Astron Properties Limited CHICHESTER


Astron Properties started in year 1985 as Private Limited Company with registration number 01929030. The Astron Properties company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Chichester at Cawley Place. Postal code: PO19 1UZ.

The company has 2 directors, namely Toni M., Joan N.. Of them, Toni M., Joan N. have been with the company the longest, being appointed on 6 November 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Astron Properties Limited Address / Contact

Office Address Cawley Place
Office Address2 15 Cawley Road
Town Chichester
Post code PO19 1UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929030
Date of Incorporation Mon, 8th Jul 1985
Industry Residents property management
End of financial Year 24th June
Company age 39 years old
Account next due date Sun, 24th Mar 2024 (57 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Toni M.

Position: Director

Appointed: 06 November 2018

Joan N.

Position: Director

Appointed: 06 November 2018

Stride And Son Ltd

Position: Corporate Secretary

Appointed: 19 June 2012

David P.

Position: Director

Appointed: 28 November 2016

Resigned: 06 November 2018

Donald R.

Position: Director

Appointed: 28 November 2016

Resigned: 06 November 2018

David N.

Position: Director

Appointed: 14 November 2014

Resigned: 28 November 2016

David S.

Position: Director

Appointed: 14 November 2014

Resigned: 28 November 2016

David P.

Position: Director

Appointed: 19 August 2011

Resigned: 14 November 2014

Derek B.

Position: Secretary

Appointed: 01 August 2006

Resigned: 19 June 2012

Donald R.

Position: Secretary

Appointed: 18 February 2005

Resigned: 01 August 2006

Donald R.

Position: Director

Appointed: 14 December 2001

Resigned: 14 November 2014

Elizabeth M.

Position: Director

Appointed: 15 December 2000

Resigned: 19 November 2008

John K.

Position: Director

Appointed: 14 November 1997

Resigned: 19 August 2011

Thomas W.

Position: Director

Appointed: 23 November 1995

Resigned: 25 November 1997

Michael L.

Position: Director

Appointed: 15 November 1994

Resigned: 12 December 1996

Alan E.

Position: Director

Appointed: 01 November 1993

Resigned: 14 December 2001

Edna C.

Position: Director

Appointed: 01 November 1993

Resigned: 15 November 1994

Eileen M.

Position: Director

Appointed: 01 November 1993

Resigned: 23 November 1995

Loraine T.

Position: Director

Appointed: 09 October 1993

Resigned: 01 November 1993

Richard A.

Position: Secretary

Appointed: 09 October 1993

Resigned: 18 February 2005

Paul R.

Position: Director

Appointed: 09 October 1993

Resigned: 01 November 1993

People with significant control

The list of PSCs that own or control the company includes 6 names. As we found, there is Toni M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Joan N. This PSC has significiant influence or control over the company,. Then there is Donald R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Toni M.

Notified on 6 November 2018
Nature of control: significiant influence or control

Joan N.

Notified on 6 November 2018
Nature of control: significiant influence or control

Donald R.

Notified on 28 November 2016
Ceased on 6 November 2018
Nature of control: significiant influence or control

David P.

Notified on 28 November 2016
Ceased on 6 November 2018
Nature of control: significiant influence or control

David N.

Notified on 6 April 2016
Ceased on 28 November 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 28 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Cash Bank On Hand100100
Debtors1010
Other Debtors1010
Other
Average Number Employees During Period22
Net Current Assets Liabilities110110

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 24th June 2023
filed on: 13th, November 2023
Free Download (6 pages)

Company search

Advertisements