Astall Homes Limited ROSE HILL


Astall Homes Limited was dissolved on 2021-12-21. Astall Homes was a private limited company that was located at 53 The Market, Rose Hill, SM1 3HE, Surrey. Its total net worth was estimated to be around -3804 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2004-10-29) was run by 1 director.
Director Ashley D. who was appointed on 16 August 2020.

The company was officially classified as "buying and selling of own real estate" (68100). As stated in the official database, there was a name alteration on 2004-12-01 and their previous name was Pemrose Developments. The most recent confirmation statement was sent on 2020-08-15 and last time the statutory accounts were sent was on 31 October 2019. 2015-08-15 is the date of the last annual return.

Astall Homes Limited Address / Contact

Office Address 53 The Market
Town Rose Hill
Post code SM1 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273018
Date of Incorporation Fri, 29th Oct 2004
Date of Dissolution Tue, 21st Dec 2021
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 17 years old
Account next due date Sat, 31st Jul 2021
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Sun, 29th Aug 2021
Last confirmation statement dated Sat, 15th Aug 2020

Company staff

Ashley D.

Position: Director

Appointed: 16 August 2020

Paul W.

Position: Director

Appointed: 08 November 2004

Resigned: 12 April 2012

Patrick H.

Position: Director

Appointed: 08 November 2004

Resigned: 12 April 2012

John W.

Position: Director

Appointed: 08 November 2004

Resigned: 12 April 2012

Kevin F.

Position: Director

Appointed: 08 November 2004

Resigned: 10 July 2021

Kevin F.

Position: Secretary

Appointed: 08 November 2004

Resigned: 12 April 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 2004

Resigned: 08 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2004

Resigned: 08 November 2004

People with significant control

Kevin F.

Notified on 15 August 2016
Nature of control: 75,01-100% shares

Company previous names

Pemrose Developments December 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth-3 804-3 804-3 804   
Balance Sheet
Current Assets79 43639 11814 13710 13710 137 
Net Assets Liabilities  3 8043 8043 8043 804
Cash Bank In Hand152225   
Debtors44    
Net Assets Liabilities Including Pension Asset Liability-3 804-3 804-3 804   
Stocks Inventory79 28039 11214 112   
Reserves/Capital
Called Up Share Capital444   
Profit Loss Account Reserve-3 808-3 808-3 808   
Shareholder Funds-3 804-3 804-3 804   
Other
Average Number Employees During Period    11
Creditors  17 94113 94113 9413 804
Net Current Assets Liabilities-3 804-3 804-3 8043 8043 804 
Total Assets Less Current Liabilities-3 804-3 804-3 8043 8043 804 
Creditors Due Within One Year83 24042 92217 941   
Number Shares Allotted 44   
Other Debtors Due After One Year44    
Par Value Share 11   
Secured Debts83 24042 922    
Share Capital Allotted Called Up Paid444   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Sat, 10th Jul 2021 - the day director's appointment was terminated
filed on: 10th, July 2021
Free Download (1 page)

Company search

Advertisements