ASPECT BUILDING COMMUNITIES LIMITED

Register to unlock more data on OkredoRegister

ASPECT BUILDING COMMUNITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09348356

Incorporation date

10/12/2014

Size

Full

Contacts

Registered address

Registered address

Eastleigh House, Upper Market Street, Eastleigh SO50 9YNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon13/02/2026
Termination of appointment of Tristan Lee Valentine Samuels as a director on 2026-01-31
dot icon23/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of David George Foot as a director on 2025-12-04
dot icon13/06/2025
Appointment of Mr David Graham Ball as a director on 2025-05-16
dot icon13/06/2025
Termination of appointment of Duncan Neil Brown as a director on 2025-05-16
dot icon23/04/2025
Registered office address changed from Artillery House Fort Fareham Industrial Site Newgate Lane Fareham Hampshire PO14 1AH England to Eastleigh House Upper Market Street Eastleigh SO50 9YN on 2025-04-23
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon11/03/2024
Full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon04/09/2023
Termination of appointment of Jonathan Alexander Cowie as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mr Tristan Lee Samuels as a director on 2023-09-01
dot icon29/06/2023
Termination of appointment of Fred Birkett as a director on 2023-05-11
dot icon29/06/2023
Appointment of Councillor David George Foot as a director on 2023-05-11
dot icon24/03/2023
Appointment of Mr Jonathan Alexander Cowie as a director on 2023-01-01
dot icon17/03/2023
Termination of appointment of Michael John Shepherd as a director on 2022-12-31
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon21/12/2021
Appointment of Ms Nicola O'rourke as a director on 2021-07-26
dot icon21/12/2021
Termination of appointment of James Richard Pennington as a director on 2021-07-26
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon27/11/2020
Full accounts made up to 2020-03-31
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon25/09/2019
Termination of appointment of Beverley Anne Costain as a director on 2019-09-19
dot icon25/09/2019
Appointment of Mr Mark Anthony Spridgeon as a director on 2019-09-19
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon22/10/2018
Appointment of Mr James Richard Pennington as a director on 2018-10-16
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon22/06/2018
Appointment of Councillor Fred Birkett as a director on 2018-05-10
dot icon08/06/2018
Termination of appointment of Kay Mandry as a director on 2018-05-10
dot icon01/06/2018
Termination of appointment of Alan John Williams as a director on 2018-03-31
dot icon17/05/2018
Appointment of Councillor Ian Corben as a director on 2018-05-14
dot icon16/05/2018
Termination of appointment of Anne Margaret Winstanley as a director on 2018-05-14
dot icon10/05/2018
Registered office address changed from C/O Tiaa Ltd 53-55 Aerodrome Road Gosport Hampshire PO13 0FQ to Artillery House Fort Fareham Industrial Site Newgate Lane Fareham Hampshire PO14 1AH on 2018-05-10
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Cessation of Vivid Housing Ltd as a person with significant control on 2017-12-18
dot icon18/12/2017
Cessation of The Swaythling Housing Society Ltd as a person with significant control on 2017-12-18
dot icon05/12/2017
Change of details for First Wessex as a person with significant control on 2017-04-24
dot icon01/11/2017
Appointment of Mr Alan John Williams as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Peter James Evans as a director on 2017-10-24
dot icon19/06/2017
Full accounts made up to 2017-03-31
dot icon12/05/2017
Appointment of Ms Beverley Anne Costain as a director on 2017-04-30
dot icon12/05/2017
Appointment of Mr Peter James Evans as a director on 2017-04-30
dot icon12/05/2017
Termination of appointment of Andrea Julie Smith as a director on 2017-04-30
dot icon12/05/2017
Termination of appointment of Andrew Robin Newberry as a director on 2017-04-30
dot icon09/05/2017
Appointment of Mr Michael John Shepherd as a director on 2017-04-24
dot icon09/05/2017
Appointment of Mr Duncan Neil Brown as a director on 2017-04-24
dot icon09/05/2017
Termination of appointment of Patrick John Symington as a director on 2017-04-24
dot icon09/05/2017
Termination of appointment of John Barker as a director on 2017-04-24
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/12/2016
Director's details changed for Kay Mandy on 2016-12-05
dot icon28/09/2016
Full accounts made up to 2016-03-31
dot icon19/07/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon18/12/2015
Appointment of Mr John Barker as a director on 2015-11-27
dot icon17/12/2015
Annual return made up to 2015-12-10 no member list
dot icon10/12/2015
Termination of appointment of Hazel Joy Warwick as a director on 2015-11-27
dot icon19/06/2015
Termination of appointment of Brian Bayford as a director on 2015-05-28
dot icon19/06/2015
Appointment of Kay Mandy as a director on 2015-05-28
dot icon10/12/2014
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
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Alan John
Director
24/10/2017 - 31/03/2018
11
Newberry, Andrew Robin
Director
10/12/2014 - 30/04/2017
8
Mandry, Kay
Director
28/05/2015 - 10/05/2018
-
Wannell, Andrew Philip Bridgeman
Director
10/12/2014 - Present
-
O'rourke, Nicola
Director
26/07/2021 - Present
-

Persons with Significant Control

4
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 BUILDING COMMUNITIES LIMITED

ASPECT BUILDING COMMUNITIES LIMITED is an(a) Active company incorporated on 10/12/2014 with the registered office located at Eastleigh House, Upper Market Street, Eastleigh SO50 9YN. There are currently 6 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 BUILDING COMMUNITIES LIMITED?

toggle

ASPECT BUILDING COMMUNITIES LIMITED is currently Active. It was registered on 10/12/2014 .

Where is ASPECT BUILDING COMMUNITIES LIMITED located?

toggle

ASPECT BUILDING COMMUNITIES LIMITED is registered at Eastleigh House, Upper Market Street, Eastleigh SO50 9YN.

What does ASPECT BUILDING COMMUNITIES LIMITED do?

toggle

ASPECT BUILDING COMMUNITIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASPECT BUILDING COMMUNITIES LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Tristan Lee Valentine Samuels as a director on 2026-01-31.