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

ASTEC ESTATES LIMITED

2 Ebbisham Close, Nower Road, Dorking, RH4 3BX,
Company Registration Number
04270792
Private Limited Company
Active

Company Overview

About Astec Estates Ltd
ASTEC ESTATES LIMITED was founded on 2001-08-15 and has its registered office in Dorking. The organisation's status is listed as "Active". Astec Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASTEC ESTATES LIMITED
 
Legal Registered Office
2 Ebbisham Close
Nower Road
Dorking
RH4 3BX
Other companies in RH14
 
Filing Information
Company Number 04270792
Company ID Number 04270792
Date formed 2001-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-09-15
Return next due 2024-09-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-30 16:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTEC ESTATES 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 ASTEC ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE FREEMAN
Company Secretary 2006-12-12
MARTIN WRIGHT
Director 2001-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ONSLOW COLE
Company Secretary 2001-08-23 2006-12-12
PAUL ONSLOW COLE
Director 2002-01-17 2006-12-12
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2001-08-15 2002-01-17
INCORPORATE DIRECTORS LIMITED
Nominated Director 2001-08-15 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE FREEMAN ELMWRIGHT LIMITED Company Secretary 2006-12-12 CURRENT 2001-09-12 Active
CLAIRE FREEMAN BONIGHT PROPERTIES LIMITED Company Secretary 1998-09-01 CURRENT 1997-04-28 Active
MARTIN WRIGHT 46 SEAFRONT LTD Director 2018-04-01 CURRENT 2003-03-17 Active
MARTIN WRIGHT TFS (SURREY) LTD Director 2017-01-10 CURRENT 2012-04-23 Active - Proposal to Strike off
MARTIN WRIGHT PERSONAL GARDEN SERVICES LIMITED Director 2012-03-31 CURRENT 2010-03-17 Active
MARTIN WRIGHT ELMWRIGHT LIMITED Director 2004-07-26 CURRENT 2001-09-12 Active
MARTIN WRIGHT BONIGHT PROPERTIES LIMITED Director 1997-07-23 CURRENT 1997-04-28 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
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 2 2 Ebbisham Close Nower Road Dorking RH4 3BX England
2023-09-17CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-09-08Change of details for Mr Martin Wright as a person with significant control on 2023-09-01
2023-09-07Director's details changed for Mr Martin Wright on 2023-09-01
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WRIGHT
2023-08-23Change of details for Mr James Martin Robert Wright as a person with significant control on 2023-08-20
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM 110 Nower Road Dorking RH4 3BX England
2023-05-17Change of details for Mr James Martin Robert Wright as a person with significant control on 2023-05-03
2023-05-17Termination of appointment of Claire Freeman on 2023-05-03
2023-05-17Director's details changed for Mr Martin Wright on 2023-05-04
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN ROBERT WRIGHT
2021-08-23PSC07CESSATION OF MARTIN WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 110 Nower Road Dorking Surrey RH14 3BX
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0115/08/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0115/08/12 ANNUAL RETURN FULL LIST
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/11 FROM C/O Quantulus Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX England
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/11 FROM 110 Nower Road Dorking Surrey RH4 3BX England
2011-09-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0115/08/11 ANNUAL RETURN FULL LIST
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/11 FROM 110 Nower Road Dorking Surrey RH4 3BX England
2010-12-14AA01Current accounting period shortened from 31/08/11 TO 31/03/11
2010-12-14AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O PGSD LTD 39-41 IVY ROAD HOUNSLOW TW3 2DH ENGLAND
2010-08-18AR0115/08/10 FULL LIST
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX
2009-12-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-03-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-04-22AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bSECRETARY RESIGNED
2006-08-29363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-11-10363aRETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS
2005-11-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-29363sRETURN MADE UP TO 15/08/03; NO CHANGE OF MEMBERS
2004-01-24287REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 246 KINGSTON ROAD NEW MALDEN SURREY KT3 3RN
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23288aNEW DIRECTOR APPOINTED
2002-09-19363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24288bSECRETARY RESIGNED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2001-09-17288aNEW SECRETARY APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-1788(2)RAD 05/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASTEC ESTATES 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 ASTEC ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2002-02-15 Satisfied MARTIN WRIGHT
Creditors
Creditors Due After One Year 2013-03-31 £ 109,676
Creditors Due After One Year 2012-03-31 £ 120,208
Creditors Due Within One Year 2013-03-31 £ 158,465
Creditors Due Within One Year 2012-03-31 £ 157,481

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ASTEC ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,391
Cash Bank In Hand 2012-03-31 £ 5,200
Current Assets 2013-03-31 £ 6,391
Current Assets 2012-03-31 £ 7,700
Debtors 2012-03-31 £ 2,500
Shareholder Funds 2013-03-31 £ 56,742
Shareholder Funds 2012-03-31 £ 48,503
Tangible Fixed Assets 2013-03-31 £ 318,492
Tangible Fixed Assets 2012-03-31 £ 318,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASTEC ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTEC ESTATES LIMITED
Trademarks
We have not found any records of ASTEC ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTEC ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as ASTEC ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASTEC ESTATES 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 ASTEC ESTATES 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 ASTEC ESTATES 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.