Background WavePink WaveYellow Wave

ASTRAEUS PROPERTY LIMITED (06227240)

ASTRAEUS PROPERTY LIMITED (06227240) is an active UK company. incorporated on 25 April 2007. with registered office in Waddesdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASTRAEUS PROPERTY LIMITED has been registered for 18 years. Current directors include AUSTEN, Anna Katherine.

Company Number
06227240
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Estate Yard Office, Waddesdon, HP18 0JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUSTEN, Anna Katherine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAEUS PROPERTY LIMITED

ASTRAEUS PROPERTY LIMITED is an active company incorporated on 25 April 2007 with the registered office located in Waddesdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASTRAEUS PROPERTY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06227240

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Estate Yard Office Queen Street Waddesdon, HP18 0JW,

Previous Addresses

Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ England
From: 14 March 2016To: 16 September 2020
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 February 2016To: 14 March 2016
Lion House Red Lion Street London WC1R 4GB
From: 13 May 2011To: 29 February 2016
Lion House, Red Lion Street London WC7R 4GB
From: 25 April 2007To: 13 May 2011
Timeline

13 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Mar 10
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Jun 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AUSTEN, Anna Katherine

Active
Queen Street, WaddesdonHP18 0JW
Born January 1979
Director
Appointed 30 Sept 2021

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 25 Apr 2007
Resigned 25 Apr 2007

RYSAFFE INTERNATIONAL SERVICES LIMITED

Resigned
La Tonnelle House,, St SampsonGY2 4BF
Corporate secretary
Appointed 25 Apr 2007
Resigned 02 Feb 2016

TCCI SECRETARIES LIMITED

Resigned
The Grange, GuernseyGY1 3SJ
Corporate secretary
Appointed 02 Feb 2016
Resigned 30 Sept 2021

GREEN, Helen Foster

Resigned
Les Banques, St SampsonGY1 2HS
Born January 1963
Director
Appointed 03 Mar 2010
Resigned 02 Feb 2016

HEYWORTH, Michael Stephen

Resigned
The Grnage, GuernseyGY1 3SJ
Born September 1966
Director
Appointed 02 Feb 2016
Resigned 30 Sept 2021

CHAMPNESS LIMITED

Resigned
La Tonnelle House, Les Banques, St SampsonGY2 4BF
Corporate director
Appointed 25 Apr 2007
Resigned 02 Feb 2016

DIRECTOR ONE LIMITED

Resigned
The Grange, St Peter PortGY1 3SJ
Corporate director
Appointed 02 Feb 2016
Resigned 30 Sept 2021

DIRECTOR TWO LIMITED

Resigned
The Grange, GuernseyGY1 3SJ
Corporate director
Appointed 02 Feb 2016
Resigned 30 Sept 2021

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 25 Apr 2007
Resigned 25 Apr 2007

SAFFERY LIMITED

Resigned
La Tonnelle House, Les Banques, St SampsonGY2 4BF
Corporate director
Appointed 25 Apr 2007
Resigned 02 Feb 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Timothy Ralph Betley

Ceased
The Grange, GuernseyGY1 2QJ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 March 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
14 March 2016
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
14 March 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
23 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
11 May 2011
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
225Change of Accounting Reference Date
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Incorporation Company
25 April 2007
NEWINCIncorporation