ASTRAEUS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ASTRAEUS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06227240

Incorporation date

25/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire HP18 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2007)
dot icon15/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-04-05
dot icon09/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon03/01/2025
Unaudited abridged accounts made up to 2024-04-05
dot icon10/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon13/11/2023
Unaudited abridged accounts made up to 2023-04-05
dot icon10/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2022-04-05
dot icon04/07/2022
Notification of a person with significant control statement
dot icon23/06/2022
Cessation of Michael Timothy Ralph Betley as a person with significant control on 2022-06-13
dot icon26/05/2022
Termination of appointment of Tcci Secretaries Limited as a secretary on 2021-09-30
dot icon13/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon14/10/2021
Termination of appointment of Director One Limited as a director on 2021-09-30
dot icon14/10/2021
Termination of appointment of Director Two Limited as a director on 2021-09-30
dot icon14/10/2021
Appointment of Mrs Anna Katherine Austen as a director on 2021-09-30
dot icon14/10/2021
Termination of appointment of Michael Stephen Heyworth as a director on 2021-09-30
dot icon06/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon16/09/2020
Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ England to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on 2020-09-16
dot icon27/08/2020
Unaudited abridged accounts made up to 2020-04-05
dot icon13/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon08/11/2019
Unaudited abridged accounts made up to 2019-04-05
dot icon16/09/2019
Director's details changed for Mr Michael Stephen Heyworth on 2019-09-16
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon06/11/2018
Unaudited abridged accounts made up to 2018-04-05
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon12/01/2017
Unaudited abridged accounts made up to 2016-04-05
dot icon14/03/2016
Appointment of Mr Michael Stephen Heyworth as a director on 2016-02-02
dot icon14/03/2016
Appointment of Director One Limited as a director on 2016-02-02
dot icon14/03/2016
Appointment of Director Two Limited as a director on 2016-02-02
dot icon14/03/2016
Appointment of Tcci Secretaries Limited as a secretary on 2016-02-02
dot icon14/03/2016
Termination of appointment of Helen Foster Green as a director on 2016-02-02
dot icon14/03/2016
Termination of appointment of Saffery Limited as a director on 2016-02-02
dot icon14/03/2016
Termination of appointment of Champness Limited as a director on 2016-02-02
dot icon14/03/2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ on 2016-03-14
dot icon14/03/2016
Termination of appointment of Rysaffe International Services Limited as a secretary on 2016-02-02
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon23/02/2016
Register inspection address has been changed to Windmill Hill Silk Street Waddesdon Buckinghamshire HP18 0JZ
dot icon05/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon16/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon14/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon13/05/2011
Registered office address changed from Lion House, Red Lion Street London WC7R 4GB on 2011-05-13
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon11/05/2011
Capitals not rolled up
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon11/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon08/03/2010
Appointment of Helen Foster Green as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon16/05/2009
Return made up to 25/04/09; full list of members
dot icon26/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon11/06/2008
Return made up to 25/04/08; full list of members
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New secretary appointed
dot icon20/09/2007
Accounting reference date shortened from 30/04/08 to 05/04/08
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
Director resigned
dot icon25/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RYSAFFE INTERNATIONAL SERVICES LIMITED
Corporate Secretary
25/04/2007 - 02/02/2016
1
SAFFERY LIMITED
Corporate Director
25/04/2007 - 02/02/2016
1
CHAMPNESS LIMITED
Corporate Director
25/04/2007 - 02/02/2016
1
RWL REGISTRARS LIMITED
Corporate Secretary
25/04/2007 - 25/04/2007
850
RWL DIRECTORS LIMITED
Corporate Director
25/04/2007 - 25/04/2007
1406

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRAEUS PROPERTY LIMITED

ASTRAEUS PROPERTY LIMITED is an(a) Active company incorporated on 25/04/2007 with the registered office located at Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire HP18 0JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAEUS PROPERTY LIMITED?

toggle

ASTRAEUS PROPERTY LIMITED is currently Active. It was registered on 25/04/2007 .

Where is ASTRAEUS PROPERTY LIMITED located?

toggle

ASTRAEUS PROPERTY LIMITED is registered at Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire HP18 0JW.

What does ASTRAEUS PROPERTY LIMITED do?

toggle

ASTRAEUS PROPERTY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTRAEUS PROPERTY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-01 with no updates.