ASTORIA COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASTORIA COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04281742

Incorporation date

05/09/2001

Size

Small

Contacts

Registered address

Registered address

45 Limpsfield Road, South Croydon CR2 9LACopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon02/04/2025
Termination of appointment of Rajesh Shantilal Lad as a director on 2025-03-31
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon14/08/2024
Appointment of Mr Ajay Manubhai Jobanputra as a director on 2024-08-12
dot icon14/08/2024
Appointment of Mr Terry Norman Hewitt as a director on 2024-08-13
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon30/07/2020
Accounts for a small company made up to 2020-03-31
dot icon28/07/2020
Notification of Michael Charles Joyce as a person with significant control on 2020-07-16
dot icon10/07/2020
Cessation of Mark Christopher Donnellan as a person with significant control on 2020-03-31
dot icon10/07/2020
Termination of appointment of Ajaykumar Manubhai Jobanputra as a director on 2019-09-18
dot icon12/04/2020
Appointment of Mr Michael Charles Joyce as a secretary on 2020-04-01
dot icon12/04/2020
Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to 45 Limpsfield Road South Croydon CR2 9LA on 2020-04-12
dot icon12/04/2020
Termination of appointment of Goldfield Properties Limited as a secretary on 2020-04-01
dot icon21/11/2019
Appointment of Mr Neraj Mohindra as a director on 2019-11-21
dot icon12/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon11/06/2019
Accounts for a small company made up to 2019-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2018-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon30/06/2017
Accounts for a small company made up to 2017-03-31
dot icon09/03/2017
Termination of appointment of Kenneth Michael Driver as a director on 2017-02-27
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon03/12/2014
Appointment of Ajay Manubhai Jobanputra as a director on 2014-11-03
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon16/07/2012
Director's details changed for Kenneth Michael Driver on 2012-07-11
dot icon16/07/2012
Director's details changed for Rajesh Lad on 2012-07-11
dot icon12/06/2012
Appointment of Kenneth Michael Driver as a director
dot icon01/02/2012
Termination of appointment of Bharat Vora as a director
dot icon08/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon10/09/2010
Secretary's details changed for Goldfield Properties Limited on 2010-09-05
dot icon10/09/2010
Director's details changed for Rajesh Lad on 2010-09-05
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 05/09/08; full list of members
dot icon19/06/2008
Director appointed bharat vora
dot icon18/06/2008
Appointment terminated director maria alonso
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon31/01/2008
Director resigned
dot icon26/09/2007
Return made up to 05/09/07; no change of members
dot icon15/02/2007
Return made up to 05/09/06; no change of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon30/01/2007
Return made up to 05/09/04; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: mansfield lodge slough road iver heath bucks SL0 0EB
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Registered office changed on 21/10/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX
dot icon08/06/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon22/12/2004
Director resigned
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon13/02/2004
Full accounts made up to 2003-03-31
dot icon17/10/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/10/2003
New secretary appointed
dot icon07/10/2003
New secretary appointed
dot icon12/09/2003
Return made up to 05/09/03; full list of members
dot icon29/08/2003
Secretary resigned
dot icon12/08/2003
New director appointed
dot icon27/06/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon30/04/2003
Registered office changed on 30/04/03 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon20/03/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon09/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon27/09/2002
Return made up to 05/09/02; full list of members
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New director appointed
dot icon16/05/2002
Ad 10/05/02--------- £ si 1@5=5 £ ic 275/280
dot icon22/04/2002
Ad 05/09/01--------- £ si 53@5=265 £ ic 10/275
dot icon05/09/2001
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+45.34 % *

* during past year

Cash in Bank

£97,603.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.67K
-
0.00
66.93K
-
2022
0
76.68K
-
0.00
67.15K
-
2023
0
108.98K
-
106.58K
97.60K
-
2023
0
108.98K
-
106.58K
97.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

108.98K £Ascended42.11 % *

Total Assets(GBP)

-

Turnover(GBP)

106.58K £Ascended- *

Cash in Bank(GBP)

97.60K £Ascended45.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOLDFIELD PROPERTIES LIMITED
Corporate Secretary
03/10/2005 - 01/04/2020
41
Vora, Bharat
Director
24/07/2003 - 14/12/2004
2
Vora, Bharat
Director
10/06/2008 - 25/01/2012
2
TOWNENDS PROPERTY MANAGEMENT
Corporate Secretary
01/01/2003 - 02/10/2005
46
Driver, Kenneth Michael
Director
06/02/2012 - 27/02/2017
5

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

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTORIA COURT MANAGEMENT LIMITED

ASTORIA COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 05/09/2001 with the registered office located at 45 Limpsfield Road, South Croydon CR2 9LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTORIA COURT MANAGEMENT LIMITED?

toggle

ASTORIA COURT MANAGEMENT LIMITED is currently Active. It was registered on 05/09/2001 .

Where is ASTORIA COURT MANAGEMENT LIMITED located?

toggle

ASTORIA COURT MANAGEMENT LIMITED is registered at 45 Limpsfield Road, South Croydon CR2 9LA.

What does ASTORIA COURT MANAGEMENT LIMITED do?

toggle

ASTORIA COURT MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ASTORIA COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.