ASTLEY PERIOD HOMES LIMITED

Register to unlock more data on OkredoRegister

ASTLEY PERIOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03579471

Incorporation date

11/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Farm Cottage 9-10 Docking Road, Bircham Newton, King's Lynn, Norfolk PE31 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1998)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Registered office address changed from The Gin Trap Inn 6 High Street Ringstead Hunstanton PE36 5JU England to Church Farm Cottage 9-10 Docking Road Bircham Newton King's Lynn Norfolk PE31 6QR on 2025-01-29
dot icon10/01/2025
Notice of ceasing to act as receiver or manager
dot icon10/01/2025
Receiver's abstract of receipts and payments to 2024-12-24
dot icon25/09/2024
Appointment of receiver or manager
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/06/2023
Director's details changed for Mr David Paul Lamyman on 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon11/06/2021
Change of details for Moon Under Water Limited as a person with significant control on 2021-06-11
dot icon04/05/2021
Registration of charge 035794710010, created on 2021-04-15
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Registration of charge 035794710009, created on 2020-03-11
dot icon20/01/2020
Satisfaction of charge 2 in full
dot icon20/01/2020
Satisfaction of charge 035794710008 in full
dot icon07/10/2019
Termination of appointment of Annelli Jane Taylor as a director on 2019-05-22
dot icon04/09/2019
Registered office address changed from Plum Pudding Brimpsfield Gloucester GL4 8LD England to The Gin Trap Inn 6 High Street Ringstead Hunstanton PE36 5JU on 2019-09-04
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon20/06/2019
Cessation of Annelli Taylor as a person with significant control on 2019-05-22
dot icon20/06/2019
Notification of Moon Under Water Limited as a person with significant control on 2019-05-22
dot icon24/05/2019
Registered office address changed from 9a Leicester Road Blaby Leicester Leicestershire LE8 4GR to Plum Pudding Brimpsfield Gloucester GL4 8LD on 2019-05-24
dot icon23/05/2019
Appointment of Mr David Paul Lamyman as a director on 2019-05-22
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon20/03/2019
Satisfaction of charge 3 in full
dot icon20/03/2019
Satisfaction of charge 035794710007 in full
dot icon20/03/2019
Satisfaction of charge 5 in full
dot icon20/03/2019
Satisfaction of charge 6 in full
dot icon20/03/2019
Satisfaction of charge 4 in full
dot icon10/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon13/05/2018
Termination of appointment of Brenda Susan Taylor as a secretary on 2018-05-13
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon04/07/2017
Notification of Annelli Taylor as a person with significant control on 2017-06-11
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/09/2015
Registration of charge 035794710008, created on 2015-09-18
dot icon30/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon02/04/2015
Registration of charge 035794710007, created on 2015-03-13
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon27/06/2011
Director's details changed for Annelli Jane Taylor on 2011-01-31
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon20/07/2010
Director's details changed for Annelli Jane Taylor on 2009-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 11/06/09; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 11/06/08; full list of members
dot icon10/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/11/2007
Particulars of mortgage/charge
dot icon28/10/2007
Total exemption full accounts made up to 2006-06-30
dot icon04/09/2007
Return made up to 11/06/07; full list of members
dot icon17/01/2007
Particulars of mortgage/charge
dot icon07/09/2006
Director's particulars changed
dot icon06/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/07/2006
Return made up to 11/06/06; full list of members
dot icon13/06/2005
Return made up to 11/06/05; full list of members
dot icon13/06/2005
Director's particulars changed
dot icon13/06/2005
Director resigned
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/02/2005
Particulars of mortgage/charge
dot icon02/09/2004
New director appointed
dot icon13/07/2004
Return made up to 11/06/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 11/06/03; full list of members
dot icon04/04/2003
Director's particulars changed
dot icon31/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon25/09/2002
Particulars of mortgage/charge
dot icon06/07/2002
Return made up to 11/06/02; full list of members
dot icon24/06/2002
Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Return made up to 11/06/01; full list of members
dot icon11/06/2001
Particulars of mortgage/charge
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon26/06/2000
Return made up to 11/06/00; full list of members
dot icon14/04/2000
Full accounts made up to 1999-06-30
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon15/07/1999
Return made up to 11/06/99; full list of members
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
Registered office changed on 28/10/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon19/06/1998
Secretary resigned
dot icon19/06/1998
Director resigned
dot icon11/06/1998
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 icon-99.09 % *

* during past year

Cash in Bank

£56.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
224.54K
-
0.00
33.82K
-
2022
0
145.25K
-
0.00
6.14K
-
2023
0
9.74K
-
0.00
56.00
-
2023
0
9.74K
-
0.00
56.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.74K £Descended-93.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.00 £Descended-99.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wann, David
Director
20/07/2004 - 23/05/2005
1
Bhardwaj, Ashok
Nominee Secretary
11/06/1998 - 11/06/1998
4875
Bhardwaj Corporate Services Limited
Nominee Director
11/06/1998 - 11/06/1998
6099
Lamyman, David Paul
Director
22/05/2019 - Present
9
Miss Annelli Jane Taylor
Director
11/06/1998 - 22/05/2019
9

Persons with Significant Control

2
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 ASTLEY PERIOD HOMES LIMITED

ASTLEY PERIOD HOMES LIMITED is an(a) Active company incorporated on 11/06/1998 with the registered office located at Church Farm Cottage 9-10 Docking Road, Bircham Newton, King's Lynn, Norfolk PE31 6QR. 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 ASTLEY PERIOD HOMES LIMITED?

toggle

ASTLEY PERIOD HOMES LIMITED is currently Active. It was registered on 11/06/1998 .

Where is ASTLEY PERIOD HOMES LIMITED located?

toggle

ASTLEY PERIOD HOMES LIMITED is registered at Church Farm Cottage 9-10 Docking Road, Bircham Newton, King's Lynn, Norfolk PE31 6QR.

What does ASTLEY PERIOD HOMES LIMITED do?

toggle

ASTLEY PERIOD HOMES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASTLEY PERIOD HOMES LIMITED?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.