About

Registered Number: 05726250
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ,

 

Founded in 2006, Astor Property Developers Ltd have registered office in Hove, it's status at Companies House is "Active". The current directors of this organisation are listed as Millis, Samantha Anne, Millis, Teresa, Millis, Terry, Sanders Cash, Leigh. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLIS, Samantha Anne 26 June 2019 - 1
MILLIS, Teresa 01 July 2017 - 1
MILLIS, Terry 09 March 2006 01 July 2017 1
SANDERS CASH, Leigh 04 April 2007 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
PSC01 - N/A 16 August 2019
PSC07 - N/A 15 August 2019
AP01 - Appointment of director 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 March 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 16 November 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 02 May 2017
DISS40 - Notice of striking-off action discontinued 21 March 2017
AA - Annual Accounts 19 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 12 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 07 February 2009
395 - Particulars of a mortgage or charge 14 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.