Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTRASIDE REGENERATION LIMITED
Company Information for

ASTRASIDE REGENERATION LIMITED

PERSHORE, WORCESTERSHIRE, WR10,
Company Registration Number
03434180
Private Limited Company
Dissolved

Dissolved 2016-09-06

Company Overview

About Astraside Regeneration Ltd
ASTRASIDE REGENERATION LIMITED was founded on 1997-09-15 and had its registered office in Pershore. The company was dissolved on the 2016-09-06 and is no longer trading or active.

Key Data
Company Name
ASTRASIDE REGENERATION LIMITED
 
Legal Registered Office
PERSHORE
WORCESTERSHIRE
 
Previous Names
LONG LIFE ESTATES LIMITED06/03/2012
FERNMOUNT LIMITED04/11/2005
Filing Information
Company Number 03434180
Date formed 1997-09-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTRASIDE REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
MARK ARTHUR ASHTON
Director 2012-02-22
NICHOLAS JAMES COLVIN
Director 2012-02-22
GRAHAM THOMAS MARSDEN
Director 2012-02-22
JOHN RODERICK OXLEY
Director 2005-11-10
MARK JOHN PENDOWER
Director 2012-02-22
BRIAN THOMAS TANNER
Director 2005-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER THOMAS ARTHUR MEREDITH
Company Secretary 2005-11-08 2013-06-10
SPENCER STYLE
Director 2005-11-08 2010-07-01
GERALDINE MARY GREEN
Company Secretary 1997-09-24 2005-11-08
CHRISTOPHER THOMAS ARTHUR MEREDITH
Director 1997-09-24 2005-11-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-09-15 1997-09-24
COMPANY DIRECTORS LIMITED
Nominated Director 1997-09-15 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ARTHUR ASHTON ASTRASIDE ENERGY LIMITED Director 2013-01-08 CURRENT 2011-10-04 Dissolved 2016-09-06
MARK ARTHUR ASHTON ONSLOW WAVE LIMITED Director 2010-09-20 CURRENT 2009-03-28 Dissolved 2014-05-20
NICHOLAS JAMES COLVIN ASTRANTA NOMINEE LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NICHOLAS JAMES COLVIN ASTRANTA GENERAL PARTNER LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
NICHOLAS JAMES COLVIN ASTRASIDE ENERGY LIMITED Director 2013-01-08 CURRENT 2011-10-04 Dissolved 2016-09-06
NICHOLAS JAMES COLVIN KIANNA LIMITED Director 2010-02-08 CURRENT 2010-02-02 Active - Proposal to Strike off
NICHOLAS JAMES COLVIN ASTRANTA ASSET MANAGEMENT LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
NICHOLAS JAMES COLVIN OAK GREEN ESTATES LIMITED Director 2000-05-19 CURRENT 1998-10-21 Active
NICHOLAS JAMES COLVIN FALCONER ESTATES LIMITED Director 1999-01-28 CURRENT 1999-01-28 Active
GRAHAM THOMAS MARSDEN WP (PLYMOUTH) LIMITED Director 2018-01-03 CURRENT 2017-10-04 Active - Proposal to Strike off
GRAHAM THOMAS MARSDEN HEALTH INVESTMENTS HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
GRAHAM THOMAS MARSDEN ASTRANTA NOMINEE LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
GRAHAM THOMAS MARSDEN ASTRANTA GENERAL PARTNER LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
GRAHAM THOMAS MARSDEN DEBRA Director 2012-05-19 CURRENT 2000-12-01 Active
GRAHAM THOMAS MARSDEN BAYRITZ LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
GRAHAM THOMAS MARSDEN PMP HEALTH INVESTMENTS LTD. Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2013-10-22
GRAHAM THOMAS MARSDEN HEALTH INVESTMENTS NO.2 LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
GRAHAM THOMAS MARSDEN ASTRANTA ASSET MANAGEMENT LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
GRAHAM THOMAS MARSDEN DEBRA TRADING LIMITED Director 1999-03-24 CURRENT 1990-03-30 Active
GRAHAM THOMAS MARSDEN SPREADSHEET SOLUTIONS LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
GRAHAM THOMAS MARSDEN GREENWICH ESTATES LIMITED Director 1996-10-30 CURRENT 1996-10-30 Active
GRAHAM THOMAS MARSDEN MARSDENS C.S. LIMITED Director 1996-10-28 CURRENT 1996-03-28 Active
JOHN RODERICK OXLEY WP (PLYMOUTH) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JOHN RODERICK OXLEY WHARFSIDE REGENERATION DEVELOPMENT LIMITED Director 2011-11-04 CURRENT 2006-10-17 Active
JOHN RODERICK OXLEY KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED Director 2010-02-11 CURRENT 2002-02-12 Active
JOHN RODERICK OXLEY BIRCHAM PARK ESTATES LIMITED Director 2009-03-11 CURRENT 2008-07-23 Dissolved 2016-12-27
JOHN RODERICK OXLEY SECOND LIFESTYLE LIMITED Director 2002-05-14 CURRENT 2002-05-14 Dissolved 2013-09-24
MARK JOHN PENDOWER ASTRANTA GARRATT LTD Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
MARK JOHN PENDOWER WP (PLYMOUTH) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
MARK JOHN PENDOWER HEALTH INVESTMENTS HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK JOHN PENDOWER ASTRANTA NOMINEE LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
MARK JOHN PENDOWER ASTRANTA GENERAL PARTNER LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
MARK JOHN PENDOWER PMP HEALTH INVESTMENTS LTD. Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2013-10-22
MARK JOHN PENDOWER KIANNA LIMITED Director 2010-02-08 CURRENT 2010-02-02 Active - Proposal to Strike off
MARK JOHN PENDOWER HEALTH INVESTMENTS NO.2 LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
MARK JOHN PENDOWER ASTRANTA ASSET MANAGEMENT LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
MARK JOHN PENDOWER COLEBREAM ESTATES LIMITED Director 2002-11-12 CURRENT 1935-05-20 Active
MARK JOHN PENDOWER CEDARMARSH LIMITED Director 1999-10-11 CURRENT 1999-09-30 Active
MARK JOHN PENDOWER OAK GREEN ESTATES LIMITED Director 1998-11-12 CURRENT 1998-10-21 Active
MARK JOHN PENDOWER SPREADSHEET SOLUTIONS LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
MARK JOHN PENDOWER GREENWICH ESTATES LIMITED Director 1996-10-30 CURRENT 1996-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-14DS01APPLICATION FOR STRIKING-OFF
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 400
2016-04-19AR0131/03/16 NO CHANGES
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-28AR0131/03/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-27AR0131/03/14 NO CHANGES
2013-12-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEREDITH
2013-05-01AR0131/03/13 FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SUITE NO 1 ROYAL ARCADE, BROAD STREET PERSHORE WORCESTERSHIRE WR10 1AG
2012-11-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK OXLEY / 19/04/2012
2012-04-16AR0131/03/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PENDOWER / 09/03/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS MARSDEN / 09/03/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES COLVIN / 09/03/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR ASHTON / 09/03/2012
2012-04-04SH0122/02/12 STATEMENT OF CAPITAL GBP 400
2012-03-13AP01DIRECTOR APPOINTED MR MARK JOHN PENDOWER
2012-03-13AP01DIRECTOR APPOINTED MR NICOLAS JAMES COLVIN
2012-03-13AP01DIRECTOR APPOINTED MR MARK ARTHUR ASHTON
2012-03-13AP01DIRECTOR APPOINTED MR GRAHAM THOMAS MARSDEN
2012-03-06RES15CHANGE OF NAME 22/02/2012
2012-03-06CERTNMCOMPANY NAME CHANGED LONG LIFE ESTATES LIMITED CERTIFICATE ISSUED ON 06/03/12
2012-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-15AR0115/09/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-27RES03EXEMPTION FROM APPOINTING AUDITORS
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-29RES03EXEMPTION FROM APPOINTING AUDITORS
2010-09-27AR0115/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS TANNER / 31/08/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER STYLE
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-28RES03EXEMPTION FROM APPOINTING AUDITORS
2009-09-29363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN OXLEY / 31/07/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SPENCER STYLE / 31/07/2009
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-11-06363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-26RES03EXEMPTION FROM APPOINTING AUDITORS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-1888(2)RAD 04/10/06--------- £ SI 298@1=298 £ IC 300/598
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-11RES03EXEMPTION FROM APPOINTING AUDITORS
2006-10-10363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288bSECRETARY RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-04CERTNMCOMPANY NAME CHANGED FERNMOUNT LIMITED CERTIFICATE ISSUED ON 04/11/05
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-30RES03EXEMPTION FROM APPOINTING AUDITORS
2004-11-08363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-10-01RES03EXEMPTION FROM APPOINTING AUDITORS
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-03RES03EXEMPTION FROM APPOINTING AUDITORS
2003-01-27363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASTRASIDE REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTRASIDE REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASTRASIDE REGENERATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTRASIDE REGENERATION LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,216

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTRASIDE REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTRASIDE REGENERATION LIMITED
Trademarks
We have not found any records of ASTRASIDE REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRASIDE REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASTRASIDE REGENERATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASTRASIDE REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTRASIDE REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTRASIDE REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.