ASPECT 14 MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPECT 14 MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04803518

Incorporation date

18/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 140 Aspect14 Elmwood Lane, Leeds LS2 8WGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2022
Director's details changed for Mr Andrew Jonathon Gould on 2022-11-19
dot icon19/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/08/2018
Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to Flat 140 Aspect14 Elmwood Lane Leeds LS2 8WG on 2018-08-11
dot icon25/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon25/07/2018
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon27/06/2017
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England to Flat 140 Aspect14 Elmwood Lane Leeds LS2 8WG
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-18 no member list
dot icon23/11/2015
Director's details changed for Mr Andrew Jonathon Gould on 2015-11-21
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-18 no member list
dot icon25/06/2015
Termination of appointment of Mohamad Rafi as a director on 2015-06-19
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-18 no member list
dot icon03/07/2014
Registered office address changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom on 2014-07-03
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-06-18 no member list
dot icon10/01/2013
Appointment of Mr Christopher Harold Williams as a director
dot icon09/01/2013
Termination of appointment of Castleford Marketing Limited as a director
dot icon07/11/2012
Appointment of Andrew Jonathon Gould as a director
dot icon02/11/2012
Appointment of Mr Mohamad Rafi as a director
dot icon31/10/2012
Termination of appointment of Zhaokang Yang as a director
dot icon31/10/2012
Termination of appointment of Umit Sina as a director
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-18 no member list
dot icon18/06/2012
Director's details changed for Dr Zhaokang Yang on 2012-06-18
dot icon03/05/2012
Director's details changed for Mr Ymit Sina on 2012-05-03
dot icon03/05/2012
Termination of appointment of Stephen Mitchell as a director
dot icon30/04/2012
Termination of appointment of Scott Kemp as a director
dot icon24/04/2012
Appointment of Castleford Marketing Limited as a director
dot icon13/04/2012
Termination of appointment of Steven Banks as a director
dot icon19/03/2012
Termination of appointment of Michael Manfredonia as a director
dot icon19/03/2012
Termination of appointment of Tom Cannon as a director
dot icon19/03/2012
Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom on 2012-03-19
dot icon09/02/2012
Appointment of Mr Aurel Oprea as a secretary
dot icon09/02/2012
Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary
dot icon07/02/2012
Termination of appointment of Daniel Thubron as a director
dot icon31/01/2012
Termination of appointment of Jorge Antunes as a director
dot icon31/01/2012
Termination of appointment of Samuel Oldfield as a director
dot icon30/12/2011
Director's details changed for Mr Aurel Opera on 2011-12-30
dot icon22/12/2011
Director's details changed for Mr Aurel Oprea on 2011-12-22
dot icon14/11/2011
Director's details changed for Mr Unit Sina on 2011-11-14
dot icon14/11/2011
Director's details changed for Mr Aurel Aprea on 2011-11-14
dot icon04/10/2011
Appointment of Mr Steven Banks as a director
dot icon26/09/2011
Appointment of Mr Aurel Aprea as a director
dot icon26/09/2011
Appointment of Mr Michael Federico Manfredonia as a director
dot icon26/09/2011
Appointment of Mr Unit Sina as a director
dot icon08/09/2011
Appointment of Dr Zhaokang Yang as a director
dot icon08/09/2011
Appointment of Mr Stephen Mitchell as a director
dot icon08/09/2011
Appointment of Mr Tom Cannon as a director
dot icon08/09/2011
Director's details changed for Mr Scott Auston on 2011-09-01
dot icon08/09/2011
Appointment of Mr Scott Auston as a director
dot icon30/08/2011
Termination of appointment of Samuel Brown as a director
dot icon22/06/2011
Annual return made up to 2011-06-18 no member list
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Secretary's details changed for Winn & Co Chartered Accountants on 2011-03-08
dot icon28/01/2011
Registered office address changed from Sanderson House 1St Floor 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2011-01-28
dot icon28/01/2011
Appointment of Winn & Co Chartered Accountants as a secretary
dot icon28/01/2011
Termination of appointment of William Marshall as a secretary
dot icon15/12/2010
Appointment of Mr William James Dixon Marshall as a secretary
dot icon15/12/2010
Termination of appointment of Pauline Lister as a secretary
dot icon24/06/2010
Annual return made up to 2010-06-18
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Termination of appointment of Karen Atterbury as a secretary
dot icon11/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon18/11/2009
Appointment of Samuel Christopher Brown as a director
dot icon11/11/2009
Termination of appointment of Colin Clapham as a secretary
dot icon10/11/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon02/11/2009
Appointment of Samuel John Oldfield as a director
dot icon26/10/2009
Appointment of Mr Jorge Faustino Antunes as a director
dot icon26/10/2009
Appointment of Pauline Lister as a secretary
dot icon26/10/2009
Appointment of Daniel Thubron as a director
dot icon26/10/2009
Termination of appointment of Colin Clapham as a secretary
dot icon26/10/2009
Termination of appointment of Taylor Woodrow Holdings Limited as a director
dot icon26/10/2009
Termination of appointment of John Murphy as a director
dot icon26/10/2009
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2009-10-26
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon19/06/2009
Annual return made up to 18/06/09
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Secretary's change of particulars / colin clapham / 19/01/2009
dot icon02/01/2009
Appointment terminated secretary peter carr
dot icon02/01/2009
Director's change of particulars / taylor woodrow holdings LIMITED / 01/01/2009
dot icon02/01/2009
Registered office changed on 02/01/2009 from, second floor beech house 551 avebury boulevard, milton keynes, MK9 3DR
dot icon02/01/2009
Secretary appointed colin richard clapham
dot icon01/10/2008
Registered office changed on 01/10/2008 from, st david's court, union street, wolverhampton, west midlands, WV1 3JE
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Annual return made up to 18/06/08
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon08/05/2008
Appointment terminated secretary james jordan
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon07/01/2008
Director's particulars changed
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way, solihull, west midlands B91 3ES
dot icon18/12/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Annual return made up to 18/06/07
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Annual return made up to 18/06/06
dot icon21/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Annual return made up to 18/06/05
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon08/10/2004
Memorandum and Articles of Association
dot icon08/10/2004
Resolutions
dot icon24/06/2004
Annual return made up to 18/06/04
dot icon24/06/2004
Director's particulars changed
dot icon24/06/2004
Secretary's particulars changed
dot icon28/04/2004
Director resigned
dot icon05/01/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon05/01/2004
Secretary resigned
dot icon17/12/2003
New director appointed
dot icon11/12/2003
Registered office changed on 11/12/03 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon08/12/2003
New secretary appointed
dot icon30/07/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon18/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
758.30K
-
0.00
2.18M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Steven
Director
01/09/2011 - 03/04/2012
11
CASTLEFORD MARKETING LIMITED
Corporate Director
19/04/2012 - 18/12/2012
-
Rafi, Mohamad
Director
02/11/2012 - 19/06/2015
2
Oprea, Aurel
Director
01/09/2011 - Present
2
Murphy, John
Director
21/12/2007 - 01/10/2009
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECT 14 MANAGEMENT LIMITED

ASPECT 14 MANAGEMENT LIMITED is an(a) Active company incorporated on 18/06/2003 with the registered office located at Flat 140 Aspect14 Elmwood Lane, Leeds LS2 8WG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECT 14 MANAGEMENT LIMITED?

toggle

ASPECT 14 MANAGEMENT LIMITED is currently Active. It was registered on 18/06/2003 .

Where is ASPECT 14 MANAGEMENT LIMITED located?

toggle

ASPECT 14 MANAGEMENT LIMITED is registered at Flat 140 Aspect14 Elmwood Lane, Leeds LS2 8WG.

What does ASPECT 14 MANAGEMENT LIMITED do?

toggle

ASPECT 14 MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASPECT 14 MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-12-31.