ASTERMARK LIMITED
Overview
Company Name | ASTERMARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03555578 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASTERMARK LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ASTERMARK LIMITED located?
Registered Office Address | 20a Victoria Road Hale WA15 9AD Altrincham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASTERMARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ASTERMARK LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for ASTERMARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Oakland Residential Management Limited as a secretary on Jul 14, 2022 | 2 pages | AP04 | ||||||||||
Appointment of Mrs Margaret Anne Wright as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Richard Edward George Turvey as a director on Nov 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Jane Kempler as a director on Nov 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Graymarsh Property Services No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 20a Victoria Road Hale Altrincham WA15 9AD on Apr 03, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graymarsh Property Services Limited as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Judith Wainwright as a director on Dec 12, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ASTERMARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKLAND RESIDENTIAL MANAGEMENT LIMITED | Secretary | Victoria Road Hale WA15 9AD Altrincham 20a England |
| 161798240001 | ||||||||||||||
HEGARTY, Christopher | Director | Flat 11 Didsbury Lodge Hall Didsbury M20 2SN Manchester Lancashire | United Kingdom | British | Builder Surveyor | 125439150001 | ||||||||||||
WAINWRIGHT, Judith | Director | Victoria Road Hale WA15 9AD Altrincham 20a England | England | British | Retired | 222009030001 | ||||||||||||
WRIGHT, Margaret Anne | Director | Victoria Road Hale WA15 9AD Altrincham 20a England | England | British | Retired | 298007670001 | ||||||||||||
COOPER, Edward Nigel | Secretary | Artillery House 15 Byrom Street M3 4PF Manchester | British | 58361340001 | ||||||||||||||
DICKINSON, Sarah Christine | Secretary | 6 Graymarsh Drive SK12 1YW Poynton Cheshire | British | 91188370001 | ||||||||||||||
HOOPER, Terence Michael | Secretary | Apartment 3 Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester Lancashire | British | Accountant | 69143370001 | |||||||||||||
PHILLIPS, Neville Arthur | Secretary | 6 Stuart Avenue Marple SK6 6JX Stockport Cheshire | British | 47975360001 | ||||||||||||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||||||||||
GRAYMARSH PROPERTY SERVICES LIMITED | Secretary | The Courtyard Earl Road Cheadle Hulme SK8 6GN Cheadle No 2 Cheshire England |
| 180341580001 | ||||||||||||||
BUTTERWORTH, Mark Stephen | Director | Moorfield Lodge 145 Lapwing Lane M20 6US Didsbury Manchester | England | British | Company Director | 53843340004 | ||||||||||||
COOPER, Nicola Mary | Director | Apartment 11 Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester Lancashire | British | Solicitor | 69336270001 | |||||||||||||
CURTIN, Patrick | Director | 11 Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester | British | Tour Operator | 99148760001 | |||||||||||||
HOOPER, Carolyn | Director | Apartment 3 Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester Lancashire | British | Customer Care Manager | 69336210001 | |||||||||||||
KEMPLER, Amanda Jane | Director | 10 Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester | United Kingdom | British | Management Consultant | 99148800001 | ||||||||||||
MARSH, Graham | Director | Apt 3 Didsbury Lodge Hall 827 Wilmslow Road Didsbury M20 2SN Manchester Lancashire | British | Self Employed | 106955080001 | |||||||||||||
MORE-O'FERRALL, David Michael | Director | Stanley Cottage 3 Stanley Terrace Knutsford Road SK9 7SR Alderley Edge Cheshire | Irish | Consultant | 69336290003 | |||||||||||||
SMITH, Anthony James | Director | Apartment 7 Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester Lancashire | British | Director | 69336280002 | |||||||||||||
TIPPING, James Barclay | Director | 12 Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester | British | Director | 61396980001 | |||||||||||||
TURVEY, Richard Edward George | Director | 827 Wilmslow Road M20 2SN Greater Manchester Flat 6 Didsbury Lodge Hall | England | British | Senior Client Mgr | 130420600001 | ||||||||||||
WARREN, Brenda Margaret | Director | Apartment 1 Didsbury Lodge Hall 827 Wilmslow Road M20 2SN Manchester Lancashire | British | Physiotherapist | 69336260001 | |||||||||||||
C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
What are the latest statements on persons with significant control for ASTERMARK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0