Background WavePink WaveYellow Wave

EASTCOTE ASTRO LIMITED (03222624)

EASTCOTE ASTRO LIMITED (03222624) is an active UK company. incorporated on 10 July 1996. with registered office in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. EASTCOTE ASTRO LIMITED has been registered for 29 years. Current directors include HUNTLEY, Anita Roxanne, MULHOLLAND, Adam Cahal, RIDDLESTON, Robert James.

Company Number
03222624
Status
active
Type
ltd
Incorporated
10 July 1996
Age
29 years
Address
The Laurels 8a Cedars Avenue, Hertfordshire, WD3 7AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HUNTLEY, Anita Roxanne, MULHOLLAND, Adam Cahal, RIDDLESTON, Robert James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTCOTE ASTRO LIMITED

EASTCOTE ASTRO LIMITED is an active company incorporated on 10 July 1996 with the registered office located in Hertfordshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. EASTCOTE ASTRO LIMITED was registered 29 years ago.(SIC: 93110)

Status

active

Active since 29 years ago

Company No

03222624

LTD Company

Age

29 Years

Incorporated 10 July 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

The Laurels 8a Cedars Avenue Rickmansworth Hertfordshire, WD3 7AN,

Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUNTLEY, Anita Roxanne

Active
Lawnswood, BeaconsfieldHP9 1AB
Born March 1968
Director
Appointed 25 Sept 2021

MULHOLLAND, Adam Cahal

Active
Hollowtree Mews, RickmansworthWD3 3FU
Born February 1979
Director
Appointed 25 Sept 2021

RIDDLESTON, Robert James

Active
The Laurels 8a Cedars Avenue, RickmansworthWD3 7AN
Born August 1954
Director
Appointed 10 Jul 1996

CARRASCO, Selwyn Amaro

Resigned
The Laurels 8a Cedars Avenue, HertfordshireWD3 7AN
Secretary
Appointed 28 Sept 2019
Resigned 23 Sept 2023

MATTICK, Richard David

Resigned
99 Moss Lane, PinnerHA5 3AT
Secretary
Appointed 15 Jan 1998
Resigned 28 Sept 2019

PILE, Graham Alan

Resigned
Graemar V, TringHP23 6HJ
Secretary
Appointed 10 Jul 1996
Resigned 15 Jan 1998

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 10 Jul 1996
Resigned 10 Jul 1996

BARRACLIFFE, Fiona Mary

Resigned
Trevor Gardens, RuislipHA4 6PA
Born October 1965
Director
Appointed 15 Sept 2007
Resigned 25 Sept 2010

BECKETT, John William Stuart

Resigned
49 Southbourne Gardens, EastcoteHA4 9TY
Born April 1956
Director
Appointed 10 Jul 1996
Resigned 20 Sept 2008

FITZGERALD, Ian Patrick

Resigned
Eastcote Road, RuislipHA4 8BL
Born July 1930
Director
Appointed 10 Jul 1996
Resigned 10 Dec 2021

FRANCIS, Desmond Carlisle Joseph

Resigned
Greenfield End, Gerrards CrossSL9 0DW
Born March 1940
Director
Appointed 20 Sept 2008
Resigned 25 Sept 2021

JOHNSON, Helen Barbara

Resigned
17 Reginald Road, NorthwoodHA6 1EG
Born February 1966
Director
Appointed 15 Jan 1998
Resigned 15 Sept 2007

PILE, Graham Alan

Resigned
Graemar V, TringHP23 6HJ
Born February 1933
Director
Appointed 15 Jan 1998
Resigned 23 Sept 2023

TREVELYAN, Rachel Louise

Resigned
Swallow Street, IverSL0 0HR
Born December 1975
Director
Appointed 25 Sept 2010
Resigned 25 Sept 2021

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 10 Jul 1996
Resigned 10 Jul 1996

Persons with significant control

1

Cedars Avenue, RickmansworthWD3 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
225Change of Accounting Reference Date
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Incorporation Company
10 July 1996
NEWINCIncorporation