ASTRAL APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASTRAL APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07452715

Incorporation date

26/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Hair & Son, London Road, Southend-On-Sea, Essex SS1 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2010)
dot icon13/03/2026
Director's details changed for Mr Gary Neil Matthews on 2026-03-13
dot icon03/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon24/11/2025
Appointment of Mr Gaurav Kumar as a director on 2025-11-24
dot icon24/11/2025
Termination of appointment of John Henry Dover as a director on 2025-11-24
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Appointment of Hair & Son as a secretary on 2025-02-25
dot icon24/02/2025
Termination of appointment of Onshore Leasehold Accountancy Limited as a secretary on 2025-02-24
dot icon24/02/2025
Registered office address changed from C/O Fowler & Spenceley Property Management Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL to Hair & Son London Road Southend-on-Sea Essex SS1 1PJ on 2025-02-24
dot icon24/02/2025
Registered office address changed from Hair & Son London Road Southend-on-Sea Essex SS1 1PJ United Kingdom to Hair & Son London Road Southend-on-Sea Essex SS1 1PJ on 2025-02-24
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon30/09/2021
Appointment of Mr Gary Neil Matthews as a director on 2021-09-30
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Termination of appointment of Matthew John Brittain as a director on 2019-07-23
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Termination of appointment of Gary Neil Matthews as a director on 2016-08-18
dot icon19/08/2016
Appointment of Onshore Leasehold Accountancy Limited as a secretary on 2015-12-07
dot icon09/12/2015
Annual return made up to 2015-11-26 no member list
dot icon07/12/2015
Director's details changed for John Henry Dover on 2015-12-07
dot icon07/12/2015
Registered office address changed from 21 Parade Walk the Garrison Shoeburyness Southend-on-Sea Essex SS3 9GE to C/O Fowler & Spenceley Property Management Office Suite 5, Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 2015-12-07
dot icon10/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-26 no member list
dot icon03/09/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2013-11-26 no member list
dot icon05/09/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/02/2013
Annual return made up to 2012-11-26 no member list
dot icon13/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-26 no member list
dot icon14/12/2011
Director's details changed for Matthew John Brittain on 2011-12-13
dot icon14/12/2011
Director's details changed for Gary Neil Matthews on 2011-12-13
dot icon26/11/2010
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONSHORE LEASEHOLD ACCOUNTANCY LIMITED
Corporate Secretary
07/12/2015 - 24/02/2025
20
Matthews, Gary Neil
Director
30/09/2021 - Present
10
Matthews, Gary Neil
Director
26/11/2010 - 18/08/2016
10
Dover, John Henry
Director
26/11/2010 - 24/11/2025
-
Brittain, Matthew John
Director
26/11/2010 - 23/07/2019
-

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 ASTRAL APARTMENTS LIMITED

ASTRAL APARTMENTS LIMITED is an(a) Active company incorporated on 26/11/2010 with the registered office located at Hair & Son, London Road, Southend-On-Sea, Essex SS1 1PJ. There are currently 3 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 ASTRAL APARTMENTS LIMITED?

toggle

ASTRAL APARTMENTS LIMITED is currently Active. It was registered on 26/11/2010 .

Where is ASTRAL APARTMENTS LIMITED located?

toggle

ASTRAL APARTMENTS LIMITED is registered at Hair & Son, London Road, Southend-On-Sea, Essex SS1 1PJ.

What does ASTRAL APARTMENTS LIMITED do?

toggle

ASTRAL APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTRAL APARTMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Gary Neil Matthews on 2026-03-13.