Background WavePink WaveYellow Wave

ASTRA DEVELOPMENTS LIMITED (05971467)

ASTRA DEVELOPMENTS LIMITED (05971467) is an active UK company. incorporated on 18 October 2006. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ASTRA DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include MASON, Adrian Leslie, MASON, Julia.

Company Number
05971467
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
Gothic House, Nottingham, NG1 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASON, Adrian Leslie, MASON, Julia
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRA DEVELOPMENTS LIMITED

ASTRA DEVELOPMENTS LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ASTRA DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100, 68209)

Status

active

Active since 19 years ago

Company No

05971467

LTD Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Gothic House Barker Gate Nottingham, NG1 1JU,

Previous Addresses

Accountancy House Station Road Upper Broughton Melton Mowbray Notts LE14 3BQ
From: 18 October 2006To: 15 November 2024
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Aug 13
Director Joined
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MASON, Julia

Active
St. Johns Road, ChesterfieldS41 8PE
Secretary
Appointed 18 Oct 2006

MASON, Adrian Leslie

Active
St. Johns Road, ChesterfieldS41 8PE
Born September 1970
Director
Appointed 18 Oct 2006

MASON, Julia

Active
Barker Gate, NottinghamNG1 1JU
Born April 1973
Director
Appointed 04 Jun 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 2006
Resigned 18 Oct 2006

Persons with significant control

2

Mrs Julia Mason

Active
Barker Gate, NottinghamNG1 1JU
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Adrian Leslie Mason

Active
Barker Gate, NottinghamNG1 1JU
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Move Registers To Sail Company
18 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288cChange of Particulars
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 November 2006
225Change of Accounting Reference Date
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
288bResignation of Director or Secretary
Incorporation Company
18 October 2006
NEWINCIncorporation