ASTOR HOUSE LIMITED

Register to unlock more data on OkredoRegister

ASTOR HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03494030

Incorporation date

13/01/1998

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon27/02/2026
Confirmation statement made on 2026-01-13 with updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Director's details changed for Mr Charles Lionel Tellerman on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Alex Bywater on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Andy Krishna Hariman on 2025-06-30
dot icon30/06/2025
Director's details changed for Jeffrey Adam Karykowski on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Director's details changed for Lily Hazemi-Jebelli on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
Appointment of Mr Charles Lionel Tellerman as a director on 2024-08-09
dot icon30/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon13/01/2023
Appointment of Mr Andy Krishna Hariman as a director on 2022-12-01
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Appointment of Mr Alex Bywater as a director on 2022-05-10
dot icon10/05/2022
Termination of appointment of Susan Elizabeth Rutherford as a director on 2022-05-05
dot icon09/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/06/2021
Termination of appointment of Katherine Mary Adams as a director on 2021-05-28
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon12/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Appointment of Mrs Katherine Mary Adams as a director on 2020-03-04
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon12/12/2019
Appointment of Ms Susan Elizabeth Rutherford as a director on 2019-10-31
dot icon12/12/2019
Termination of appointment of John Andrew Bywater as a director on 2019-10-31
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-07-19
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon11/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon08/08/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon08/08/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for United Company Secretaries on 2015-02-05
dot icon05/02/2015
Registered office address changed from Unit 9 Astor Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-02-05
dot icon27/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Melina Panagos as a director
dot icon17/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Paula Fyans as a director
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Hugh Durrell as a director
dot icon21/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-20
dot icon02/12/2011
Director's details changed for Jeffrey Adam Karykowski on 2011-12-01
dot icon02/12/2011
Director's details changed for Melina Panagos on 2011-12-01
dot icon29/11/2011
Appointment of Mr Hugh Durrell as a director
dot icon23/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Essex CM19 5QE on 2011-11-23
dot icon18/11/2011
Secretary's details changed for United Company Secretaries on 2011-11-18
dot icon26/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/09/2011
Director's details changed for Lily Hazemi-Jebelli on 2011-09-29
dot icon29/09/2011
Director's details changed for Ms Paula Therese Fyans on 2011-09-29
dot icon29/09/2011
Appointment of United Company Secretaries as a secretary
dot icon28/09/2011
Director's details changed for Mr John Andrew Bywater on 2011-09-28
dot icon03/06/2011
Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS United Kingdom on 2011-06-03
dot icon03/06/2011
Termination of appointment of Ringley Limited as a secretary
dot icon12/04/2011
Director's details changed for Lily Hazemi-Jebelli on 2011-04-07
dot icon11/04/2011
Director's details changed for Lily Hazemi on 2011-04-07
dot icon01/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Michael Cook as a director
dot icon02/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/05/2010
Appointment of Jeffrey Adam Karykowski as a director
dot icon08/02/2010
Appointment of Ringley Limited as a secretary
dot icon08/02/2010
Termination of appointment of Ringley Company Secretary as a secretary
dot icon15/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon15/01/2010
Director's details changed for Melina Panagos on 2010-01-15
dot icon15/01/2010
Director's details changed for Lily Hazemi on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Ringley Company Secretary on 2010-01-15
dot icon15/01/2010
Director's details changed for Paula Therese Fyans on 2010-01-15
dot icon15/01/2010
Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 2010-01-15
dot icon24/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2009
Termination of appointment of Jeffrey Karykowski as a director
dot icon17/06/2009
Appointment terminated director executive directors LIMITED
dot icon29/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon13/01/2009
Return made up to 13/01/09; full list of members
dot icon06/02/2008
New director appointed
dot icon15/01/2008
Return made up to 13/01/08; full list of members
dot icon18/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/10/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon15/01/2007
Return made up to 13/01/07; full list of members
dot icon10/08/2006
Director resigned
dot icon07/07/2006
Director resigned
dot icon06/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/02/2006
Return made up to 13/01/06; change of members
dot icon13/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/11/2005
New secretary appointed
dot icon07/11/2005
Registered office changed on 07/11/05 from: 136 pinner road northwood middx HA6 1BP
dot icon24/10/2005
New director appointed
dot icon05/02/2005
Return made up to 13/01/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon22/06/2004
Director resigned
dot icon24/03/2004
Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon10/02/2004
Return made up to 13/01/04; full list of members
dot icon19/09/2003
Amended accounts made up to 2002-12-31
dot icon12/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/03/2003
Return made up to 13/01/03; full list of members
dot icon19/04/2002
Director resigned
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/02/2002
Return made up to 13/01/02; full list of members
dot icon28/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/11/2001
Registered office changed on 09/11/01 from: 26-28 craven hill gardens london W2 3EA
dot icon25/10/2001
New director appointed
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Secretary resigned
dot icon08/06/2001
Return made up to 13/01/01; full list of members
dot icon08/06/2001
Ad 30/09/98-31/12/99 £ si 9@1
dot icon23/04/2001
New director appointed
dot icon02/03/2001
Full accounts made up to 2000-01-31
dot icon02/03/2001
Full accounts made up to 1999-01-31
dot icon02/03/2001
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon02/03/2001
Return made up to 13/01/00; full list of members
dot icon02/03/2001
Ad 30/09/98-31/12/99 £ si 9@1
dot icon01/03/2001
Restoration by order of the court
dot icon17/10/2000
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2000
First Gazette notice for compulsory strike-off
dot icon17/03/1999
Return made up to 13/01/99; full list of members
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Ad 18/09/98-20/09/98 £ si 9@1=9 £ ic 2/11
dot icon13/02/1998
Secretary resigned
dot icon13/01/1998
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
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
15/01/2010 - 31/05/2011
353
RINGLEY LIMITED
Corporate Secretary
29/09/2005 - 15/01/2010
353
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - Present
798
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
28/09/2011 - 01/01/2016
164
Bywater, Alex
Director
10/05/2022 - 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 ASTOR HOUSE LIMITED

ASTOR HOUSE LIMITED is an(a) Active company incorporated on 13/01/1998 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 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 ASTOR HOUSE LIMITED?

toggle

ASTOR HOUSE LIMITED is currently Active. It was registered on 13/01/1998 .

Where is ASTOR HOUSE LIMITED located?

toggle

ASTOR HOUSE LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does ASTOR HOUSE LIMITED do?

toggle

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

What is the latest filing for ASTOR HOUSE LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-13 with updates.