About

Registered Number: 04085029
Date of Incorporation: 06/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Offices Park Chambers, 10 Hereford Road, Abergavenny, Monmouthshire, NP7 5PR,

 

Astara Management Ltd was registered on 06 October 2000 with its registered office in Monmouthshire, it's status at Companies House is "Active". There are 3 directors listed as Arnott, Susan Jane, Mcnair, Jennifer Clare, Davies, Gethyn John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAIR, Jennifer Clare 22 December 2009 - 1
DAVIES, Gethyn John 06 October 2000 21 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ARNOTT, Susan Jane 22 June 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH03 - Change of particulars for secretary 12 October 2015
AA - Annual Accounts 02 June 2015
CH01 - Change of particulars for director 22 May 2015
CH03 - Change of particulars for secretary 22 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 16 July 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 10 September 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AP03 - Appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 09 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 06 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 27 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 28 October 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 07 November 2002
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 21 June 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.