ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09409281

Incorporation date

27/01/2015

Size

Dormant

Contacts

Registered address

Registered address

East Block Group Ltd 22, Mayfly Way, Colchester, Essex CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2015)
dot icon23/01/2026
Appointment of East Block Group Limited as a secretary on 2025-12-01
dot icon07/01/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to East Block Group Ltd 22 Mayfly Way Colchester Essex CO7 7WX on 2026-01-07
dot icon07/01/2026
Director's details changed for Mr David John Hayes on 2026-01-07
dot icon07/01/2026
Director's details changed for Mrs Nicola Sheryl Owen on 2026-01-07
dot icon07/01/2026
Director's details changed for Mrs Leanne Ashleigh Shelkin on 2026-01-07
dot icon07/01/2026
Director's details changed for Mr Gavin Adrian Drew on 2026-01-07
dot icon07/01/2026
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2026-01-07
dot icon27/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/05/2025
Appointment of Mr Gavin Adrian Drew as a director on 2025-05-01
dot icon21/05/2025
Appointment of Mr David John Hayes as a director on 2025-05-01
dot icon15/05/2025
Appointment of Mrs Nicola Sheryl Owen as a director on 2025-05-01
dot icon13/05/2025
Appointment of Mrs Leanne Ashleigh Shelkin as a director on 2025-05-01
dot icon13/05/2025
Termination of appointment of Philippa Flanegan as a director on 2025-05-01
dot icon03/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon07/01/2025
Statement of capital following an allotment of shares on 2023-03-21
dot icon10/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with updates
dot icon08/12/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07
dot icon08/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/02/2023
Statement of capital following an allotment of shares on 2021-06-02
dot icon02/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon01/02/2023
Change of details for Atlantis Estates Ltd as a person with significant control on 2022-09-01
dot icon07/12/2022
Appointment of Mrs Philippa Flanegan as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of Felix Robert Keen as a director on 2022-12-07
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon27/09/2022
Director's details changed for Mr Felix Robert Keen on 2022-09-01
dot icon02/09/2022
Appointment of Mr Felix Robert Keen as a director on 2022-09-01
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Termination of appointment of Andrew James Strong as a director on 2022-08-31
dot icon01/09/2022
Termination of appointment of Koichi Barry Nicholas as a director on 2022-08-31
dot icon01/09/2022
Registered office address changed from 23-24 Market Place Reading RG1 2DE England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon12/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon22/05/2019
Notification of Atlantis Estates Ltd as a person with significant control on 2018-05-21
dot icon22/05/2019
Withdrawal of a person with significant control statement on 2019-05-22
dot icon28/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon19/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon25/07/2017
Termination of appointment of Tina Marie Watkin as a director on 2017-07-25
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon20/10/2016
Appointment of Mr Andrew James Strong as a director on 2016-10-19
dot icon20/10/2016
Appointment of Mr Koichi Nicholas as a director on 2016-10-19
dot icon20/10/2016
Registered office address changed from Atlantis Property Services Ltd 23-24 Reading RG1 2DE England to 23-24 Market Place Reading RG1 2DE on 2016-10-20
dot icon20/10/2016
Director's details changed for Miss Tina Marie Watkin on 2016-10-19
dot icon09/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon27/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
14.00
-
2022
-
14.00
-
0.00
14.00
-

Employees

2022

Employees

-

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 07/01/2026
2975
Keen, Felix Robert
Director
01/09/2022 - 07/12/2022
350
EAST BLOCK GROUP LIMITED
Corporate Secretary
01/12/2025 - Present
41
Nicholas, Koichi Barry
Director
19/10/2016 - 31/08/2022
33
Strong, Andrew James
Director
19/10/2016 - 31/08/2022
70

Persons with Significant Control

2
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 MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2015 with the registered office located at East Block Group Ltd 22, Mayfly Way, Colchester, Essex CO7 7WX. There are currently 5 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 MEWS RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2015 .

Where is ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED is registered at East Block Group Ltd 22, Mayfly Way, Colchester, Essex CO7 7WX.

What does ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of East Block Group Limited as a secretary on 2025-12-01.