ASTRAL PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTRAL PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11808794

Incorporation date

06/02/2019

Size

Dormant

Contacts

Registered address

Registered address

9 Pioneer Court, Morton Palms, Darlington DL1 4WDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2019)
dot icon02/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon11/03/2026
Confirmation statement made on 2026-02-05 with updates
dot icon12/02/2026
Termination of appointment of Lucy Mortlock as a director on 2026-02-12
dot icon12/02/2026
Termination of appointment of Darren Kennedy as a director on 2026-02-12
dot icon03/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/05/2025
Appointment of Mr Peter William Bigge as a director on 2025-05-07
dot icon07/05/2025
Accounts for a dormant company made up to 2024-03-31
dot icon07/05/2025
Termination of appointment of Mark Jennings as a director on 2025-05-07
dot icon27/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon27/02/2025
Appointment of Town & City Secretaries Ltd as a secretary on 2025-02-27
dot icon29/10/2024
Termination of appointment of Craig Brudenell as a director on 2024-09-26
dot icon04/04/2024
Registered office address changed from 12 Astral Drive Thorpe Thewles Stockton-on-Tees TS21 3FJ England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 2024-04-04
dot icon04/04/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/07/2023
Termination of appointment of Maureen Norman as a director on 2023-06-26
dot icon15/07/2023
Termination of appointment of Gavin Charlesworth as a director on 2023-07-03
dot icon10/06/2023
Termination of appointment of Natalie Louise Lonsdale as a director on 2023-05-29
dot icon18/05/2023
Termination of appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 2023-05-17
dot icon18/05/2023
Registered office address changed from C/O Hunters Rbm Unit a5 Old Power Way Elland West Yorkshire HX5 9DE to 12 Astral Drive Thorpe Thewles Stockton-on-Tees TS21 3FJ on 2023-05-18
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/02/2023
Termination of appointment of Theresa Ellen Smith as a director on 2023-02-07
dot icon16/02/2023
Termination of appointment of Nicole Louise Winship as a director on 2023-02-07
dot icon14/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon20/12/2022
Termination of appointment of John Vincent Irving as a director on 2022-12-14
dot icon29/11/2022
Appointment of Mrs Maureen Norman as a director on 2022-11-24
dot icon29/11/2022
Appointment of Mr Ben Smith as a director on 2022-11-24
dot icon17/10/2022
Appointment of Mr Mark Jennings as a director on 2022-10-14
dot icon26/09/2022
Termination of appointment of Chloe Louise Little as a director on 2022-09-26
dot icon22/09/2022
Termination of appointment of Trevor Golden as a director on 2022-09-22
dot icon21/09/2022
Termination of appointment of Duncan Shearer as a director on 2022-09-21
dot icon20/09/2022
Termination of appointment of Eve Josephine Bateman as a director on 2022-09-20
dot icon15/08/2022
Termination of appointment of Nicola Ashton as a director on 2022-08-15
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Notification of a person with significant control statement
dot icon25/10/2021
Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 2021-10-22
dot icon07/10/2021
Termination of appointment of Stephen Nicholas Leather as a director on 2021-10-06
dot icon07/10/2021
Termination of appointment of Elaine Sherrick as a director on 2021-10-06
dot icon10/09/2021
Director's details changed for Nicola Ashiton on 2021-09-10
dot icon14/08/2021
Termination of appointment of David Ian Harriman as a director on 2021-07-30
dot icon13/08/2021
Appointment of Trevor Golden as a director on 2021-07-30
dot icon13/08/2021
Appointment of Theresa Ellen Smith as a director on 2021-07-30
dot icon13/08/2021
Appointment of Darren Kennedy as a director on 2021-07-30
dot icon13/08/2021
Appointment of Duncan Shearer as a director on 2021-07-30
dot icon13/08/2021
Notice of removal of a director
dot icon13/08/2021
Appointment of Lucy Mortlock as a director on 2021-07-30
dot icon13/08/2021
Appointment of Nicola Ashiton as a director on 2021-07-30
dot icon13/08/2021
Appointment of Rachel Emma Samuel as a director on 2021-07-30
dot icon13/08/2021
Appointment of Gavin Charlesworth as a director on 2021-07-30
dot icon13/08/2021
Appointment of Eve Josephine Bateman as a director on 2021-07-30
dot icon13/08/2021
Appointment of John Vincent Irving as a director on 2021-07-30
dot icon13/08/2021
Appointment of Chloe Louise Little as a director on 2021-07-30
dot icon13/08/2021
Appointment of Craig Brudenell as a director on 2021-07-30
dot icon13/08/2021
Appointment of Nicole Louise Winship as a director on 2021-07-30
dot icon13/08/2021
Appointment of Natalie Louise Lonsdale as a director on 2021-07-30
dot icon13/08/2021
Notice of removal of a director
dot icon13/08/2021
Cessation of Mandale Homes North Yorkshire Limited as a person with significant control on 2021-07-30
dot icon13/08/2021
Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd United Kingdom to C/O Hunters Rbm Unit a5 Old Power Way Elland West Yorkshire HX5 9DE on 2021-08-13
dot icon13/08/2021
Termination of appointment of Paula Davidson as a secretary on 2021-07-30
dot icon13/08/2021
Notice of removal of a director
dot icon13/08/2021
-
dot icon13/08/2021
Rectified Notice of removal of directors details under section 1095 was registered on 15/12/2021.
dot icon31/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Previous accounting period extended from 2020-02-28 to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon06/02/2019
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
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
40.00
-
2022
0
40.00
-
0.00
-
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOWN & CITY SECRETARIES LIMITED
Corporate Secretary
27/02/2025 - Present
58
Ashton, Nicola
Director
30/07/2021 - 15/08/2022
2
DICKINSON EGERTON (RBM) LIMITED
Corporate Secretary
22/10/2021 - 17/05/2023
68
Bigge, Peter William
Director
07/05/2025 - Present
34
Bateman, Eve Josephine
Director
30/07/2021 - 20/09/2022
-

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 PARK MANAGEMENT COMPANY LIMITED

ASTRAL PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/02/2019 with the registered office located at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD. 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

ASTRAL PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/02/2019 .

Where is ASTRAL PARK MANAGEMENT COMPANY LIMITED located?

toggle

ASTRAL PARK MANAGEMENT COMPANY LIMITED is registered at 9 Pioneer Court, Morton Palms, Darlington DL1 4WD.

What does ASTRAL PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASTRAL PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a dormant company made up to 2026-03-31.