ASTHILL LIMITED

Register to unlock more data on OkredoRegister

ASTHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06364069

Incorporation date

07/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Millers View, Bursledon, Southampton SO31 8JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2007)
dot icon19/03/2026
Appointment of Mr Lee James Smith as a director on 2026-03-06
dot icon17/03/2026
Termination of appointment of Anna-Louise Louise Shearsmith as a director on 2026-03-06
dot icon19/01/2026
Micro company accounts made up to 2025-12-31
dot icon07/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon05/10/2022
Micro company accounts made up to 2021-12-31
dot icon26/10/2021
Appointment of Mr Conor John Mcgrath as a director on 2021-10-26
dot icon26/10/2021
Appointment of Mr Christopher John Pike as a director on 2021-10-26
dot icon26/10/2021
Appointment of Mrs Lucy Elizabeth Brown as a director on 2021-10-26
dot icon26/10/2021
Appointment of Ms Emma Louisa-Jayne Evans as a director on 2021-10-26
dot icon13/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon17/08/2021
Termination of appointment of William Wallace Andrew as a director on 2021-08-12
dot icon15/08/2021
Micro company accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-12-31
dot icon01/10/2019
Termination of appointment of Asmir Begovic as a director on 2019-09-26
dot icon01/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-12-31
dot icon13/11/2018
Appointment of Mrs Anna-Louise Shearsmith as a director on 2018-11-09
dot icon26/10/2018
Appointment of Mr Asmir Begovic as a director on 2018-10-26
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon31/08/2018
Termination of appointment of Hms Property Management as a secretary on 2018-08-31
dot icon31/08/2018
Registered office address changed from C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ to 1 Millers View Bursledon Southampton SO31 8JZ on 2018-08-31
dot icon04/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/10/2017
Termination of appointment of Nicolette Christanne Watkins as a director on 2017-10-04
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/11/2016
Appointment of Mr Haydn John Davis as a director on 2016-11-30
dot icon29/11/2016
Appointment of Mr William Wallace Andrew as a director on 2016-11-28
dot icon29/11/2016
Appointment of Mr Graham William Strickland as a director on 2016-11-28
dot icon13/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon22/08/2016
Micro company accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon03/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon24/06/2010
Appointment of Nicolette Christanne Watkins as a director
dot icon24/06/2010
Appointment of Hms Property Management as a secretary
dot icon24/06/2010
Appointment of Samantha Jane Mcnally as a director
dot icon22/06/2010
Termination of appointment of Karen Spake as a director
dot icon22/06/2010
Termination of appointment of Graham Foreman as a director
dot icon22/06/2010
Termination of appointment of Nicholas Hardcastle as a director
dot icon22/06/2010
Termination of appointment of Karen Spake as a secretary
dot icon15/09/2009
Return made up to 07/09/09; full list of members
dot icon01/07/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon05/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/11/2008
Return made up to 07/09/08; full list of members
dot icon29/10/2008
Appointment terminated secretary patricia hayes
dot icon29/10/2008
Appointment terminated director michael hayes
dot icon29/10/2008
Registered office changed on 29/10/2008 from 56 leigh road eastleigh SO50 9DT
dot icon29/10/2008
Director appointed nicholas hardcastle
dot icon29/10/2008
Director appointed graham foreman
dot icon29/10/2008
Director and secretary appointed karen spake
dot icon06/11/2007
Registered office changed on 06/11/07 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Secretary resigned
dot icon07/09/2007
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
07/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
-
-
2022
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/04/2010 - 31/08/2018
133
Foreman, Graham
Director
10/09/2008 - 01/04/2010
41
Spake, Karen
Director
10/09/2008 - 01/04/2010
33
Hardcastle, Nicholas
Director
10/09/2008 - 01/04/2010
41
Strickland, Graham William
Director
28/11/2016 - Present
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 ASTHILL LIMITED

ASTHILL LIMITED is an(a) Active company incorporated on 07/09/2007 with the registered office located at 1 Millers View, Bursledon, Southampton SO31 8JZ. There are currently 8 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 ASTHILL LIMITED?

toggle

ASTHILL LIMITED is currently Active. It was registered on 07/09/2007 .

Where is ASTHILL LIMITED located?

toggle

ASTHILL LIMITED is registered at 1 Millers View, Bursledon, Southampton SO31 8JZ.

What does ASTHILL LIMITED do?

toggle

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

What is the latest filing for ASTHILL LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Lee James Smith as a director on 2026-03-06.