About

Registered Number: 10231336
Date of Incorporation: 14/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: Robert Denholme House Bletchingley Road, Nutfield, Redhill, RH1 4HW,

 

Based in Redhill, Astute Property Acquisitions Corporation Ltd was founded on 14 June 2016. Talwar, Satnam Singh, Davidson, David Brian, Devlin, Daniel are listed as directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALWAR, Satnam Singh 22 November 2017 - 1
DAVIDSON, David Brian 18 December 2018 01 January 2020 1
DEVLIN, Daniel 22 November 2017 09 July 2020 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 17 March 2020
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 09 March 2020
AP01 - Appointment of director 22 May 2019
PSC01 - N/A 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
PSC07 - N/A 22 May 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 10 January 2019
PSC04 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AD01 - Change of registered office address 02 January 2019
AD01 - Change of registered office address 26 October 2018
CS01 - N/A 24 July 2018
SH01 - Return of Allotment of shares 01 March 2018
MR01 - N/A 13 February 2018
CH01 - Change of particulars for director 14 December 2017
PSC04 - N/A 14 December 2017
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 30 November 2017
CH01 - Change of particulars for director 30 November 2017
AP01 - Appointment of director 29 November 2017
PSC01 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
RESOLUTIONS - N/A 05 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
NEWINC - New incorporation documents 14 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.