ASTRA BUILD LIMITED

Register to unlock more data on OkredoRegister

ASTRA BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07236397

Incorporation date

27/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 Granard Business Centre Bunns Lane, Mill Hill, London NW7 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2010)
dot icon10/12/2025
Micro company accounts made up to 2025-04-30
dot icon16/06/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-04-30
dot icon25/11/2024
Registered office address changed from 7 Granard Business Centre 7 Granard Business Centre Bunns Lane Mill Hill Other NW7 2DQ United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 2024-11-25
dot icon25/07/2024
Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to 7 Bunns Lane London NW7 2DQ on 2024-07-25
dot icon25/07/2024
Registered office address changed from 7 Bunns Lane London NW7 2DQ England to 7 Granard Business Centre 7 Granard Business Centre Bunns Lane Mill Hill Other NW7 2DQ on 2024-07-25
dot icon02/07/2024
Confirmation statement made on 2024-04-24 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-04-30
dot icon18/11/2020
Secretary's details changed for Beverley Davidson on 2020-11-18
dot icon18/11/2020
Change of details for Beverley Davidson as a person with significant control on 2020-11-18
dot icon23/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon01/05/2019
Change of details for Beverley Davidson as a person with significant control on 2018-10-20
dot icon30/04/2019
Secretary's details changed for Beverley Davidson on 2018-10-20
dot icon26/04/2019
Secretary's details changed for Beverly Davidson on 2018-10-20
dot icon26/04/2019
Change of details for Beverly Davidson as a person with significant control on 2018-10-20
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/12/2018
Satisfaction of charge 072363970002 in full
dot icon14/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/12/2017
Registration of charge 072363970001, created on 2017-12-21
dot icon22/12/2017
Registration of charge 072363970002, created on 2017-12-21
dot icon20/11/2017
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 2017-11-20
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Melvyn Davidson as a director on 2016-01-13
dot icon18/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon06/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon13/06/2012
Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 2012-06-13
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon27/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
350.51K
-
0.00
-
-
2022
0
337.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raymond Langford
Director
27/04/2010 - Present
5
Mr Melvyn Davidson
Director
13/01/2016 - Present
-
Davidson, Beverley
Secretary
27/04/2010 - Present
-

Persons with Significant Control

3
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 ASTRA BUILD LIMITED

ASTRA BUILD LIMITED is an(a) Active company incorporated on 27/04/2010 with the registered office located at 7 Granard Business Centre Bunns Lane, Mill Hill, London NW7 2DQ. There are currently 3 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 ASTRA BUILD LIMITED?

toggle

ASTRA BUILD LIMITED is currently Active. It was registered on 27/04/2010 .

Where is ASTRA BUILD LIMITED located?

toggle

ASTRA BUILD LIMITED is registered at 7 Granard Business Centre Bunns Lane, Mill Hill, London NW7 2DQ.

What does ASTRA BUILD LIMITED do?

toggle

ASTRA BUILD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASTRA BUILD LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-04-30.