ASTUTE ESTATES LTD

Register to unlock more data on OkredoRegister

ASTUTE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06989810

Incorporation date

13/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hilton House, Lord Street, Stockport SK1 3NACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2009)
dot icon14/08/2025
Total exemption full accounts made up to 2024-08-20
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon20/05/2025
Previous accounting period shortened from 2024-08-21 to 2024-08-20
dot icon25/10/2024
Total exemption full accounts made up to 2023-08-21
dot icon05/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon20/08/2024
Previous accounting period shortened from 2023-08-22 to 2023-08-21
dot icon20/05/2024
Previous accounting period shortened from 2023-08-23 to 2023-08-22
dot icon22/08/2023
Total exemption full accounts made up to 2022-08-23
dot icon15/08/2023
Change of details for Miss Amanda Maria Geraghty as a person with significant control on 2023-07-12
dot icon15/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon12/07/2023
Registered office address changed from Platt Chapel 186 Wilmslow Road Fallowfield Manchester Lancashire M14 5LL to Hilton House Lord Street Stockport SK1 3NA on 2023-07-12
dot icon23/05/2023
Previous accounting period shortened from 2022-08-24 to 2022-08-23
dot icon19/08/2022
Total exemption full accounts made up to 2021-08-24
dot icon18/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon24/05/2022
Previous accounting period shortened from 2021-08-25 to 2021-08-24
dot icon25/11/2021
Total exemption full accounts made up to 2020-08-25
dot icon20/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon26/08/2021
Current accounting period shortened from 2020-08-26 to 2020-08-25
dot icon27/05/2021
Previous accounting period shortened from 2020-08-27 to 2020-08-26
dot icon25/09/2020
Satisfaction of charge 069898100018 in full
dot icon25/09/2020
Satisfaction of charge 069898100010 in full
dot icon25/09/2020
Satisfaction of charge 069898100016 in full
dot icon25/09/2020
Satisfaction of charge 069898100019 in full
dot icon25/09/2020
Satisfaction of charge 069898100017 in full
dot icon25/09/2020
Satisfaction of charge 069898100013 in full
dot icon25/09/2020
Satisfaction of charge 069898100015 in full
dot icon25/09/2020
Satisfaction of charge 069898100014 in full
dot icon25/09/2020
Satisfaction of charge 069898100012 in full
dot icon25/09/2020
Satisfaction of charge 069898100007 in full
dot icon25/09/2020
Satisfaction of charge 069898100006 in full
dot icon25/09/2020
Satisfaction of charge 069898100004 in full
dot icon25/09/2020
Satisfaction of charge 069898100001 in full
dot icon25/09/2020
Satisfaction of charge 069898100011 in full
dot icon25/09/2020
Satisfaction of charge 069898100005 in full
dot icon25/09/2020
Satisfaction of charge 069898100002 in full
dot icon25/09/2020
Satisfaction of charge 069898100003 in full
dot icon21/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon21/09/2020
Director's details changed for Miss Amanda Maria Geraghty on 2020-09-10
dot icon21/09/2020
Secretary's details changed for Miss Amanda Maria Geraghty on 2020-09-10
dot icon21/09/2020
Change of details for Miss Amanda Maria Geraghty as a person with significant control on 2020-09-10
dot icon27/08/2020
Total exemption full accounts made up to 2019-08-27
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon20/02/2020
Total exemption full accounts made up to 2018-08-27
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon28/08/2019
Current accounting period shortened from 2018-08-28 to 2018-08-27
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon28/05/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon13/12/2018
Registration of charge 069898100020, created on 2018-12-12
dot icon13/12/2018
Registration of charge 069898100021, created on 2018-12-12
dot icon08/09/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-08-29
dot icon29/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon01/09/2017
Registration of charge 069898100019, created on 2017-08-15
dot icon30/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon30/08/2017
Registration of a charge
dot icon30/08/2017
Director's details changed for Mr Paul Robert Elliott on 2016-05-23
dot icon30/08/2017
Notification of Paul Elliott as a person with significant control on 2016-08-31
dot icon30/08/2017
Cessation of Paul Carr as a person with significant control on 2016-08-31
dot icon18/08/2017
Registration of charge 069898100018, created on 2017-08-15
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-30
dot icon21/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon23/06/2016
Registration of charge 069898100016, created on 2016-06-17
dot icon23/06/2016
Registration of charge 069898100017, created on 2016-06-17
dot icon17/06/2016
Registration of charge 069898100014, created on 2016-06-10
dot icon17/06/2016
Registration of charge 069898100015, created on 2016-06-10
dot icon14/06/2016
Registration of charge 069898100013, created on 2016-06-08
dot icon14/06/2016
Registration of charge 069898100012, created on 2016-06-08
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-30
dot icon10/05/2016
Registered office address changed from 323 Wilmslow Road Fallowfield Manchester M14 6NW to Platt Chapel 186 Wilmslow Road Fallowfield Manchester Lancashire M14 5LL on 2016-05-10
dot icon27/04/2016
Appointment of Mr Paul Robert Elliott as a director on 2016-04-01
dot icon11/11/2015
Registration of charge 069898100011, created on 2015-10-30
dot icon03/11/2015
Registration of charge 069898100010, created on 2015-10-30
dot icon04/10/2015
Total exemption small company accounts made up to 2014-08-30
dot icon16/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon28/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon20/04/2015
Registration of charge 069898100009, created on 2015-04-13
dot icon20/04/2015
Registration of charge 069898100008, created on 2015-04-13
dot icon13/02/2015
Registration of charge 069898100006, created on 2015-02-11
dot icon13/02/2015
Registration of charge 069898100007, created on 2015-02-11
dot icon22/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon04/07/2014
Registration of charge 069898100003, created on 2014-06-18
dot icon04/07/2014
Registration of charge 069898100004, created on 2014-06-18
dot icon04/07/2014
Registration of charge 069898100005, created on 2014-06-18
dot icon24/04/2014
Registration of charge 069898100001
dot icon24/04/2014
Registration of charge 069898100002
dot icon07/04/2014
Termination of appointment of Paul Carr as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon30/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon03/10/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2010-08-13 with full list of shareholders
dot icon13/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* 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
20/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
20/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/08/2024
dot iconNext account date
20/08/2025
dot iconNext due on
20/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
122.00K
-
0.00
12.41K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geraghty, Amanda Maria
Director
13/08/2009 - Present
10
Elliott, Paul Robert
Director
01/04/2016 - Present
18
Geraghty, Amanda Maria
Secretary
13/08/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASTUTE ESTATES LTD

ASTUTE ESTATES LTD is an(a) Active company incorporated on 13/08/2009 with the registered office located at Hilton House, Lord Street, Stockport SK1 3NA. 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 ASTUTE ESTATES LTD?

toggle

ASTUTE ESTATES LTD is currently Active. It was registered on 13/08/2009 .

Where is ASTUTE ESTATES LTD located?

toggle

ASTUTE ESTATES LTD is registered at Hilton House, Lord Street, Stockport SK1 3NA.

What does ASTUTE ESTATES LTD do?

toggle

ASTUTE ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASTUTE ESTATES LTD?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2024-08-20.