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

ASTORIA COURT MANAGEMENT LIMITED

45 LIMPSFIELD ROAD, SOUTH CROYDON, CR2 9LA,
Company Registration Number
04281742
Private Limited Company
Active

Company Overview

About Astoria Court Management Ltd
ASTORIA COURT MANAGEMENT LIMITED was founded on 2001-09-05 and has its registered office in South Croydon. The organisation's status is listed as "Active". Astoria Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASTORIA COURT MANAGEMENT LIMITED
 
Legal Registered Office
45 LIMPSFIELD ROAD
SOUTH CROYDON
CR2 9LA
Other companies in SL0
 
Filing Information
Company Number 04281742
Company ID Number 04281742
Date formed 2001-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 03:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTORIA COURT MANAGEMENT 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 ASTORIA COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GOLDFIELD PROPERTIES LIMITED
Company Secretary 2005-10-03
AJAYKUMAR MANUBHAI JOBANPUTRA
Director 2014-11-03
RAJESH SHANTILAL LAD
Director 2002-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MICHAEL DRIVER
Director 2012-02-06 2017-02-27
BHARAT VORA
Director 2008-06-10 2012-01-25
MARIA CONSUELO CHELO ALONSO
Director 2002-11-20 2008-06-10
GODFREY STEPHEN HILLIER
Director 2002-11-20 2007-12-19
ANDREW JOSEPH COLLINSON
Director 2005-03-14 2005-11-22
TOWNENDS PROPERTY MANAGEMENT
Company Secretary 2003-01-01 2005-10-02
MARGARET SUAN SIM BROMLEY
Director 2005-01-19 2005-05-09
BHARAT VORA
Director 2003-07-24 2004-12-14
ANDREW PETER HOPKINS
Director 2002-06-20 2003-03-13
CAROLE BAILEY
Director 2002-06-20 2003-01-09
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 2001-09-05 2002-12-31
WILLIAM ROBERT FULCHER
Director 2001-09-05 2002-06-20
CHRISTOPHER DAVID JOHN NELSON
Director 2001-09-05 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOLDFIELD PROPERTIES LIMITED PORCHESTER ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-21 CURRENT 1986-10-02 Active
GOLDFIELD PROPERTIES LIMITED HUNTINGTON PLACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-10-29 CURRENT 2000-10-27 Active
GOLDFIELD PROPERTIES LIMITED MAY TREES MANAGEMENT COMPANY LIMITED Company Secretary 2007-01-19 CURRENT 2001-05-24 Active
GOLDFIELD PROPERTIES LIMITED HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED Company Secretary 2006-08-01 CURRENT 1988-02-23 Active
GOLDFIELD PROPERTIES LIMITED MARKET LANE PHASE II MANAGEMENT LIMITED Company Secretary 2006-07-01 CURRENT 1990-12-06 Active
GOLDFIELD PROPERTIES LIMITED FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-01 CURRENT 1984-07-27 Active
GOLDFIELD PROPERTIES LIMITED AVON COURT (PUTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-01 CURRENT 2001-10-04 Active
GOLDFIELD PROPERTIES LIMITED SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED Company Secretary 2005-12-22 CURRENT 1994-10-13 Active
GOLDFIELD PROPERTIES LIMITED BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2005-11-08 CURRENT 1983-05-26 Active
GOLDFIELD PROPERTIES LIMITED MOWBRAYS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-16 CURRENT 1990-05-31 Active
GOLDFIELD PROPERTIES LIMITED EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-03 CURRENT 1995-10-31 Active
GOLDFIELD PROPERTIES LIMITED LINCOLN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-03 CURRENT 2001-10-11 Active - Proposal to Strike off
GOLDFIELD PROPERTIES LIMITED WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED Company Secretary 2003-10-03 CURRENT 1989-08-09 Active
GOLDFIELD PROPERTIES LIMITED WEST QUAY NO.3 RESIDENTS COMPANY LIMITED Company Secretary 2003-10-03 CURRENT 1992-05-26 Active
GOLDFIELD PROPERTIES LIMITED WHITTAKER GARDENS FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-03 CURRENT 1999-09-20 Active - Proposal to Strike off
GOLDFIELD PROPERTIES LIMITED BRANTWOOD RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-10-03 CURRENT 1983-05-31 Active
GOLDFIELD PROPERTIES LIMITED HAWTHORNS (WEST DRAYTON) NO.3 RESIDENTS COMPANY LIMITED Company Secretary 2003-10-03 CURRENT 1988-05-06 Active - Proposal to Strike off
GOLDFIELD PROPERTIES LIMITED LENT RISE BURNHAM BLOCKS A&B MANAGEMENT LIMITED Company Secretary 2003-10-03 CURRENT 1999-11-12 Active
AJAYKUMAR MANUBHAI JOBANPUTRA RAGHUVANSHI ASSOCIATION(THE) Director 2009-06-15 CURRENT 1986-09-15 Active
RAJESH SHANTILAL LAD RSL CONSULTING & BUSINESS TRANSFORMATION LTD Director 2018-02-12 CURRENT 2018-02-12 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
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-11CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES JOYCE
2020-07-10PSC07CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR AJAYKUMAR MANUBHAI JOBANPUTRA
2020-04-12AP03Appointment of Mr Michael Charles Joyce as company secretary on 2020-04-01
2020-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/20 FROM Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB
2020-04-12TM02Termination of appointment of Goldfield Properties Limited on 2020-04-01
2019-11-21AP01DIRECTOR APPOINTED MR NERAJ MOHINDRA
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL DRIVER
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 285
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 285
2015-09-10AR0105/09/15 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED AJAY MANUBHAI JOBANPUTRA
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 285
2014-09-10AR0105/09/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0105/09/13 ANNUAL RETURN FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-07AR0105/09/12 ANNUAL RETURN FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LAD / 11/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL DRIVER / 11/07/2012
2012-06-12AP01DIRECTOR APPOINTED KENNETH MICHAEL DRIVER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT VORA
2011-09-08AR0105/09/11 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0105/09/10 ANNUAL RETURN FULL LIST
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 05/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LAD / 05/09/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19AR0105/09/09 FULL LIST
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED BHARAT VORA
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR MARIA ALONSO
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31288bDIRECTOR RESIGNED
2007-09-26363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-02-15363sRETURN MADE UP TO 05/09/06; NO CHANGE OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30363aRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: MANSFIELD LODGE SLOUGH ROAD IVER HEATH BUCKS SL0 0EB
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX
2005-10-21288bSECRETARY RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2004-12-22288bDIRECTOR RESIGNED
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-07288aNEW SECRETARY APPOINTED
2003-09-12363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-29288bSECRETARY RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-06-27225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2003-03-20288bDIRECTOR RESIGNED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-09288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27363aRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2001-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to ASTORIA COURT MANAGEMENT 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 ASTORIA COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASTORIA COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ASTORIA COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ASTORIA COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTORIA COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of ASTORIA COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTORIA COURT MANAGEMENT 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 (81100 - Combined facilities support activities) as ASTORIA COURT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTORIA COURT MANAGEMENT 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 ASTORIA COURT MANAGEMENT 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 ASTORIA COURT MANAGEMENT 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.