ASPECT MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

ASPECT MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05103801

Incorporation date

16/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

16 St. Thomas's Road, Chorley PR7 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2004)
dot icon19/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon18/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon13/08/2024
Registered office address changed from 24 st. Andrews Avenue Ashton-on-Ribble Preston PR2 1JN England to 16 st. Thomas's Road Chorley PR7 1HR on 2024-08-13
dot icon06/06/2024
Micro company accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-12-31
dot icon23/01/2020
Registered office address changed from Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ to 24 st. Andrews Avenue Ashton-on-Ribble Preston PR2 1JN on 2020-01-23
dot icon29/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon04/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon10/03/2016
Micro company accounts made up to 2015-12-31
dot icon22/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon03/03/2015
Micro company accounts made up to 2014-12-31
dot icon21/10/2014
Registered office address changed from 414 Blackpool Road Ashton-on-Ribble Preston PR2 2DX to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 2014-10-21
dot icon30/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon09/04/2014
Registered office address changed from Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ United Kingdom on 2014-04-09
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2012
Registered office address changed from 24 St. Andrews Avenue Ashton-on-Ribble Preston PR2 1JN United Kingdom on 2012-05-02
dot icon30/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon10/02/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon24/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Director's details changed for Mrs Rachel June Gill on 2011-08-01
dot icon18/08/2011
Director's details changed for Mr Richard David Thornton Gill on 2011-08-11
dot icon05/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon02/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Richard David Thornton Gill on 2010-04-16
dot icon02/06/2010
Secretary's details changed for Richard David Thornton Gill on 2010-04-16
dot icon02/06/2010
Director's details changed for Rachel June Gill on 2010-04-16
dot icon24/09/2009
Partial exemption accounts made up to 2009-07-31
dot icon03/06/2009
Return made up to 16/04/09; full list of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from 166 tulketh road ashton preston lancashire PR2 1ER
dot icon30/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/05/2008
Return made up to 16/04/08; full list of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: 5 albert edward house the pavilions, ashton on ribble preston PR2 2YB
dot icon20/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon09/08/2007
Ad 01/08/07-01/08/07 £ si [email protected]=1 £ ic 1/2
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon27/06/2007
Return made up to 16/04/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/12/2006
Registered office changed on 18/12/06 from: 24 st andrew's avenue ashton preston lancashire PR2 1JW
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned
dot icon25/04/2006
Return made up to 16/04/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon20/10/2005
Director's particulars changed
dot icon20/10/2005
Secretary's particulars changed
dot icon20/10/2005
Registered office changed on 20/10/05 from: 6 de lacy street ashton preston lancashire PR2 2DD
dot icon18/05/2005
Return made up to 16/04/05; full list of members
dot icon17/02/2005
Accounting reference date extended from 30/04/05 to 31/07/05
dot icon14/05/2004
New secretary appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Registered office changed on 14/05/04 from: 9 victoria rd fulwood preston PR2 8ND
dot icon10/05/2004
Certificate of change of name
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Registered office changed on 29/04/04 from: 39A leicester road salford manchester M7 4AS
dot icon29/04/2004
Director resigned
dot icon16/04/2004
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
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
67.55K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/04/2004 - 28/04/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
15/04/2004 - 28/04/2004
41295
Mrs Rachel June Gill
Director
01/05/2004 - Present
1
Mr Richard David Thornton Gill
Director
01/08/2007 - Present
1
Gill, Richard David Thornton
Secretary
01/08/2007 - Present
-

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 MORTGAGES LIMITED

ASPECT MORTGAGES LIMITED is an(a) Active company incorporated on 16/04/2004 with the registered office located at 16 St. Thomas's Road, Chorley PR7 1HR. There are currently 3 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 MORTGAGES LIMITED?

toggle

ASPECT MORTGAGES LIMITED is currently Active. It was registered on 16/04/2004 .

Where is ASPECT MORTGAGES LIMITED located?

toggle

ASPECT MORTGAGES LIMITED is registered at 16 St. Thomas's Road, Chorley PR7 1HR.

What does ASPECT MORTGAGES LIMITED do?

toggle

ASPECT MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for ASPECT MORTGAGES LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-16 with no updates.