Background WavePink WaveYellow Wave

ASTRAL PARK MANAGEMENT COMPANY LIMITED (11808794)

ASTRAL PARK MANAGEMENT COMPANY LIMITED (11808794) is an active UK company. incorporated on 6 February 2019. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in residents property management. ASTRAL PARK MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BIGGE, Peter William, SMITH, Ben.

Company Number
11808794
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
9 Pioneer Court, Darlington, DL1 4WD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIGGE, Peter William, SMITH, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRAL PARK MANAGEMENT COMPANY LIMITED

ASTRAL PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 2019 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASTRAL PARK MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11808794

LTD Company

Age

7 Years

Incorporated 6 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

9 Pioneer Court Morton Palms Darlington, DL1 4WD,

Previous Addresses

12 Astral Drive Thorpe Thewles Stockton-on-Tees TS21 3FJ England
From: 18 May 2023To: 4 April 2024
C/O Hunters Rbm Unit a5 Old Power Way Elland West Yorkshire HX5 9DE
From: 13 August 2021To: 18 May 2023
Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd United Kingdom
From: 6 February 2019To: 13 August 2021
Timeline

41 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TOWN & CITY SECRETARIES LTD

Active
Morton Palms, DarlingtonDL1 4WD
Corporate secretary
Appointed 27 Feb 2025

BIGGE, Peter William

Active
Morton Palms, DarlingtonDL1 4WD
Born March 1956
Director
Appointed 07 May 2025

SMITH, Ben

Active
Morton Palms, DarlingtonDL1 4WD
Born April 1990
Director
Appointed 24 Nov 2022

DAVIDSON, Paula

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Secretary
Appointed 06 Feb 2019
Resigned 30 Jul 2021

DICKINSON HARRISON (RBM) LTD

Resigned
Old Power Way, EllandHX5 9DE
Corporate secretary
Appointed 22 Oct 2021
Resigned 17 May 2023

ASHTON, Nicola

Resigned
Unit A5, EllandHX5 9DE
Born June 1968
Director
Appointed 30 Jul 2021
Resigned 15 Aug 2022

BATEMAN, Eve Josephine

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born February 1993
Director
Appointed 30 Jul 2021
Resigned 20 Sept 2022

BRUDENELL, Craig

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born March 1985
Director
Appointed 30 Jul 2021
Resigned 26 Sept 2024

CHARLESWORTH, Gavin

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born November 1987
Director
Appointed 30 Jul 2021
Resigned 03 Jul 2023

GOLDEN, Trevor

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born April 1986
Director
Appointed 30 Jul 2021
Resigned 22 Sept 2022

HARRIMAN, David Ian

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Born March 1956
Director
Appointed 06 Feb 2019
Resigned 30 Jul 2021

IRVING, John Vincent

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born September 1954
Director
Appointed 30 Jul 2021
Resigned 14 Dec 2022

JENNINGS, Mark

Resigned
Morton Palms, DarlingtonDL1 4WD
Born September 1958
Director
Appointed 14 Oct 2022
Resigned 07 May 2025

KENNEDY, Darren

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born January 1986
Director
Appointed 30 Jul 2021
Resigned 12 Feb 2026

LITTLE, Chloe Louise

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born July 1997
Director
Appointed 30 Jul 2021
Resigned 26 Sept 2022

LONSDALE, Natalie Louise

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3JN
Born October 1987
Director
Appointed 30 Jul 2021
Resigned 29 May 2023

MORTLOCK, Lucy

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born February 1987
Director
Appointed 30 Jul 2021
Resigned 12 Feb 2026

NORMAN, Maureen

Resigned
Astral Drive, Stockton-On-TeesTS21 3FJ
Born February 1945
Director
Appointed 24 Nov 2022
Resigned 26 Jun 2023

SHEARER, Duncan

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born April 1965
Director
Appointed 30 Jul 2021
Resigned 21 Sept 2022

SMITH, Theresa Ellen

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born July 1981
Director
Appointed 30 Jul 2021
Resigned 07 Feb 2023

WINSHIP, Nicole Louise

Resigned
Astral Park Off Durham Road, Stockton-On-TeesTS21 3FJ
Born July 1994
Director
Appointed 30 Jul 2021
Resigned 07 Feb 2023

Persons with significant control

1

0 Active
1 Ceased
5 Neville Road, Stockton On TeesTS18 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 February 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 October 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
25 October 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Notice Of Removal Of A Director
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Legacy
13 August 2021
ANNOTATIONANNOTATION
Notice Of Removal Of A Director
13 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Notice Of Removal Of A Director
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Incorporation Company
6 February 2019
NEWINCIncorporation