ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08588161

Incorporation date

27/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 11 Kings Avenue, Greenford UB6 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon21/02/2025
Appointment of Ms Samantha Anna Tomczyk as a director on 2024-11-04
dot icon21/02/2025
Micro company accounts made up to 2024-06-30
dot icon17/02/2025
Termination of appointment of Jayeshkumar Jayantilal Patel as a director on 2024-11-06
dot icon17/02/2025
Registered office address changed from Astha Court Flat 3 Astha Court Kings Avenue Greenford UB6 9FG England to Flat 11 Kings Avenue Greenford UB6 9FG on 2025-02-17
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/11/2022
Director's details changed for Mr Jayeshkumar Jayantilal Patel on 2022-11-21
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-06-30
dot icon09/09/2019
Registered office address changed from 13 Astha Court Kings Avenue Greenford Middlesex UB6 9FG to Astha Court Flat 3 Astha Court Kings Avenue Greenford UB6 9FG on 2019-09-09
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon13/06/2019
Termination of appointment of Gitaben Patel as a secretary on 2019-06-12
dot icon26/02/2019
Micro company accounts made up to 2018-06-30
dot icon27/09/2018
Appointment of Mrs Gitaben Patel as a secretary on 2018-09-25
dot icon20/09/2018
Second filing of the annual return made up to 2016-06-27
dot icon29/08/2018
Second filing of the annual return made up to 2014-06-27
dot icon29/08/2018
Second filing of the annual return made up to 2015-06-27
dot icon23/08/2018
Statement of capital following an allotment of shares on 2014-01-17
dot icon23/08/2018
Statement of capital following an allotment of shares on 2014-01-15
dot icon23/08/2018
Statement of capital following an allotment of shares on 2014-01-14
dot icon23/08/2018
Statement of capital following an allotment of shares on 2013-12-24
dot icon23/08/2018
Statement of capital following an allotment of shares on 2013-12-23
dot icon23/08/2018
Statement of capital following an allotment of shares on 2013-12-19
dot icon23/08/2018
Statement of capital following an allotment of shares on 2013-12-17
dot icon23/08/2018
Statement of capital following an allotment of shares on 2013-12-12
dot icon23/08/2018
Statement of capital following an allotment of shares on 2013-11-08
dot icon23/08/2018
Statement of capital following an allotment of shares on 2014-02-04
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon31/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/03/2018
Appointment of Mr Paresh Patel as a secretary on 2018-03-19
dot icon10/07/2017
Notification of a person with significant control statement
dot icon02/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon01/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/02/2016
Director's details changed for Mr Jayesh Patel on 2016-02-13
dot icon06/02/2016
Appointment of Mr Jayesh Patel as a director on 2016-02-06
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon08/07/2015
Director's details changed for Mr Sadiq Rekabi on 2015-07-01
dot icon18/06/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/06/2015
Registered office address changed from , 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX, England to 13 Astha Court Kings Avenue Greenford Middlesex UB6 9FG on 2015-06-05
dot icon08/05/2015
Registered office address changed from , 155 High Street, Rickmansworth, Herts, WD3 1AR, England to 13 Astha Court Kings Avenue Greenford Middlesex UB6 9FG on 2015-05-08
dot icon02/03/2015
Registered office address changed from , 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX to 13 Astha Court Kings Avenue Greenford Middlesex UB6 9FG on 2015-03-02
dot icon26/02/2015
Termination of appointment of Narinder Singh Virdi as a director on 2015-01-02
dot icon26/02/2015
Appointment of Mr Sadiq Rekabi as a director on 2015-01-02
dot icon11/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Mukesh Tolia as a director
dot icon17/06/2014
Registered office address changed from , Unifruit House 155 High Street, Rickmansworth, WD3 1AR, United Kingdom on 2014-06-17
dot icon16/06/2014
Termination of appointment of David Fairhead as a secretary
dot icon28/03/2014
Termination of appointment of Sandeep Virdi as a secretary
dot icon28/03/2014
Appointment of Mr David Paul Fairhead as a secretary
dot icon28/02/2014
Termination of appointment of David Fairhead as a secretary
dot icon28/02/2014
Appointment of Ms Sandeep Kaur Virdi as a secretary
dot icon28/02/2014
Appointment of Mr Narinder Singh Virdi as a director
dot icon20/12/2013
Appointment of Mr David Paul Fairhead as a secretary
dot icon27/06/2013
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
30/06/2026
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
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.25K
-
0.00
-
-
2022
2
8.13K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolia, Mukesh Dayalal
Director
27/06/2013 - 17/06/2014
37
Rekabi, Sadiq
Director
02/01/2015 - Present
2
Virdi, Narinder Singh
Director
28/02/2014 - 02/01/2015
6
Patel, Jayeshkumar Jayantilal
Director
06/02/2016 - 06/11/2024
1
Patel, Paresh
Secretary
19/03/2018 - Present
-

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 ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD

ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 27/06/2013 with the registered office located at Flat 11 Kings Avenue, Greenford UB6 9FG. 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 ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD?

toggle

ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD is currently Active. It was registered on 27/06/2013 .

Where is ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD located?

toggle

ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD is registered at Flat 11 Kings Avenue, Greenford UB6 9FG.

What does ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD do?

toggle

ASTHA COURT (GREENFORD) MANAGEMENT COMPANY 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 ASTHA COURT (GREENFORD) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.