Background WavePink WaveYellow Wave

ASTREA LIMITED (02504438)

ASTREA LIMITED (02504438) is an active UK company. incorporated on 22 May 1990. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 2 other business activities. ASTREA LIMITED has been registered for 35 years. Current directors include BOWRY, James, GREEN, Patrick William, GREEN, Rupert John Henry and 1 others.

Company Number
02504438
Status
active
Type
ltd
Incorporated
22 May 1990
Age
35 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BOWRY, James, GREEN, Patrick William, GREEN, Rupert John Henry, GREEN, Victoria Margery
SIC Codes
64929, 68320, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTREA LIMITED

ASTREA LIMITED is an active company incorporated on 22 May 1990 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 2 other business activities. ASTREA LIMITED was registered 35 years ago.(SIC: 64929, 68320, 77120)

Status

active

Active since 35 years ago

Company No

02504438

LTD Company

Age

35 Years

Incorporated 22 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

BRICECO (41) LIMITED
From: 22 May 1990To: 6 August 1991
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Previous Addresses

57-59 Saltergate Chesterfield Derbyshire S40 1UL
From: 22 May 1990To: 30 July 2020
Timeline

29 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Nov 12
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Oct 19
Director Joined
May 21
Director Left
Feb 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jan 24
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GREEN, Rupert John Henry

Active
Quarry Lane, ChichesterPO19 8PE
Secretary
Appointed 23 Dec 2005

BOWRY, James

Active
Quarry Lane, ChichesterPO19 8PE
Born May 1987
Director
Appointed 07 May 2021

GREEN, Patrick William

Active
Quarry Lane, ChichesterPO19 8PE
Born April 1946
Director
Appointed N/A

GREEN, Rupert John Henry

Active
Quarry Lane, ChichesterPO19 8PE
Born September 1959
Director
Appointed 09 May 2006

GREEN, Victoria Margery

Active
Quarry Lane, ChichesterPO19 8PE
Born April 1971
Director
Appointed 01 Nov 2019

MACDONALD, Michael

Resigned
33 Dinglewood Coupland Close, ChesterfieldS41 9TB
Secretary
Appointed N/A
Resigned 30 Jul 1991

WHEELER, Richard David Herbert

Resigned
Corner Cottage, ChichesterPO20 7AS
Secretary
Appointed 30 Jul 1991
Resigned 23 Dec 2005

GREEN, George Richard

Resigned
Quarry Lane, ChichesterPO19 8PE
Born May 1939
Director
Appointed 30 Jul 1991
Resigned 01 Feb 2022

GREEN, Sarah Edwina

Resigned
Quarry Lane, ChichesterPO19 8PE
Born November 1952
Director
Appointed 09 Nov 2012
Resigned 31 May 2025

MACDONALD, Michael

Resigned
33 Dinglewood Coupland Close, ChesterfieldS41 9TB
Born September 1947
Director
Appointed N/A
Resigned 30 Jul 1991

RICE, Jeremy Christopher

Resigned
99 Saltergate, ChesterfieldS40 1LD
Born January 1943
Director
Appointed N/A
Resigned 30 Jul 1991

Persons with significant control

1

Vertex Holdings Limited

Active
Saltergate, ChesterfieldS40 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Resolution
13 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2010
AR01AR01
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Legacy
30 May 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
24 October 2001
225Change of Accounting Reference Date
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
225(2)225(2)
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
26 June 1992
287Change of Registered Office
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Accounts With Accounts Type Dormant
12 August 1991
AAAnnual Accounts
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
12 August 1991
363b363b
Certificate Change Of Name Company
5 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1990
NEWINCIncorporation