Background WavePink WaveYellow Wave

ASTRAL DEVELOPMENTS LIMITED (03777809)

ASTRAL DEVELOPMENTS LIMITED (03777809) is an active UK company. incorporated on 26 May 1999. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASTRAL DEVELOPMENTS LIMITED has been registered for 26 years. Current directors include SMITH, Nicholas David Mayhew, WESTON, Paul David.

Company Number
03777809
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
Prologis House, Blythe Gate, Solihull, B90 8AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Nicholas David Mayhew, WESTON, Paul David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAL DEVELOPMENTS LIMITED

ASTRAL DEVELOPMENTS LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASTRAL DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03777809

LTD Company

Age

26 Years

Incorporated 26 May 1999

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

MEAD COMMERCIAL LIMITED
From: 27 January 2000To: 8 February 2000
VIVIEN LOVELL.MODUS OPERANDI LIMITED
From: 16 June 1999To: 27 January 2000
MEAUJO (415) LIMITED
From: 26 May 1999To: 16 June 1999
Contact
Address

Prologis House, Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

1 Monkspath Hall Road Solihull West Midlands B90 4FY
From: 26 May 1999To: 30 August 2018
Timeline

6 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
May 99
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Mar 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 13 Jul 2009

SMITH, Nicholas David Mayhew

Active
Blythe Gate, SolihullB90 8AH
Born October 1968
Director
Appointed 07 Aug 2013

WESTON, Paul David

Active
Blythe Gate, SolihullB90 8AH
Born November 1968
Director
Appointed 01 Nov 2018

STAINFORTH, Alan John

Resigned
31a Church Street, RutlandLE15 8QT
Secretary
Appointed 29 Feb 2000
Resigned 23 Oct 2002

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Secretary
Appointed 10 Feb 2007
Resigned 10 Jul 2009

WILL, Sally

Resigned
64 Saint Dionis Road, LondonSW6 4TU
Secretary
Appointed 02 Feb 2000
Resigned 29 Feb 2000

WINFIELD, Corin Robert

Resigned
15 Ashlawn Crescent, SolihullB91 1PR
Secretary
Appointed 23 Oct 2002
Resigned 10 Feb 2007

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 26 May 1999
Resigned 02 Feb 2000

BEASLEY, Colin John

Resigned
The Ridings, TowcesterNN12 8RZ
Born May 1958
Director
Appointed 10 Jun 2003
Resigned 30 Sept 2003

BRILEY, Andrew

Resigned
11 Blackthorne Close, SolihullB91 1PF
Born October 1946
Director
Appointed 10 Feb 2007
Resigned 30 Jun 2008

CLEMENTS, David Brian

Resigned
Seskin, KenilworthCV8 2LT
Born March 1952
Director
Appointed 19 Jun 2002
Resigned 10 Feb 2007

CURTIS, Alan James

Resigned
The Old Barn, WelfordNN6 6HJ
Born January 1948
Director
Appointed 10 Feb 2007
Resigned 30 May 2008

FERRIS, Steven Antony

Resigned
Elmers Farm, Priors HardwickCV47 7SN
Born June 1964
Director
Appointed 29 Feb 2000
Resigned 08 Apr 2009

GLENNIE, George Crombie

Resigned
268 Cowley Mansions, LondonSW14 8SL
Born June 1971
Director
Appointed 13 May 2005
Resigned 10 Feb 2007

GRIFFITHS, Andrew Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1958
Director
Appointed 10 Feb 2007
Resigned 10 Apr 2019

HALL, Kenneth Robert

Resigned
Ascot Hills, HollowellNN6 8RR
Born February 1951
Director
Appointed 10 Feb 2007
Resigned 30 Jun 2008

HAWKSLEY, Sophie Elisabeth

Resigned
11e Vera Road, LondonSW6 6RW
Born December 1980
Director
Appointed 18 Dec 2003
Resigned 22 Jan 2004

LEWIS, Mark Andrew

Resigned
169 Longdon Road, SolihullB93 9HY
Born September 1969
Director
Appointed 10 Feb 2007
Resigned 30 Sept 2013

NAISH, Paul Gordon James

Resigned
Orchard House, Stratford Upon AvonCV37 6UN
Born September 1950
Director
Appointed 18 Dec 2003
Resigned 22 Jan 2004

REECE, Graham James

Resigned
2 Partridge Lane, BedfordMK43 8PQ
Born August 1964
Director
Appointed 01 Sept 2004
Resigned 10 Feb 2007

SAINT, Richard Carey

Resigned
7 Lansdowne Circus, Leamington SpaCV32 7SW
Born January 1965
Director
Appointed 29 Feb 2000
Resigned 02 Dec 2005

SARJANT, Alan John

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1960
Director
Appointed 25 Mar 2009
Resigned 12 Mar 2021

SPENCER, Simon Rodney

Resigned
50 High Brow, BirminghamB17 9EN
Born August 1967
Director
Appointed 13 May 2005
Resigned 10 Feb 2007

STAINFORTH, Alan John

Resigned
31a Church Street, RutlandLE15 8QT
Born June 1958
Director
Appointed 02 Feb 2000
Resigned 10 Feb 2007

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 26 May 1999
Resigned 02 Feb 2000

Persons with significant control

1

Monkspath Hall Road, SolihullB90 4FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Made Up Date
4 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Appoint Person Secretary Company With Name
30 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Made Up Date
14 September 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Legacy
12 June 2007
363aAnnual Return
Legacy
11 June 2007
190190
Legacy
11 June 2007
353353
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 August 2005
AAAnnual Accounts
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 June 2003
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Miscellaneous
8 August 2002
MISCMISC
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 2002
AAAnnual Accounts
Memorandum Articles
3 December 2001
MEM/ARTSMEM/ARTS
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
122122
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 March 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Legacy
21 April 2000
122122
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
21 April 2000
88(2)R88(2)R
Memorandum Articles
21 April 2000
MEM/ARTSMEM/ARTS
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Memorandum Articles
14 February 2000
MEM/ARTSMEM/ARTS
Resolution
14 February 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 1999
NEWINCIncorporation