ASPECT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

04/02/254 February 2025 Termination of appointment of Christopher James Remers as a director on 2025-02-03

View Document

19/12/2419 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

12/11/2412 November 2024 Termination of appointment of David Maguire as a director on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Hugo Alexis Lawrence-Smith as a director on 2024-11-12

View Document

05/11/245 November 2024 Satisfaction of charge 053876180001 in full

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

22/07/2422 July 2024 Registration of charge 053876180001, created on 2024-07-19

View Document

08/07/248 July 2024 Change of details for Aspect Property Management Holdings Ltd as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Hugo Alexis Lawrence-Smith on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Joaquin Fillola Caraballo as a director on 2024-06-29

View Document

08/07/248 July 2024 Appointment of Mr James Robert Peace as a director on 2024-06-29

View Document

08/07/248 July 2024 Registered office address changed from Preston Park House, South Road Brighton E Sussex BN1 6SB to 2 Hills Road Cambridge CB2 1JP on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr David Maguire on 2024-07-08

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Consolidation of shares on 2022-03-21

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Sub-division of shares on 2022-03-21

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPECT PROPERTY MANAGEMENT HOLDINGS LTD

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES REMERS / 11/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 SUB-DIVISION 10/04/13

View Document

10/05/1310 May 2013 SUB DIVIDE 2 ORD £1 SHARES INTO 200 ORD SHARES OF 1P EACH 10/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER PICKERING / 01/01/2013

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER PICKERING / 01/03/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REMERS

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company