ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10231336

Incorporation date

14/06/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Robert Denholme House Bletchingley Road, Nutfield, Redhill RH1 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2016)
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Termination of appointment of Satnam Singh Talwar as a director on 2022-03-02
dot icon02/03/2022
Termination of appointment of Clive Ronald Minton as a director on 2022-03-02
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon21/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon16/07/2020
Termination of appointment of Daniel Devlin as a director on 2020-07-09
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/03/2020
Termination of appointment of David Davidson as a director on 2020-01-01
dot icon11/03/2020
Registered office address changed from 27 Clements Lane London EC4N 7AE United Kingdom to Robert Denholme House Bletchingley Road Nutfield Redhill RH1 4HW on 2020-03-11
dot icon09/03/2020
Confirmation statement made on 2020-01-02 with updates
dot icon22/05/2019
Appointment of Mr Darryll Clive Minton as a director on 2019-05-22
dot icon22/05/2019
Notification of Darryll Clive Minton as a person with significant control on 2019-05-22
dot icon22/05/2019
Termination of appointment of Darryll Clive Minton as a director on 2019-05-22
dot icon22/05/2019
Cessation of Darryll Clive Minton as a person with significant control on 2019-05-22
dot icon15/04/2019
Micro company accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon02/01/2019
Change of details for Mr Darryll Minton as a person with significant control on 2018-12-18
dot icon02/01/2019
Cessation of Terry James Everson as a person with significant control on 2018-12-18
dot icon02/01/2019
Termination of appointment of Terence James Everson as a director on 2018-12-21
dot icon02/01/2019
Director's details changed for Mr Darryll Minton on 2018-12-28
dot icon02/01/2019
Director's details changed for Mr Satnam Singh Talwar on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr Daniel Devlin on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr David Davidson on 2018-12-18
dot icon02/01/2019
Appointment of Mr Clive Minton as a director on 2018-12-18
dot icon02/01/2019
Appointment of Mr David Davidson as a director on 2018-12-18
dot icon02/01/2019
Registered office address changed from 1 Poultry London EC2R 8EJ England to 27 Clements Lane London EC4N 7AE on 2019-01-02
dot icon26/10/2018
Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom to 1 Poultry London EC2R 8EJ on 2018-10-26
dot icon24/07/2018
Confirmation statement made on 2018-06-13 with updates
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon13/02/2018
Registration of charge 102313360001, created on 2018-01-24
dot icon14/12/2017
Director's details changed for Mr Satnam Talwar on 2017-12-14
dot icon14/12/2017
Change of details for Mr Darryll Minton as a person with significant control on 2017-12-14
dot icon06/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon30/11/2017
Director's details changed for Mr Daniel Devlin on 2017-11-28
dot icon30/11/2017
Director's details changed for Mr Satnam Talwar on 2017-11-28
dot icon30/11/2017
Director's details changed for Mr Terence James Everson on 2017-11-28
dot icon30/11/2017
Director's details changed for Mr Darryll Minton on 2017-11-28
dot icon29/11/2017
Appointment of Mr Satnam Talwar as a director on 2017-11-22
dot icon29/11/2017
Notification of Darryll Minton as a person with significant control on 2017-11-22
dot icon29/11/2017
Appointment of Mr Darryll Minton as a director on 2017-11-22
dot icon29/11/2017
Appointment of Mr Daniel Devlin as a director on 2017-11-22
dot icon05/09/2017
Resolutions
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon27/06/2017
Notification of Terry James Everson as a person with significant control on 2016-06-14
dot icon14/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
16/07/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everson, Terence James
Director
14/06/2016 - 21/12/2018
11
Davidson, David Brian
Director
18/12/2018 - 01/01/2020
9
Talwar, Satnam Singh
Director
22/11/2017 - 02/03/2022
18
Minton, Darryll Clive
Director
22/11/2017 - 22/05/2019
2
Minton, Darryll Clive
Director
22/05/2019 - Present
6

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED

ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED is an(a) Active company incorporated on 14/06/2016 with the registered office located at Robert Denholme House Bletchingley Road, Nutfield, Redhill RH1 4HW. 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 ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED?

toggle

ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED is currently Active. It was registered on 14/06/2016 .

Where is ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED located?

toggle

ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED is registered at Robert Denholme House Bletchingley Road, Nutfield, Redhill RH1 4HW.

What does ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED do?

toggle

ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for ASTUTE PROPERTY ACQUISITIONS CORPORATION LIMITED?

toggle

The latest filing was on 11/06/2022: Compulsory strike-off action has been suspended.