ASPECT MAINTENANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPECT MAINTENANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296195

Incorporation date

24/11/2004

Size

Full

Contacts

Registered address

Registered address

Unit 7e Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon27/02/2026
Full accounts made up to 2025-06-30
dot icon09/01/2026
Satisfaction of charge 052961950007 in full
dot icon30/12/2025
Registration of charge 052961950008, created on 2025-12-24
dot icon10/12/2025
Satisfaction of charge 6 in full
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon29/01/2025
Full accounts made up to 2024-06-30
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon15/01/2024
Full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon07/01/2023
Full accounts made up to 2022-06-30
dot icon20/12/2022
Director's details changed for Mr Nicholas Guy Bizley on 2022-12-01
dot icon05/12/2022
Director's details changed for Mr William Alexander Davies on 2022-12-01
dot icon02/12/2022
Register inspection address has been changed from Frithsden Cottage Frithsden Hemel Hempstead Hertfordshire HP1 3DD England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon02/12/2022
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon01/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon10/01/2022
Full accounts made up to 2021-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon16/08/2021
Memorandum and Articles of Association
dot icon26/06/2021
Resolutions
dot icon27/05/2021
Cessation of Nicholas Guy Bizley as a person with significant control on 2021-04-12
dot icon27/05/2021
Notification of Aspect Maintenance Group Limited as a person with significant control on 2021-04-12
dot icon27/05/2021
Cessation of William Alexander Davies as a person with significant control on 2021-04-12
dot icon16/04/2021
Registration of charge 052961950007, created on 2021-04-12
dot icon13/04/2021
Termination of appointment of Roger Guy Davies as a secretary on 2021-04-12
dot icon09/01/2021
Full accounts made up to 2020-06-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon31/03/2020
Purchase of own shares.
dot icon31/03/2020
Purchase of own shares.
dot icon31/03/2020
Purchase of own shares.
dot icon20/02/2020
Full accounts made up to 2019-06-30
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon26/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon17/01/2017
Auditor's resignation
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon28/10/2016
Full accounts made up to 2015-06-30
dot icon16/06/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon21/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon08/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon15/06/2015
Registered office address changed from Unit 4 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit 7E Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2015-06-15
dot icon20/05/2015
Resolutions
dot icon20/05/2015
Change of share class name or designation
dot icon30/04/2015
Amended total exemption full accounts made up to 2014-06-30
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-24
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/11/2014
Register inspection address has been changed from C/O Roger Davies Corner Farm Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HN England to Frithsden Cottage Frithsden Hemel Hempstead Hertfordshire HP1 3DD
dot icon24/11/2014
Director's details changed for Mr Nicholas Guy Bizley on 2014-11-24
dot icon24/11/2014
Register(s) moved to registered inspection location Frithsden Cottage Frithsden Hemel Hempstead Hertfordshire HP1 3DD
dot icon24/11/2014
Director's details changed for Mr William Alexander Davies on 2014-07-08
dot icon24/11/2014
Secretary's details changed for Mr Roger Guy Davies on 2014-07-08
dot icon15/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-06-30
dot icon15/02/2013
Termination of appointment of Nathan Majumdar as a director
dot icon29/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon30/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/04/2012
Duplicate mortgage certificatecharge no:6
dot icon24/04/2012
Duplicate mortgage certificatecharge no:6
dot icon11/04/2012
Amended full accounts made up to 2011-06-30
dot icon29/03/2012
Accounts for a small company made up to 2011-06-30
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon27/05/2011
Resolutions
dot icon27/05/2011
Change of name notice
dot icon24/02/2011
Accounts for a small company made up to 2010-06-30
dot icon24/11/2010
Register inspection address has been changed from C/O Roger Davies Corner Farm Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HN
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon24/11/2010
Register(s) moved to registered office address
dot icon15/09/2010
Auditor's resignation
dot icon17/02/2010
Accounts for a small company made up to 2009-06-30
dot icon01/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Mr William Alexander Davies on 2009-11-26
dot icon01/12/2009
Director's details changed for Mr Nicholas Guy Bizley on 2009-11-26
dot icon01/12/2009
Director's details changed for Mr Nathan Majumdar on 2009-11-26
dot icon22/09/2009
Amending 88(2)
dot icon17/06/2009
Ad 17/06/09\gbp si [email protected]=2\gbp ic 100/102\
dot icon02/06/2009
Accounts for a small company made up to 2008-06-30
dot icon08/04/2009
Director's change of particulars / william davies / 01/05/2008
dot icon08/12/2008
Return made up to 24/11/08; full list of members
dot icon08/12/2008
Director's change of particulars / william davies / 07/05/2008
dot icon08/12/2008
Director's change of particulars / nathan majumdar / 08/12/2008
dot icon08/12/2008
Director's change of particulars / nicholas bizley / 08/12/2008
dot icon08/12/2008
Secretary's change of particulars / roger davies / 08/12/2008
dot icon17/07/2008
Director appointed nicholas guy bizley
dot icon18/06/2008
Director's change of particulars / william davies / 18/06/2008
dot icon02/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2008
Accounts for a small company made up to 2007-06-30
dot icon04/01/2008
Particulars of mortgage/charge
dot icon13/12/2007
Return made up to 24/11/07; full list of members
dot icon08/11/2007
New director appointed
dot icon21/09/2007
Particulars of mortgage/charge
dot icon24/07/2007
Director resigned
dot icon06/06/2007
Memorandum and Articles of Association
dot icon06/06/2007
S-div 21/05/07
dot icon30/05/2007
Memorandum and Articles of Association
dot icon18/05/2007
Certificate of change of name
dot icon30/04/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon18/04/2007
£ ic 25100/100 26/03/07 £ sr 25000@1=25000
dot icon08/03/2007
Full accounts made up to 2006-06-30
dot icon08/12/2006
Return made up to 24/11/06; full list of members
dot icon07/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon09/12/2005
Return made up to 24/11/05; full list of members
dot icon30/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon30/09/2005
Accounting reference date shortened from 30/11/05 to 28/02/05
dot icon07/06/2005
Registered office changed on 07/06/05 from: unit 20, battersea business centre, 99-109 lavender hill, london SW11 5QL
dot icon01/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
Registered office changed on 09/05/05 from: corner farm, gaddesden row, hemel hempstead, hertfordshire HP2 6HN
dot icon12/04/2005
Particulars of mortgage/charge
dot icon11/02/2005
Ad 01/02/05--------- £ si 25000@1=25000 £ ic 100/25100
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon11/02/2005
£ nc 25000/30000 29/01/05
dot icon24/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, William Alexander
Director
24/11/2004 - Present
5
Mr Nicholas Guy Bizley
Director
16/04/2007 - 30/06/2007
1
Mr Nicholas Guy Bizley
Director
01/07/2008 - Present
1
Davies, Roger Guy
Director
24/11/2004 - 16/04/2007
11
Majumdar, Nathan
Director
02/11/2007 - 01/07/2011
2

Persons with Significant Control

5
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 MAINTENANCE SERVICES LIMITED

ASPECT MAINTENANCE SERVICES LIMITED is an(a) Active company incorporated on 24/11/2004 with the registered office located at Unit 7e Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NY. There are currently 2 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 MAINTENANCE SERVICES LIMITED?

toggle

ASPECT MAINTENANCE SERVICES LIMITED is currently Active. It was registered on 24/11/2004 .

Where is ASPECT MAINTENANCE SERVICES LIMITED located?

toggle

ASPECT MAINTENANCE SERVICES LIMITED is registered at Unit 7e Barwell Business Park, Leatherhead Road, Chessington, Surrey KT9 2NY.

What does ASPECT MAINTENANCE SERVICES LIMITED do?

toggle

ASPECT MAINTENANCE SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ASPECT MAINTENANCE SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Full accounts made up to 2025-06-30.