ASTIN POINT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASTIN POINT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05725794

Incorporation date

01/03/2006

Size

Dormant

Contacts

Registered address

Registered address

12 Portwey Close, Brixworth, Northampton NN6 9XECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon07/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2024
Appointment of Mrs Amy Caroline Payne as a secretary on 2024-03-01
dot icon04/03/2024
Registered office address changed from 3 Rosemary Gardens Rugby CV22 5BF England to 12 Portwey Close Brixworth Northampton NN6 9XE on 2024-03-04
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon16/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon13/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon29/04/2021
Cessation of Rosemary Elizabeth Tucker as a person with significant control on 2020-11-27
dot icon29/04/2021
Notification of Dee Mark & General Properties Ltd as a person with significant control on 2020-11-27
dot icon28/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/07/2020
Registered office address changed from 3 Rosemary Gardens Rugby CV22 5BF England to 3 Rosemary Gardens Rugby CV22 5BF on 2020-07-28
dot icon28/07/2020
Registered office address changed from 11 Kings Lane Flore Northampton Northamptonshire NN7 4LQ to 3 Rosemary Gardens Rugby CV22 5BF on 2020-07-28
dot icon28/07/2020
Director's details changed for Mr Colin Norman Rogers on 2020-06-26
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon27/09/2019
Notification of Rosemary Elizabeth Tucker as a person with significant control on 2019-01-01
dot icon02/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/03/2019
Registered office address changed from The Moorings King Charles Quay Falmouth Cornwall TR11 3HQ England to 11 Kings Lane Flore Northampton Northamptonshire NN7 4LQ on 2019-03-14
dot icon14/03/2019
Termination of appointment of David William Tuckley as a director on 2018-12-31
dot icon11/03/2019
Cessation of David William Tuckley as a person with significant control on 2018-12-31
dot icon19/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon18/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon24/01/2016
Registered office address changed from Unit 1 Astin Point Everdon Park Heartlands Daventry Northamptonshire NN11 8YJ to The Moorings King Charles Quay Falmouth Cornwall TR11 3HQ on 2016-01-24
dot icon01/10/2015
Appointment of David William Tuckley as a director on 2015-09-14
dot icon13/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/02/2012
Change of share class name or designation
dot icon27/02/2012
Registered office address changed from No 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 2012-02-27
dot icon27/02/2012
Termination of appointment of Hp Secretarial Services Limited as a secretary
dot icon25/11/2011
Termination of appointment of Hp Directors Limited as a director
dot icon09/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/08/2011
Appointment of Martin Oxborough as a director
dot icon11/08/2011
Appointment of Colin Norman Rogers as a director
dot icon30/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Hp Secretarial Services Limited on 2009-10-01
dot icon09/06/2010
Director's details changed for Hp Directors Limited on 2009-10-01
dot icon08/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/03/2009
Return made up to 01/03/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 01/03/08; full list of members
dot icon25/01/2008
Ad 17/01/08--------- £ si 3@1=3 £ ic 3/6
dot icon10/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/09/2007
Ad 23/08/07--------- £ si 2@1=2 £ ic 1/3
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon29/03/2007
Return made up to 01/03/07; full list of members
dot icon25/08/2006
Memorandum and Articles of Association
dot icon25/08/2006
Registered office changed on 25/08/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon25/08/2006
£ nc 100000/6 11/08/06
dot icon18/08/2006
Certificate of change of name
dot icon01/03/2006
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
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/03/2006 - 24/02/2012
212
HP DIRECTORS LIMITED
Nominee Director
01/03/2006 - 25/11/2011
45
Oxborough, Martin
Director
05/08/2011 - Present
4
Tuckley, David William
Director
14/09/2015 - 31/12/2018
2
Rogers, Colin Norman
Director
05/08/2011 - Present
4

Persons with Significant Control

3
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 ASTIN POINT MANAGEMENT LIMITED

ASTIN POINT MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/2006 with the registered office located at 12 Portwey Close, Brixworth, Northampton NN6 9XE. 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 ASTIN POINT MANAGEMENT LIMITED?

toggle

ASTIN POINT MANAGEMENT LIMITED is currently Active. It was registered on 01/03/2006 .

Where is ASTIN POINT MANAGEMENT LIMITED located?

toggle

ASTIN POINT MANAGEMENT LIMITED is registered at 12 Portwey Close, Brixworth, Northampton NN6 9XE.

What does ASTIN POINT MANAGEMENT LIMITED do?

toggle

ASTIN POINT MANAGEMENT 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 ASTIN POINT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with no updates.