ASTRAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASTRAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229375

Incorporation date

06/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Teasdale Close, Priory Road, Hull, East Yorkshire HU5 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon17/11/2025
Registered office address changed from 469 Beverley Road Hull East Yorkshire HU6 7LD to 11 Teasdale Close Priory Road Hull East Yorkshire HU55AZ on 2025-11-17
dot icon02/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon22/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon12/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon23/06/2021
Termination of appointment of Patricia Ann Hogg as a secretary on 2021-03-23
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon06/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/09/2017
Notification of Antony Shane Hogg as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon23/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon18/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon14/06/2016
Compulsory strike-off action has been discontinued
dot icon13/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon20/05/2014
Registration of charge 042293750003
dot icon04/04/2014
Registration of charge 042293750002
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/06/2010
Director's details changed for Antony Shane Hogg on 2009-12-16
dot icon23/06/2010
Secretary's details changed for Patricia Ann Hogg on 2009-12-16
dot icon04/12/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2009
Return made up to 06/06/09; full list of members
dot icon17/06/2008
Return made up to 06/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/06/2007
Return made up to 06/06/07; full list of members
dot icon17/07/2006
Return made up to 06/06/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 06/06/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/07/2004
Return made up to 06/06/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2002-06-30
dot icon25/06/2003
Return made up to 06/06/03; full list of members
dot icon05/07/2002
Return made up to 06/06/02; full list of members
dot icon05/07/2002
Registered office changed on 05/07/02 from: 623 spring bank west hull east yorkshire HU3 6LD
dot icon03/07/2001
Registered office changed on 03/07/01 from: 229 nether street london N3 1NT
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New secretary appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Secretary resigned
dot icon06/06/2001
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
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
324.98K
-
0.00
38.00
-
2022
1
324.29K
-
0.00
38.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
06/06/2001 - 06/06/2001
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
06/06/2001 - 06/06/2001
5496
Mr Antony Shane Hogg
Director
06/06/2001 - Present
5
Hogg, Patricia Ann
Secretary
06/06/2001 - 23/03/2021
-

Persons with Significant Control

2
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 PROPERTIES LIMITED

ASTRAL PROPERTIES LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at 11 Teasdale Close, Priory Road, Hull, East Yorkshire HU5 5AZ. There is currently 1 active director 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 PROPERTIES LIMITED?

toggle

ASTRAL PROPERTIES LIMITED is currently Active. It was registered on 06/06/2001 .

Where is ASTRAL PROPERTIES LIMITED located?

toggle

ASTRAL PROPERTIES LIMITED is registered at 11 Teasdale Close, Priory Road, Hull, East Yorkshire HU5 5AZ.

What does ASTRAL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ASTRAL PROPERTIES LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from 469 Beverley Road Hull East Yorkshire HU6 7LD to 11 Teasdale Close Priory Road Hull East Yorkshire HU55AZ on 2025-11-17.