ASTRON PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

ASTRON PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06917979

Incorporation date

28/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon24/03/2026
Liquidators' statement of receipts and payments to 2026-01-23
dot icon07/04/2025
Termination of appointment of Richard Jacob as a director on 2025-03-31
dot icon02/04/2025
Registered office address changed from Sfp Suite 9 Ensign House Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-02
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Statement of affairs
dot icon29/01/2025
Appointment of a voluntary liquidator
dot icon29/01/2025
Registered office address changed from 298 Lymington Road Walkford Way Walkford Christchurch BH23 5LR England to Sfp Suite 9 Ensign House Ensign House Admirals Way London E14 9XQ on 2025-01-29
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon06/12/2024
Appointment of Mr Richard Jacob as a director on 2024-12-04
dot icon05/12/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon04/12/2024
Registered office address changed from Broadmead Cottage & Liveries Silver Street Sway Lymington Hampshire SO41 6DG England to 298 Lymington Road Walkford Way Walkford Christchurch BH23 5LR on 2024-12-04
dot icon04/12/2024
Termination of appointment of Marcus De Kaldam as a director on 2024-12-04
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
Registered office address changed from 9 Malvern Road Worcester WR2 4LE England to Broadmead Cottage & Liveries Silver Street Sway Lymington Hampshire SO41 6DG on 2024-09-03
dot icon11/08/2024
Appointment of Mr Marcus De Kaldam as a director on 2024-07-29
dot icon11/08/2024
Termination of appointment of Stephen Bancroft as a director on 2024-07-29
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon30/11/2022
Current accounting period extended from 2022-11-30 to 2023-05-31
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon10/03/2020
Satisfaction of charge 1 in full
dot icon18/09/2019
Registered office address changed from Hopton Corner House Hopton Lane Alfrick Worcester WR6 5HP England to 9 Malvern Road Worcester WR2 4LE on 2019-09-18
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon16/02/2017
Previous accounting period extended from 2016-05-31 to 2016-11-30
dot icon12/10/2016
Registered office address changed from PO Box 11651 54 Luanne Close Cradley Heath West Midlands B64 6WR to Hopton Corner House Hopton Lane Alfrick Worcester WR6 5HP on 2016-10-12
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon09/04/2010
Appointment of Mr Stephen Bancroft as a director
dot icon09/04/2010
Termination of appointment of Rictra Management Consultancy Ltd as a director
dot icon09/04/2010
Termination of appointment of Richard Jacob as a director
dot icon09/04/2010
Termination of appointment of Richard Jacob as a secretary
dot icon26/01/2010
Termination of appointment of Stephen Bancroft as a director
dot icon26/01/2010
Termination of appointment of Rictra Management Consultancy Ltd as a secretary
dot icon25/01/2010
Appointment of Mr Richard Jacob as a secretary
dot icon25/01/2010
Appointment of Mr Richard Jacob as a director
dot icon25/01/2010
Termination of appointment of Rictra Management Consultancy Ltd as a secretary
dot icon21/08/2009
Director appointed rictra management consultancy LTD
dot icon21/08/2009
Secretary appointed rictra management consultancy LTD
dot icon20/08/2009
Director appointed mr stephen bancroft
dot icon19/08/2009
Registered office changed on 19/08/2009 from 95 beaumont road halesowen west midlands B62 9EX england
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2009
Appointment terminated director jenny divine
dot icon28/05/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£48,682.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
28/05/2025
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
31/05/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
361.32K
-
0.00
48.68K
-
2021
3
361.32K
-
0.00
48.68K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

361.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Richard
Director
25/01/2010 - 25/01/2010
12
Bancroft, Stephen
Director
28/05/2009 - 25/01/2010
3
Bancroft, Stephen
Director
26/01/2010 - 29/07/2024
3
Divine, Jenny
Director
28/05/2009 - 28/05/2009
148
Jacob, Richard
Secretary
25/01/2010 - 25/01/2010
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASTRON PROPERTIES (UK) LIMITED

ASTRON PROPERTIES (UK) LIMITED is an(a) Liquidation company incorporated on 28/05/2009 with the registered office located at Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRON PROPERTIES (UK) LIMITED?

toggle

ASTRON PROPERTIES (UK) LIMITED is currently Liquidation. It was registered on 28/05/2009 .

Where is ASTRON PROPERTIES (UK) LIMITED located?

toggle

ASTRON PROPERTIES (UK) LIMITED is registered at Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ASTRON PROPERTIES (UK) LIMITED do?

toggle

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

How many employees does ASTRON PROPERTIES (UK) LIMITED have?

toggle

ASTRON PROPERTIES (UK) LIMITED had 3 employees in 2021.

What is the latest filing for ASTRON PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 24/03/2026: Liquidators' statement of receipts and payments to 2026-01-23.