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

ASTRAL PROPERTY HOLDINGS LIMITED

24 BROOKSIDE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0RZ,
Company Registration Number
03573463
Private Limited Company
Active

Company Overview

About Astral Property Holdings Ltd
ASTRAL PROPERTY HOLDINGS LIMITED was founded on 1998-06-02 and has its registered office in Stone. The organisation's status is listed as "Active". Astral Property Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTRAL PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
24 BROOKSIDE BUSINESS PARK
STONE
STAFFORDSHIRE
ST15 0RZ
Other companies in W1T
 
Previous Names
SILVER DREAM DEVELOPMENTS LIMITED19/09/2005
Filing Information
Company Number 03573463
Company ID Number 03573463
Date formed 1998-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTRAL PROPERTY HOLDINGS LIMITED
The accountancy firm based at this address is FORTUNE HART LIMITED
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 ASTRAL PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GERARD DALE
Director 1998-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE KYRIACOULA READ
Company Secretary 2007-06-19 2009-03-13
ANDREA CAROLINE HARRISON
Company Secretary 1998-06-03 2007-06-19
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-06-02 1998-06-03
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-06-02 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GERARD DALE ATOMIC TACKLE DIRECT LIMITED Director 2011-02-09 CURRENT 2011-02-09 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
2023-07-25Director's details changed for Mr Thomas Gerard Dale on 2023-07-24
2023-07-25Change of details for Mr Thomas Gerard Dale as a person with significant control on 2023-07-24
2023-06-02Director's details changed for Mr Thomas Gerard Dale on 2023-06-01
2023-06-02Change of details for Mr Thomas Gerard Dale as a person with significant control on 2023-06-01
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-01-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Unit 14 Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF England
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-01-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 30 City Road London EC1Y 2AB United Kingdom
2019-12-16CH01Director's details changed for Mr Thomas Gerard Dale on 2019-12-16
2019-12-16PSC04Change of details for Mr Thomas Gerard Dale as a person with significant control on 2019-12-16
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-12-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035734630011
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035734630010
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0102/06/16 ANNUAL RETURN FULL LIST
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035734630009
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035734630008
2015-07-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM 58-60 Berners Street London W1T 3JS
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0102/06/15 ANNUAL RETURN FULL LIST
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035734630006
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035734630007
2014-11-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0102/06/14 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035734630004
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035734630005
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035734630004
2013-06-11AR0102/06/13 ANNUAL RETURN FULL LIST
2012-08-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0102/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0102/06/11 FULL LIST
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-26AR0102/06/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DALE / 03/06/1998
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-29GAZ1FIRST GAZETTE
2009-09-26DISS40DISS40 (DISS40(SOAD))
2009-09-23363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY MICHELLE READ
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-27363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-19CERTNMCOMPANY NAME CHANGED SILVER DREAM DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 19/09/05
2005-08-23363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-22363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-09288cDIRECTOR'S PARTICULARS CHANGED
2003-06-25363aRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-12363aRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: FARLTON HOUSE 43 FARLTON ROAD EARLSFIELD LONDON SW18 3BJ
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-11-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-01363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-04-16225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-06-09288bSECRETARY RESIGNED
1998-06-09288bDIRECTOR RESIGNED
1998-06-09288aNEW SECRETARY APPOINTED
1998-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASTRAL PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against ASTRAL PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-18 Outstanding FAJE LIMITED
2016-09-30 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-04-13 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-04-13 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-12-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-12-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2013-07-15 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2013-07-05 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2008-06-05 Satisfied ELM PROPERTY FINANCE LIMITED
LEGAL CHARGE 2007-08-17 Satisfied ELM PROPERTY FINANCE LIMITED
LEGAL CHARGE 2007-04-17 Satisfied ELM PROPERTY FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ASTRAL PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASTRAL PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTRAL PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of ASTRAL PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRAL PROPERTY HOLDINGS 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 ASTRAL PROPERTY HOLDINGS 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 ASTRAL PROPERTY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASTRAL PROPERTY HOLDINGS LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTRAL PROPERTY HOLDINGS 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 ASTRAL PROPERTY HOLDINGS 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.