Company NameAst Properties (Wirral) Limited
DirectorsSebastian Matthew Gardiner and Andrew Stephen McLaughlin
Company StatusActive
Company Number10027582
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sebastian Matthew Gardiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NA
Director NameMr Andrew Stephen McLaughlin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NA
Secretary NameMr Andrew Stephen McLaughlin
StatusCurrent
Appointed20 February 2019(2 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NR
Director NameMr Robert Alfred McLaughlin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NA
Director NameMr Trevor Alan Dumbleton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NA
Secretary NameMr Johnathan David Morton
StatusResigned
Appointed11 March 2016(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NR

Location

Registered AddressTannery Court
Tanners Lane
Warrington
Cheshire
WA2 7NA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months from now)

Charges

5 April 2016Delivered on: 17 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bridgewater house, north road, ellesmere port, cheshire, CH65 1AF.
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2020Cessation of Tad Freight Solutions Limited as a person with significant control on 16 May 2019 (1 page)
26 October 2020Change of details for Mr Andrew Stephen Mclaughlin as a person with significant control on 26 October 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
10 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
24 June 2019Termination of appointment of Trevor Alan Dumbleton as a director on 16 May 2019 (1 page)
17 March 2019Appointment of Mr Andrew Stephen Mclaughlin as a secretary on 20 February 2019 (2 pages)
17 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
1 March 2019Termination of appointment of Johnathan David Morton as a secretary on 20 February 2019 (1 page)
21 February 2019Director's details changed for Andrew Stephen Mclaughlin on 20 December 2018 (2 pages)
21 February 2019Change of details for Mr Andrew Stephen Mclaughlin as a person with significant control on 20 December 2018 (2 pages)
15 February 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
12 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
10 October 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
10 October 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
7 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
17 April 2016Registration of charge 100275820002, created on 5 April 2016 (8 pages)
17 April 2016Registration of charge 100275820002, created on 5 April 2016 (8 pages)
8 April 2016Appointment of Mr Johnathan David Morton as a secretary on 11 March 2016 (2 pages)
8 April 2016Appointment of Mr Johnathan David Morton as a secretary on 11 March 2016 (2 pages)
30 March 2016Registration of charge 100275820001, created on 24 March 2016 (5 pages)
30 March 2016Registration of charge 100275820001, created on 24 March 2016 (5 pages)
9 March 2016Termination of appointment of Robert Alfred Mclaughlin as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Robert Alfred Mclaughlin as a director on 9 March 2016 (1 page)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 300
(38 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 300
(38 pages)