dot icon15/05/2014
Administrative restoration application
dot icon01/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon13/01/2009
Return made up to 14/01/08; no change of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon23/09/2008
Total exemption full accounts made up to 2007-01-31
dot icon15/02/2007
Total exemption full accounts made up to 2006-01-31
dot icon06/02/2007
Return made up to 14/01/07; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-01-31
dot icon09/02/2006
Return made up to 14/01/06; full list of members
dot icon07/03/2005
Return made up to 14/01/05; full list of members
dot icon04/03/2004
Registered office changed on 04/03/04 from: 72 carnarvon road, london, E15 4JW
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
Registered office changed on 16/01/04 from: 46A syon lane, osterley, middlesex, TW7 5NQ
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon14/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.65K
-
0.00
-
-
2023
0
13.53K
-
0.00
-
-
2023
0
13.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.53K £Ascended- *

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
APEX COMPANY SERVICES LIMITED
Nominee Secretary
14/01/2004 - 15/01/2004
2389
APEX NOMINEES LIMITED
Nominee Director
14/01/2004 - 15/01/2004
2361
Mr Philip Michael Collins
Director
15/01/2004 - Present
-
Collins, Denis Patrick
Secretary
15/01/2004 - 01/09/2021
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTERLODGE PROPERTIES LIMITED

ASTERLODGE PROPERTIES LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at 72a Carnarvon Road, Stratford, E15 4JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTERLODGE PROPERTIES LIMITED?

toggle

ASTERLODGE PROPERTIES LIMITED is currently Active. It was registered on 14/01/2004 .

Where is ASTERLODGE PROPERTIES LIMITED located?

toggle

ASTERLODGE PROPERTIES LIMITED is registered at 72a Carnarvon Road, Stratford, E15 4JW.

What does ASTERLODGE PROPERTIES LIMITED do?

toggle

ASTERLODGE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTERLODGE PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-14 with no updates.