ASTRIS HOMES EAST ANGLIA LIMITED

Register to unlock more data on OkredoRegister

ASTRIS HOMES EAST ANGLIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09463364

Incorporation date

27/02/2015

Size

Small

Contacts

Registered address

Registered address

Suite 5 & 6, Joseph King House Southwell Road, Horsham St Faith, Norwich, Norfolk NR10 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2015)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon26/01/2024
Director's details changed for Mr Adrian Philip Hubbard on 2024-01-01
dot icon26/01/2024
Director's details changed for Ciaran Creegan on 2024-01-01
dot icon26/01/2024
Registered office address changed from Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP England to Suite 5 & 6, Joseph King House Southwell Road Horsham St Faith Norwich Norfolk NR10 3JU on 2024-01-26
dot icon26/01/2024
Change of details for Eastern Prospective Holdings Limited as a person with significant control on 2024-01-01
dot icon12/10/2023
Satisfaction of charge 094633640002 in full
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon19/11/2021
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon17/03/2020
Termination of appointment of Christopher David Varvel as a director on 2020-03-11
dot icon17/03/2020
Appointment of Ciaran Creegan as a director on 2020-03-11
dot icon09/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon07/01/2020
Satisfaction of charge 094633640004 in full
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon17/12/2018
Satisfaction of charge 094633640005 in full
dot icon25/09/2018
Satisfaction of charge 094633640003 in full
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon01/03/2018
Change of details for Eastern Prospective Holdings Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Registration of charge 094633640005, created on 2017-09-11
dot icon29/08/2017
Director's details changed for Mr Christopher David Varvel on 2017-08-29
dot icon31/07/2017
Registration of charge 094633640004, created on 2017-07-31
dot icon26/07/2017
Accounts for a small company made up to 2016-10-31
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon08/03/2017
Director's details changed for Mr Adrian Philip Hubbard on 2017-03-03
dot icon09/02/2017
Registration of charge 094633640003, created on 2017-02-07
dot icon12/01/2017
Registration of charge 094633640002, created on 2017-01-12
dot icon05/01/2017
Satisfaction of charge 094633640001 in full
dot icon20/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/04/2016
Registration of charge 094633640001, created on 2016-04-18
dot icon09/03/2016
Appointment of Mr Adrian Philip Hubbard as a director on 2016-03-01
dot icon09/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon19/02/2016
Previous accounting period shortened from 2016-02-28 to 2015-10-31
dot icon18/02/2016
Registered office address changed from Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB United Kingdom to Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP on 2016-02-18
dot icon27/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creegan, Ciaran
Director
11/03/2020 - Present
6
Varvel, Christopher David
Director
27/02/2015 - 11/03/2020
5
Hubbard, Adrian Philip
Director
01/03/2016 - Present
6

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 ASTRIS HOMES EAST ANGLIA LIMITED

ASTRIS HOMES EAST ANGLIA LIMITED is an(a) Active company incorporated on 27/02/2015 with the registered office located at Suite 5 & 6, Joseph King House Southwell Road, Horsham St Faith, Norwich, Norfolk NR10 3JU. There are currently 2 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 ASTRIS HOMES EAST ANGLIA LIMITED?

toggle

ASTRIS HOMES EAST ANGLIA LIMITED is currently Active. It was registered on 27/02/2015 .

Where is ASTRIS HOMES EAST ANGLIA LIMITED located?

toggle

ASTRIS HOMES EAST ANGLIA LIMITED is registered at Suite 5 & 6, Joseph King House Southwell Road, Horsham St Faith, Norwich, Norfolk NR10 3JU.

What does ASTRIS HOMES EAST ANGLIA LIMITED do?

toggle

ASTRIS HOMES EAST ANGLIA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASTRIS HOMES EAST ANGLIA LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with updates.