Check the

ASTORBUSH LIMITED

Company
ASTORBUSH LIMITED (01842665)

ASTORBUSH

Phone: 01977 269 025
D rating

ABOUT ASTORBUSH LIMITED

Astorbush have quality office space available.

Astorbush Limited are a highly professional management company specialising in commercial and residential property management for leasing and renting. Here at Astorbush Limited, you can count on our knowledge and experience to provide a personal service.

We aim to provide a high-value property management service driven by our commitment to cooperating with our clients and meeting all their requirements.

A privately owned Property Management Company, our Head Office is based in Pontefract, West Yorkshire.


Established since 1984, Astorbush Limited has grown to acquire and manage in excess of twenty commercial establishments in and around the Pontefract area.


A large proportion of our property portfolio lies within the main business zone of Ropergate, Pontefract, and includes Ropergate House.

From commercial and technical services to administrative management tasks: We provide all-round solutions that you would expect from a professional property management company.

Expert knowledge, commitment and flexibility: Astorbush Limited has been successful in providing tailor-made packages to its clients for many years.

[email protected]

KEY FINANCES

Year
2015
Assets
£215.24k ▲ £19.96k (10.22 %)
Cash
£159.53k ▲ £17.86k (12.60 %)
Liabilities
£421.12k ▼ £-2.53k (-0.60 %)
Net Worth
£-205.88k ▼ £22.5k (-9.85 %)

REGISTRATION INFO

Company name
ASTORBUSH LIMITED
Company number
01842665
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Aug 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
astorbush.co.uk
Phones
01977 269 025
07875 400 698
07789 063 203
07989 492 857
Registered Address
CHURCHILL HOUSE,
29 MILL HILL,
PONTEFRACT,
WEST YORKSHIRE,
WF8 4HY

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
16 Nov 2016
Confirmation statement made on 26 October 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

18 December 2012
Status
Outstanding
Delivered
3 January 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

18 December 2012
Status
Outstanding
Delivered
3 January 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
6 cornmarket pontefract west yorkshire t/no WYK65436. 40…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
43 ropergate pontefract west yorkshire t/no WYK120465…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Land and buildings to the south east side of ropergate…

27 May 2004
Status
Satisfied on 16 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Land and buildings on the north side of ropergate…

27 May 2004
Status
Outstanding
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Land and buildings on the north side of cornmarket…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
38 & 38A ropergate pontefract west yorkshire t/no…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
27 ropergate pontefract west yorkshire t/no WYK359325…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
47 ropergate pontefract west yorkshire t/no WYK227786…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Rogerthorpe manor thorpe lane badsworth pontefract t/no…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
29 mill hill road pontefract wakefield west yorkshire t/no…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
45 ropergate pontefract wakefield west yorkshire t/no…

27 May 2004
Status
Satisfied on 3 July 2013
Delivered
3 June 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

20 June 2003
Status
Satisfied on 28 May 2004
Delivered
26 June 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage southgate service station…

13 January 2000
Status
Satisfied on 28 May 2004
Delivered
18 January 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H 38 & 38A ropergate pontefract west yorkshire. By way of…

15 November 1996
Status
Satisfied on 28 May 2004
Delivered
21 November 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
45 ropergate pontefract west yorkshire and goodwill of any…

26 October 1995
Status
Satisfied on 28 May 2004
Delivered
2 November 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H property k/a 43 ropergate pontefract west yorkshire t/n…

23 October 1995
Status
Satisfied on 28 May 2004
Delivered
27 October 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land and buildings lying to the south east of ropergate…

23 October 1995
Status
Satisfied on 28 May 2004
Delivered
27 October 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land and buildings on the north side of cornmarket…

23 October 1995
Status
Satisfied on 28 May 2004
Delivered
27 October 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land and buildings k/as 29 mill hill road pontefract…

23 October 1995
Status
Satisfied on 28 May 2004
Delivered
27 October 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage:-f/h land and buildings k/as 27…

4 April 1991
Status
Satisfied on 3 November 1995
Delivered
22 April 1991
Persons entitled
Barclays Bank PLC
Description
6 cornmarket, pontefract west yorkshire title no wyk 65436.

21 May 1990
Status
Satisfied on 3 November 1995
Delivered
30 May 1990
Persons entitled
Barclays Bank PLC
Description
27 ropergate, pontefract, west yorkshire title no wyk…

4 April 1990
Status
Satisfied on 3 November 1995
Delivered
24 April 1990
Persons entitled
Barclays Bank PLC
Description
Land and buildings to the rear of 27 ropergate, pontefract…

18 September 1984
Status
Satisfied on 3 November 1995
Delivered
3 October 1984
Persons entitled
Barclays Bank PLC
Description
F/H churchill house 29 mill hill road, pontefract wakefield…

See Also


Last update 2018

ASTORBUSH LIMITED DIRECTORS

Sheila Mary Metcalfe

  Acting
Role
Secretary
Address
Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
Name
METCALFE, Sheila Mary

Joanne Kathryn Denton

  Acting
Appointed
01 May 2012
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
Country Of Residence
United Kingdom
Name
DENTON, Joanne Kathryn

Sheila Mary Metcalfe

  Acting
Occupation
Secretary
Role
Director
Age
76
Nationality
British
Address
Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
Country Of Residence
England
Name
METCALFE, Sheila Mary

Jonathan Spence

  Acting PSC
Appointed
25 November 2015
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Churchill House, 29 Mill Hill Road, Pontefract, West Yorkshire, England, WF8 4HY
Country Of Residence
England
Name
SPENCE, Jonathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Martin Waller

  Acting PSC
Appointed
21 October 2011
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
Country Of Residence
England
Name
WALLER, Andrew Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roger Metcalfe

  Resigned
Resigned
21 October 2011
Occupation
Consulting Engineer
Role
Director
Age
77
Nationality
British
Address
Manor House, Little Smeaton, Pontefract, West Yorkshire, WF8 3LF
Country Of Residence
United Kingdom
Name
METCALFE, Roger

REVIEWS


Check The Company
Not good according to the company’s financial health.