ASTORIA COURT LIMITED

Register to unlock more data on OkredoRegister

ASTORIA COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01149662

Incorporation date

06/12/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 9 Astoria Court, 52-56 The Esplanade, Scarborough, North Yorkshire YO11 2BACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1973)
dot icon16/03/2026
Termination of appointment of Helen Brunton as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of David Rowson as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Kenneth William Taylor as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Alan Walter Curtis as a director on 2026-03-16
dot icon16/03/2026
Appointment of Mrs Mavis Kathleen Curtis as a director on 2026-03-16
dot icon01/12/2025
Appointment of Mr Richard Kirk as a director on 2025-11-24
dot icon01/12/2025
Termination of appointment of Victoria Whittaker as a director on 2025-11-30
dot icon01/12/2025
Termination of appointment of Donald Charles Mitchell as a director on 2025-11-30
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mrs. Joanne Roach as a director on 2025-07-11
dot icon23/05/2025
Termination of appointment of Amanda Jane Exley as a director on 2025-05-23
dot icon23/05/2025
Appointment of Ms Lesley Margaret Rowntree as a director on 2025-05-23
dot icon23/05/2025
Appointment of Ms Helen Brunton as a director on 2025-05-23
dot icon14/03/2025
Termination of appointment of Richard Timothy Wallis as a director on 2025-02-28
dot icon14/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon13/01/2025
Termination of appointment of Edward Cowling as a director on 2025-01-04
dot icon13/01/2025
Appointment of Mrs Sarah Elizabeth Belton as a director on 2025-01-04
dot icon21/11/2024
Termination of appointment of Carol Croft as a director on 2024-11-21
dot icon21/11/2024
Appointment of Mrs Gemma Thompson as a director on 2024-11-21
dot icon20/11/2024
Termination of appointment of Alan Stuart Connelly as a director on 2024-09-02
dot icon20/11/2024
Appointment of Ms Victoria Whittaker as a director on 2024-11-04
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Register inspection address has been changed from Raven Cottage Silpho Scarborough YO13 0JP England to Flat 9 Astoria Court, Esplanade Scarborough YO11 2BA
dot icon19/03/2024
Registered office address changed from Raven Cottage Silpho Scarborough YO13 0JP England to Flat 9 Astoria Court 52-56 the Esplanade Scarborough North Yorkshire YO11 2BA on 2024-03-19
dot icon19/03/2024
Director's details changed for Mrs Carol Croft on 2024-01-01
dot icon19/03/2024
Director's details changed for Ms Leila Mary Harrison on 2024-01-01
dot icon19/03/2024
Director's details changed for Mrs Julie Mee on 2024-01-01
dot icon19/03/2024
Director's details changed for Mr Andrew John Pearce on 2024-01-01
dot icon19/03/2024
Director's details changed for Mr Andrew John Pearce on 2024-01-01
dot icon19/03/2024
Director's details changed for Mr David Rowson on 2024-01-01
dot icon19/03/2024
Director's details changed for Mr Paul Joseph Weighell on 2024-01-01
dot icon19/03/2024
Termination of appointment of Valerie Elaine Hall as a secretary on 2024-03-01
dot icon19/03/2024
Appointment of Mr Brian Edward Brookfield as a secretary on 2024-03-01
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon05/03/2024
Director's details changed for Alan Stuart Connelly on 2024-03-05
dot icon05/03/2024
Director's details changed for Mr William Anthony Horncastle on 2024-03-05
dot icon05/03/2024
Director's details changed for Christine Gaynor Scott on 2024-03-05
dot icon05/03/2024
Director's details changed for Mr William Anthony Horncastle on 2024-03-05
dot icon05/03/2024
Director's details changed for Christine Gaynor Scott on 2024-03-05
dot icon04/10/2023
Appointment of Ms Amanda Jane Exley as a director on 2023-09-04
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon09/03/2023
Termination of appointment of Sydney Baldwin as a director on 2023-01-06
dot icon09/03/2023
Termination of appointment of Gordon Heap as a director on 2022-12-16
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of Glenis Margaret Kirkham as a director on 2022-05-19
dot icon14/07/2022
Appointment of Mr Elvin Michael Majchrzak as a director on 2022-06-22
dot icon25/04/2022
Registered office address changed from 52-56 the Esplanade Scarborough Yorks. YO11 2BA to Raven Cottage Silpho Scarborough YO13 0JP on 2022-04-25
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/07/2021
Termination of appointment of Angela Elizabeth Hunter as a director on 2021-06-04
dot icon16/07/2021
Termination of appointment of Margaret Anne Flowitt as a director on 2021-04-01
dot icon16/07/2021
Appointment of Mr Steven Andrew Wilson as a director on 2021-07-13
dot icon09/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon09/04/2021
Appointment of Mr Andrew John Pearce as a director on 2020-10-19
dot icon17/03/2021
Termination of appointment of Christopher Walton as a director on 2020-10-06
dot icon17/03/2021
Termination of appointment of Joan Graham as a director on 2021-02-18
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon11/03/2020
Register inspection address has been changed from C/O Ashby Berry Coulsons Limited 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom to Raven Cottage Silpho Scarborough YO13 0JP
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Appointment of Mrs Valerie Elaine Hall as a secretary on 2019-05-01
dot icon17/05/2019
Termination of appointment of Glenis Margaret Kirkham as a secretary on 2019-04-30
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon17/09/2018
Appointment of Mr Paul Joseph Weighell as a director on 2018-09-07
dot icon17/09/2018
Appointment of Mrs Julie Mee as a director on 2018-08-20
dot icon10/09/2018
Termination of appointment of Virend Kristen Somers as a director on 2018-09-07
dot icon04/09/2018
Termination of appointment of Terrance Wood as a director on 2018-08-20
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Appointment of Mrs Carol Croft as a director on 2018-03-20
dot icon27/03/2018
Termination of appointment of Ralph Spencer Bown as a director on 2018-03-20
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon07/03/2018
Appointment of Dr Virend Kristen Somers as a director on 2018-01-05
dot icon06/03/2018
Director's details changed for Mrs Leila Mary Fahey on 2017-08-17
dot icon24/08/2017
Termination of appointment of Ann Elizabeth Carlton as a director on 2017-06-30
dot icon24/08/2017
Appointment of Mr Christopher Walton as a director on 2017-06-30
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon16/03/2017
Director's details changed for Gordon Heap on 2017-03-06
dot icon16/03/2017
Director's details changed for Mr Brian Edward Brookfield on 2017-03-06
dot icon02/02/2017
Appointment of Mrs Leila Mary Fahey as a director on 2016-12-13
dot icon02/02/2017
Termination of appointment of Carolyn Strickland as a director on 2016-12-13
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Mr Brian Edward Brookfield as a director on 2016-03-18
dot icon03/05/2016
Appointment of Mrs Ann Elizabeth Carlton as a director on 2016-02-22
dot icon03/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Gladys Sylvia Jeffs as a director on 2015-11-06
dot icon07/03/2016
Termination of appointment of John Trevor Jameson as a director on 2015-09-02
dot icon07/03/2016
Termination of appointment of James George Ineson-Parlour as a director on 2015-11-09
dot icon07/03/2016
Termination of appointment of Neil Hawkins as a director on 2015-11-05
dot icon07/03/2016
Termination of appointment of Allan Edward William Carlton as a director on 2016-02-22
dot icon19/02/2016
Second filing of AP01 previously delivered to Companies House
dot icon08/02/2016
Appointment of Mrs Judith Mary Hargreaves as a director on 2015-11-06
dot icon08/02/2016
Appointment of Mr Edward Cowling as a director on 2015-11-19
dot icon24/11/2015
Appointment of Mr David Rowson as a director on 2015-11-19
dot icon22/10/2015
Appointment of Mr Terrance Wood as a director on 2015-09-02
dot icon06/08/2015
Appointment of Mrs Margaret Anne Flowitt as a director on 2015-04-22
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon27/03/2015
Director's details changed for Carolyn Strickland on 2014-03-07
dot icon27/03/2015
Termination of appointment of Chunderpathy Rajkuma Somers as a director on 2014-04-29
dot icon27/03/2015
Director's details changed for Mr Mark Ashley Broxholme on 2014-03-07
dot icon27/03/2015
Termination of appointment of Richard Whitcombe Flowitt as a director on 2014-10-20
dot icon27/03/2015
Director's details changed for Alan Stuart Conelly on 2014-05-08
dot icon01/12/2014
Appointment of Mrs Glenis Margaret Kirkham as a secretary on 2014-11-24
dot icon25/11/2014
Termination of appointment of Susan Hilda Khidir as a secretary on 2014-11-20
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Appointment of Mrs Glenis Margaret Kirkham as a director on 2014-06-27
dot icon24/07/2014
Termination of appointment of David John Kirkham as a director on 2014-06-27
dot icon16/07/2014
Appointment of Ralph Spencer Bown as a director on 2014-03-07
dot icon06/06/2014
Appointment of Alan Stuart Conelly as a director
dot icon29/05/2014
Termination of appointment of Elizabeth Connelly as a director
dot icon29/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon29/03/2014
Termination of appointment of Patricia Thompson as a director
dot icon10/02/2014
Termination of appointment of Muriel Jeffels as a director
dot icon03/02/2014
Appointment of Angela Elizabeth Hunter as a director
dot icon03/02/2014
Appointment of Neil Hawkins as a director
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Robert Thompson as a director
dot icon17/06/2013
Appointment of Mr Mark Ashley Broxholme as a director
dot icon17/06/2013
Director's details changed for Dr Zein Elabidin Salih Khidir on 2012-03-07
dot icon17/06/2013
Register inspection address has been changed from C/O Coulsons Chartered Accountants 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom
dot icon17/06/2013
Appointment of Mrs Patricia Thompson as a director
dot icon17/06/2013
Director's details changed for Dr John Trevor Jameson on 2012-03-07
dot icon17/06/2013
Director's details changed for Carolyn Easterby on 2012-03-07
dot icon07/02/2013
Appointment of David John Kirkham as a director
dot icon25/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon05/04/2012
Appointment of James George Ineson-Parlour as a director
dot icon05/04/2012
Termination of appointment of Douglas King as a director
dot icon05/04/2012
Termination of appointment of June Bown as a director
dot icon05/04/2012
Director's details changed for Zein Elabidin Salih Khidir on 2012-03-06
dot icon05/04/2012
Termination of appointment of Ernest Cain as a director
dot icon19/10/2011
Termination of appointment of a director
dot icon26/05/2011
Appointment of Susan Hilda Khidir as a secretary
dot icon26/05/2011
Termination of appointment of Douglas King as a secretary
dot icon26/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Marion Jenkinson as a director
dot icon01/04/2011
Termination of appointment of Christopher Woodland as a director
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon11/04/2010
Director's details changed for Dr (Mrs) Marion Ellen Dixon Jenkinson on 2010-03-06
dot icon11/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Director's details changed for Ernest Joseph Cain on 2010-03-06
dot icon09/04/2010
Director's details changed for Ian Higgins on 2010-03-06
dot icon09/04/2010
Director's details changed for Elizabeth Jane Connelly on 2010-03-06
dot icon09/04/2010
Director's details changed for Donald Charles Mitchell on 2010-03-06
dot icon09/04/2010
Director's details changed for Richard Timothy Wallis on 2010-03-06
dot icon09/04/2010
Director's details changed for Christopher James Woodland on 2010-03-06
dot icon09/04/2010
Director's details changed for June Bown on 2010-03-06
dot icon09/04/2010
Director's details changed for Gordon Heap on 2010-03-06
dot icon09/04/2010
Director's details changed for Robert Stoker Thompson on 2010-03-06
dot icon09/04/2010
Director's details changed for Gladys Sylvia Jeffs on 2010-03-06
dot icon09/04/2010
Director's details changed for Chunderpathy Rajkuma Somers on 2010-03-06
dot icon09/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Kenneth William Taylor on 2010-03-06
dot icon09/04/2010
Director's details changed for Douglas Herbert King on 2010-03-06
dot icon09/04/2010
Director's details changed for Alan Walter Curtis on 2010-03-06
dot icon09/04/2010
Director's details changed for Christine Gaynor Scott on 2010-03-06
dot icon09/04/2010
Director's details changed for Zein Elabidin Salih Khidir on 2010-03-06
dot icon09/04/2010
Director's details changed for Dr John Trevor Jameson on 2010-03-06
dot icon09/04/2010
Director's details changed for Muriel Lillian Jeffels on 2010-03-06
dot icon09/04/2010
Director's details changed for Richard Whitcombe Flowitt on 2010-03-06
dot icon09/04/2010
Director's details changed for Joan Graham on 2010-03-06
dot icon09/04/2010
Director's details changed for Carolyn Easterby on 2010-03-06
dot icon09/04/2010
Director's details changed for Allan Edward William Carlton on 2010-03-06
dot icon09/04/2010
Director's details changed for Sydney Baldwin on 2010-03-06
dot icon29/03/2010
Termination of appointment of Edgar Parnell as a director
dot icon29/03/2010
Termination of appointment of Hilda Briggs as a director
dot icon23/07/2009
Director appointed joan graham
dot icon23/07/2009
Director appointed carolyn easterby
dot icon23/07/2009
Appointment terminated director phyllis easterby
dot icon28/05/2009
Director appointed ian higgins
dot icon28/05/2009
Director appointed elizabeth jane connelly
dot icon28/05/2009
Appointment terminated director duncan graham
dot icon28/05/2009
Appointment terminated director eunice wallis
dot icon14/05/2009
Director appointed richard timothy wallis
dot icon24/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 06/03/09; full list of members
dot icon09/06/2008
Director appointed gladys sylvia jeffs
dot icon27/05/2008
Director appointed allan edward william carlton
dot icon27/05/2008
Director appointed alan walter curtis
dot icon27/05/2008
Appointment terminated director emma ward
dot icon27/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 06/03/08; full list of members
dot icon06/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon04/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 06/03/07; full list of members
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon16/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 06/03/06; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/07/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon01/04/2005
Return made up to 06/03/05; full list of members; amend
dot icon29/03/2005
Return made up to 06/03/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon08/03/2005
Director resigned
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New director appointed
dot icon23/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/03/2004
Return made up to 06/03/04; change of members
dot icon29/03/2004
Director resigned
dot icon31/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon29/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 06/03/03; full list of members
dot icon28/04/2003
Director resigned
dot icon12/10/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 06/03/02; full list of members
dot icon27/11/2001
Director resigned
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/09/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon21/05/2001
Return made up to 06/03/01; change of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon18/08/2000
Director resigned
dot icon29/03/2000
Return made up to 06/03/00; change of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
New director appointed
dot icon25/03/1999
Return made up to 06/03/99; full list of members
dot icon24/12/1998
New director appointed
dot icon22/10/1998
Resolutions
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
New director appointed
dot icon24/03/1998
Return made up to 06/03/98; change of members
dot icon01/12/1997
Director resigned
dot icon26/11/1997
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 06/03/97; change of members
dot icon22/01/1997
Secretary resigned;director resigned
dot icon22/01/1997
New secretary appointed
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 06/03/96; full list of members
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon31/10/1995
Director resigned;new director appointed
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
New secretary appointed
dot icon30/05/1995
Return made up to 06/03/95; no change of members
dot icon28/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1993-12-31
dot icon13/09/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Return made up to 06/03/94; change of members
dot icon14/12/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon09/06/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon25/04/1993
Return made up to 06/03/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Director resigned
dot icon11/03/1993
Director resigned
dot icon17/07/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon16/03/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
Return made up to 06/03/92; no change of members
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon28/06/1991
Return made up to 30/04/91; full list of members
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Director resigned
dot icon20/04/1990
Director resigned
dot icon20/04/1990
Return made up to 24/03/90; full list of members
dot icon14/03/1990
Full accounts made up to 1988-12-31
dot icon14/03/1990
Full accounts made up to 1989-12-31
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon31/01/1990
Director resigned;new director appointed
dot icon17/01/1990
Secretary resigned;new secretary appointed
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Accounts for a small company made up to 1987-12-31
dot icon23/01/1989
Return made up to 27/04/88; full list of members
dot icon18/05/1988
New director appointed
dot icon11/03/1988
Particulars of mortgage/charge
dot icon12/11/1987
Accounts for a small company made up to 1986-12-31
dot icon01/11/1987
Return made up to 29/04/87; full list of members
dot icon01/11/1987
New director appointed
dot icon01/11/1987
New director appointed
dot icon01/11/1987
New director appointed
dot icon01/11/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Accounts for a small company made up to 1985-12-31
dot icon14/08/1986
Return made up to 30/04/86; full list of members
dot icon11/08/1986
Director resigned
dot icon06/12/1973
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
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
26.87K
-
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

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowling, Edward
Director
19/11/2015 - 04/01/2025
3
Croft, Carol
Director
20/03/2018 - 21/11/2024
1
Higgins, Ian
Director
25/04/2009 - Present
3
Brunton, Helen
Director
23/05/2025 - 16/03/2026
2
Thompson, Gemma
Director
21/11/2024 - 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 ASTORIA COURT LIMITED

ASTORIA COURT LIMITED is an(a) Active company incorporated on 06/12/1973 with the registered office located at Flat 9 Astoria Court, 52-56 The Esplanade, Scarborough, North Yorkshire YO11 2BA. There are currently 20 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 ASTORIA COURT LIMITED?

toggle

ASTORIA COURT LIMITED is currently Active. It was registered on 06/12/1973 .

Where is ASTORIA COURT LIMITED located?

toggle

ASTORIA COURT LIMITED is registered at Flat 9 Astoria Court, 52-56 The Esplanade, Scarborough, North Yorkshire YO11 2BA.

What does ASTORIA COURT LIMITED do?

toggle

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

What is the latest filing for ASTORIA COURT LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Helen Brunton as a director on 2026-03-16.