ASTRAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASTRAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03777809

Incorporation date

26/05/1999

Size

Dormant

Contacts

Registered address

Registered address

Prologis House, Blythe Gate, Blythe Valley Park, Solihull B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon14/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon15/03/2021
Termination of appointment of Alan John Sarjant as a director on 2021-03-12
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon26/04/2019
Termination of appointment of Andrew Donald Griffiths as a director on 2019-04-10
dot icon14/11/2018
Appointment of Mr Paul David Weston as a director on 2018-11-01
dot icon30/08/2018
Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on 2018-08-30
dot icon03/08/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon10/06/2016
Secretary's details changed for Nicholas David Mayhew Smith on 2016-06-09
dot icon06/04/2016
Director's details changed for Mr Alan John Sarjant on 2016-04-01
dot icon23/12/2015
Director's details changed for Mr Andrew Donald Griffiths on 2015-08-21
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon24/12/2013
Termination of appointment of Mark Lewis as a director
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon04/09/2013
Appointment of Mr Nicholas David Mayhew Smith as a director
dot icon12/08/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr Alan Sarjant on 2012-11-20
dot icon04/10/2012
Accounts made up to 2011-12-31
dot icon26/09/2012
Compulsory strike-off action has been discontinued
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon14/09/2011
Accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mr Andrew Donald Griffiths on 2011-08-31
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon30/10/2009
Appointment of Nicholas David Mayhew Smith as a secretary
dot icon28/10/2009
Termination of appointment of Mark Stephenson as a secretary
dot icon14/09/2009
Accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 26/05/09; full list of members
dot icon19/06/2009
Appointment terminated director steven ferris
dot icon26/03/2009
Director appointed mr alan john sarjant
dot icon14/01/2009
Accounts made up to 2007-12-31
dot icon06/10/2008
Appointment terminated director kenneth hall
dot icon06/10/2008
Appointment terminated director andrew briley
dot icon17/06/2008
Appointment terminated director alan curtis
dot icon29/05/2008
Return made up to 26/05/08; full list of members
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon16/07/2007
Registered office changed on 16/07/07 from: prologis house 1 monkspath hall road solihull west midlands B90 4FY
dot icon12/06/2007
Return made up to 26/05/07; full list of members
dot icon11/06/2007
Location of debenture register
dot icon11/06/2007
Location of register of members
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Registered office changed on 07/03/07 from: the gatehouse 16 arlington street london SW1A 1RD
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 26/05/06; full list of members
dot icon15/12/2005
Director resigned
dot icon28/10/2005
Particulars of mortgage/charge
dot icon22/08/2005
Accounts made up to 2004-12-31
dot icon30/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 26/05/05; full list of members
dot icon26/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon17/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
New director appointed
dot icon05/07/2004
Accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 26/05/04; full list of members
dot icon12/03/2004
Particulars of mortgage/charge
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon19/11/2003
Particulars of mortgage/charge
dot icon05/10/2003
Director resigned
dot icon29/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon30/06/2003
Return made up to 26/05/03; full list of members
dot icon15/06/2003
New director appointed
dot icon13/06/2003
Accounts made up to 2002-08-31
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon08/08/2002
Miscellaneous
dot icon15/07/2002
New director appointed
dot icon08/07/2002
Return made up to 26/05/02; full list of members
dot icon04/07/2002
Accounts made up to 2001-08-31
dot icon03/12/2001
Memorandum and Articles of Association
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
S-div 16/07/01
dot icon30/10/2001
Particulars of mortgage/charge
dot icon22/06/2001
Return made up to 26/05/01; full list of members
dot icon29/03/2001
Accounts made up to 2000-08-31
dot icon07/07/2000
Return made up to 26/05/00; full list of members
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon21/04/2000
Registered office changed on 21/04/00 from: saint philips house saint phillips birmingham west midlands B3 2PP
dot icon21/04/2000
Nc dec already adjusted 16/03/00
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon21/04/2000
Ad 29/02/00--------- £ si 998@1=998 £ ic 1/999
dot icon21/04/2000
Memorandum and Articles of Association
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon14/02/2000
Memorandum and Articles of Association
dot icon14/02/2000
Resolutions
dot icon08/02/2000
Certificate of change of name
dot icon27/01/2000
Certificate of change of name
dot icon15/06/1999
Certificate of change of name
dot icon26/05/1999
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
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nicholas David Mayhew
Director
07/08/2013 - Present
289
Weston, Paul David
Director
01/11/2018 - Present
294
Sarjant, Alan John
Director
24/03/2009 - 11/03/2021
25
Stainforth, Alan John
Director
01/02/2000 - 09/02/2007
54
Curtis, Alan James
Director
09/02/2007 - 29/05/2008
84

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 DEVELOPMENTS LIMITED

ASTRAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/05/1999 with the registered office located at Prologis House, Blythe Gate, Blythe Valley Park, Solihull B90 8AH. 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 ASTRAL DEVELOPMENTS LIMITED?

toggle

ASTRAL DEVELOPMENTS LIMITED is currently Active. It was registered on 26/05/1999 .

Where is ASTRAL DEVELOPMENTS LIMITED located?

toggle

ASTRAL DEVELOPMENTS LIMITED is registered at Prologis House, Blythe Gate, Blythe Valley Park, Solihull B90 8AH.

What does ASTRAL DEVELOPMENTS LIMITED do?

toggle

ASTRAL DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASTRAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/09/2025: Accounts for a dormant company made up to 2024-12-31.