ASTOR PARK MANAGEMENT COMPANY

Register to unlock more data on OkredoRegister

ASTOR PARK MANAGEMENT COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06994069

Incorporation date

19/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

14 St. Crispin Close, Worth, Deal, Kent CT14 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon21/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon09/09/2024
Director's details changed for Edwina Sally Morrison on 2024-09-09
dot icon08/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/08/2023
Registered office address changed from 7 Haven Bank Sandwich Kent CT13 9QE United Kingdom to 14 st. Crispin Close Worth Deal Kent CT14 0FD on 2023-08-22
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/08/2022
Registered office address changed from 7 Haven Bank 7 Haven Bank Sandwich Kent CT13 9QE England to 7 Haven Bank Sandwich Kent CT13 9QE on 2022-08-24
dot icon24/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon24/08/2022
Registered office address changed from 29 Harcourt Street London W1H 4HS England to 7 Haven Bank 7 Haven Bank Sandwich Kent CT13 9QE on 2022-08-24
dot icon28/04/2022
Micro company accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/01/2021
Micro company accounts made up to 2019-08-31
dot icon08/01/2021
Compulsory strike-off action has been discontinued
dot icon07/01/2021
Confirmation statement made on 2020-08-19 with no updates
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon16/04/2020
Notification of Edwina Sally Morrison as a person with significant control on 2020-04-06
dot icon16/04/2020
Cessation of Hamish Mckay Morrison as a person with significant control on 2020-02-25
dot icon06/04/2020
Termination of appointment of Hamish Mckay Morrison as a director on 2020-02-05
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon10/05/2017
Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 2017-05-10
dot icon02/02/2017
Termination of appointment of Susan Wetenhall as a secretary on 2017-01-27
dot icon24/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon14/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon08/01/2016
Termination of appointment of Alistair Munro Morrison as a director on 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-19
dot icon19/06/2015
Appointment of Edwina Sally Morrison as a director on 2015-06-01
dot icon19/06/2015
Appointment of Hamish Mckay Morrison as a director on 2015-06-01
dot icon17/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon23/09/2014
Secretary's details changed for Ms Susan Wetenhall on 2014-09-15
dot icon23/09/2014
Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ to The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT on 2014-09-23
dot icon01/09/2014
Annual return made up to 2014-08-19
dot icon02/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-19
dot icon13/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-19
dot icon08/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-19
dot icon27/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-19
dot icon29/06/2010
Secretary's details changed for Ms Susan Wetenhall on 2010-06-23
dot icon19/08/2009
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
31/08/2023
dot iconNext confirmation date
19/08/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.94K
-
0.00
-
-
2022
0
15.35K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Edwina Sally
Director
01/06/2015 - Present
24
Morrison, Hamish Mckay
Director
01/06/2015 - 05/02/2020
28
Morrison, Alistair Munro
Director
19/08/2009 - 30/09/2015
14
Wetenhall, Susan
Secretary
19/08/2009 - 27/01/2017
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTOR PARK MANAGEMENT COMPANY

ASTOR PARK MANAGEMENT COMPANY is an(a) Dissolved company incorporated on 19/08/2009 with the registered office located at 14 St. Crispin Close, Worth, Deal, Kent CT14 0FD. There is currently 1 active director 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 PARK MANAGEMENT COMPANY?

toggle

ASTOR PARK MANAGEMENT COMPANY is currently Dissolved. It was registered on 19/08/2009 and dissolved on 21/01/2025.

Where is ASTOR PARK MANAGEMENT COMPANY located?

toggle

ASTOR PARK MANAGEMENT COMPANY is registered at 14 St. Crispin Close, Worth, Deal, Kent CT14 0FD.

What does ASTOR PARK MANAGEMENT COMPANY do?

toggle

ASTOR PARK MANAGEMENT COMPANY operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTOR PARK MANAGEMENT COMPANY?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via compulsory strike-off.