ASTERMATT LIMITED

Register to unlock more data on OkredoRegister

ASTERMATT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876356

Incorporation date

12/11/1999

Size

Dormant

Contacts

Registered address

Registered address

218 Finney Lane, Heald Green, Cheadle SK8 3QACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon13/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/11/2025
Director's details changed for Miss Gemma Thompson on 2025-11-05
dot icon28/10/2025
Director's details changed for Miss Gemma Thompson on 2025-10-28
dot icon20/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/11/2024
Termination of appointment of Sandra Elizabeth Hill as a director on 2024-11-05
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon05/10/2023
Appointment of Mrs Marian Eve Wiseman as a director on 2023-10-04
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon07/10/2022
Termination of appointment of Hannah Louise Miller as a director on 2022-10-07
dot icon26/05/2022
Appointment of Miss Belinda Carrie Goodwin as a director on 2022-05-26
dot icon19/04/2022
Appointment of Roger Dean & Co Ltd as a secretary on 2022-04-19
dot icon19/04/2022
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 218 Finney Lane Heald Green Cheadle SK8 3QA on 2022-04-19
dot icon14/01/2022
Termination of appointment of Stevenson Whyte as a secretary on 2021-12-31
dot icon29/11/2021
Termination of appointment of Kenneth Mallion as a director on 2021-11-29
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon08/10/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Appointment of Mrs Hannah Louise Miller as a director on 2021-08-18
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Director's details changed for Ms Sandra Elizabeth Hill on 2020-04-01
dot icon09/12/2020
Termination of appointment of James Stevenson as a secretary on 2020-09-01
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon27/04/2020
Appointment of Mr James Stevenson as a secretary on 2020-04-20
dot icon27/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon13/11/2019
Appointment of Stevenson Whyte as a secretary on 2019-11-13
dot icon13/11/2019
Termination of appointment of Graymarsh Property Services Limited as a secretary on 2019-11-13
dot icon08/11/2019
Registered office address changed from 168 Northenden Road Sale M33 3HE England to 168 Northenden Road Sale M33 3HE on 2019-11-08
dot icon08/11/2019
Registered office address changed from C/O Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 2019-11-08
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Termination of appointment of Robert James Elliott as a director on 2016-07-27
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon19/08/2013
Appointment of Graymarsh Property Services Limited as a secretary
dot icon19/08/2013
Termination of appointment of Sarah Dickinson as a secretary
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon05/10/2012
Appointment of Mr Kenneth Mallion as a director
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Appointment of Miss Gemma Thompson as a director
dot icon07/12/2009
Appointment of Ms Sandra Elizabeth Hill as a director
dot icon28/10/2009
Termination of appointment of Rachel Francis as a director
dot icon19/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon19/10/2009
Director's details changed for Dr Rachel Francis on 2009-10-17
dot icon19/10/2009
Director's details changed for Mr Robert James Elliott on 2009-10-17
dot icon17/09/2009
Appointment terminated director helen doherty
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 15/10/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Appointment terminated director sandra hill
dot icon24/01/2008
Registered office changed on 24/01/08 from: w t gunson 12 saint anns square manchester M2 7HW
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
New secretary appointed
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 15/10/07; change of members
dot icon18/10/2007
New director appointed
dot icon27/10/2006
Return made up to 15/10/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2005
Return made up to 15/10/05; full list of members
dot icon16/09/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon21/10/2004
Return made up to 15/10/04; full list of members
dot icon21/10/2004
Ad 15/10/04--------- £ si 7@1=7 £ ic 1/8
dot icon21/10/2004
Director resigned
dot icon08/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon25/11/2003
Return made up to 15/10/03; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 15/10/02; full list of members
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Registered office changed on 22/10/02 from: artillery house 15 byrom street manchester lancashire M3 4PF
dot icon22/11/2001
New secretary appointed
dot icon11/07/2001
Director resigned
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 12/11/00; full list of members
dot icon12/11/1999
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
31/12/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROGER W. DEAN & COMPANY LIMITED
Corporate Secretary
19/04/2022 - Present
108
STEVENSON WHYTE
Corporate Secretary
13/11/2019 - 31/12/2021
158
Dipper, Christian
Director
14/07/2004 - 18/07/2005
1
GRAYMARSH PROPERTY SERVICES LIMITED
Corporate Secretary
02/07/2013 - 13/11/2019
56
Hooper, Terence Michael
Director
01/02/2001 - 20/08/2004
2

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 ASTERMATT LIMITED

ASTERMATT LIMITED is an(a) Active company incorporated on 12/11/1999 with the registered office located at 218 Finney Lane, Heald Green, Cheadle SK8 3QA. There are currently 4 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 ASTERMATT LIMITED?

toggle

ASTERMATT LIMITED is currently Active. It was registered on 12/11/1999 .

Where is ASTERMATT LIMITED located?

toggle

ASTERMATT LIMITED is registered at 218 Finney Lane, Heald Green, Cheadle SK8 3QA.

What does ASTERMATT LIMITED do?

toggle

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

What is the latest filing for ASTERMATT LIMITED?

toggle

The latest filing was on 13/02/2026: Accounts for a dormant company made up to 2025-12-31.