ASTRAZONE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASTRAZONE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04960959

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

22 Fairway, Princes Risborough HP27 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon15/12/2025
Notification of Stephen John Cooper as a person with significant control on 2025-12-07
dot icon06/12/2025
Termination of appointment of Nigel Anthony Robbins as a director on 2025-12-05
dot icon06/12/2025
Cessation of Nigel Anthony Robbins as a person with significant control on 2025-12-05
dot icon05/12/2025
Registered office address changed from 148 Cherry Tree Road Beaconsfield Bucks HP9 1BD to 22 Fairway Princes Risborough HP27 9DH on 2025-12-05
dot icon20/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon01/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon26/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon14/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon24/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon24/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon01/11/2019
Registered office address changed from 22 Fairway Princes Risborough Buckinghamshire HP27 9DH to 148 Cherry Tree Road Beaconsfield Bucks HP9 1BD on 2019-11-01
dot icon04/01/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon17/11/2017
Notification of Nigel Anthony Robbins as a person with significant control on 2017-11-07
dot icon17/11/2017
Appointment of Mr Nigel Anthony Robbins as a director on 2017-11-06
dot icon17/11/2017
Termination of appointment of Barbara Elaine Cooper as a director on 2017-11-06
dot icon17/11/2017
Cessation of Barbara Elaine Cooper as a person with significant control on 2017-06-06
dot icon09/08/2017
Micro company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon30/11/2016
Appointment of Mrs Barbara Elaine Cooper as a director on 2016-11-28
dot icon28/11/2016
Termination of appointment of Tara Jane Smith as a director on 2016-11-15
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Lara Gayan Neighbour as a director on 2015-08-10
dot icon16/07/2015
Registered office address changed from 26 Linley Close Bridgwater Somerset TA6 4HL to 22 Fairway Princes Risborough Buckinghamshire HP27 9DH on 2015-07-16
dot icon13/07/2015
Appointment of Stephen John Cooper as a secretary on 2015-07-06
dot icon10/07/2015
Termination of appointment of Lara Gayan Neighbour as a secretary on 2015-07-06
dot icon30/06/2015
Micro company accounts made up to 2014-11-30
dot icon18/06/2015
Appointment of Mr Stephen John Cooper as a director on 2015-05-27
dot icon13/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Nicola Fanti as a director
dot icon13/11/2013
Registered office address changed from 82 Dalesford Road Aylesbury Buckinghamshire HP21 9XZ England on 2013-11-13
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon03/12/2011
Registered office address changed from 96 Dalesford Road Aylesbury Buckinghamshire HP21 9XZ on 2011-12-03
dot icon04/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/03/2011
Appointment of Nicola Anne Fanti as a director
dot icon01/03/2011
Termination of appointment of Roland Kelly as a director
dot icon07/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Miss Lara Gayan Neighbour on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Lara Gayan Neighbour on 2009-12-09
dot icon09/12/2009
Director's details changed for Tara Jane Smith on 2009-12-09
dot icon09/12/2009
Director's details changed for Roland Michael Kelly on 2009-12-09
dot icon24/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 12/11/08; full list of members
dot icon30/10/2008
Director appointed roland michael kelly
dot icon30/10/2008
Appointment terminated director david mills
dot icon30/10/2008
Appointment terminated director joanne neale
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 12/11/07; change of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/09/2007
Amended accounts made up to 2005-11-30
dot icon24/09/2007
Amended accounts made up to 2004-11-30
dot icon21/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon18/12/2006
Return made up to 12/11/06; full list of members
dot icon23/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon14/12/2005
Return made up to 12/11/05; full list of members
dot icon09/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon16/12/2004
Return made up to 12/11/04; full list of members
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon23/01/2004
Registered office changed on 23/01/04 from: 6-8 underwood street london N1 7JQ
dot icon18/01/2004
Memorandum and Articles of Association
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
Director resigned
dot icon18/01/2004
New secretary appointed;new director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon12/11/2003
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
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/2003 - 10/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/2003 - 10/12/2003
36021
Mrs Barbara Elaine Cooper
Director
27/11/2016 - 05/11/2017
2
Mr Stephen John Cooper
Director
27/05/2015 - Present
4
Mr Nigel Anthony Robbins
Director
06/11/2017 - 05/12/2025
7

Persons with Significant Control

4
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 ASTRAZONE PROPERTY MANAGEMENT LIMITED

ASTRAZONE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at 22 Fairway, Princes Risborough HP27 9DH. There are currently 2 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 ASTRAZONE PROPERTY MANAGEMENT LIMITED?

toggle

ASTRAZONE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/11/2003 .

Where is ASTRAZONE PROPERTY MANAGEMENT LIMITED located?

toggle

ASTRAZONE PROPERTY MANAGEMENT LIMITED is registered at 22 Fairway, Princes Risborough HP27 9DH.

What does ASTRAZONE PROPERTY MANAGEMENT LIMITED do?

toggle

ASTRAZONE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTRAZONE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Notification of Stephen John Cooper as a person with significant control on 2025-12-07.