ASPECT PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPECT PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355831

Incorporation date

18/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon27/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon27/02/2026
Cessation of Adrian Christopher Ennis as a person with significant control on 2026-02-27
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Appointment of Mr Kristian Sullivan as a director on 2022-08-22
dot icon22/08/2022
Termination of appointment of Adrian Christopher Ennis as a director on 2022-08-22
dot icon22/08/2022
Notification of Kristian Sullivan as a person with significant control on 2022-08-22
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon17/09/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-26
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon19/01/2018
Notification of Adrian Christopher Ennis as a person with significant control on 2018-01-01
dot icon19/01/2018
Notification of Mantas Daudoravicius as a person with significant control on 2018-01-01
dot icon19/01/2018
Withdrawal of a person with significant control statement on 2018-01-19
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Termination of appointment of Lynn Isobel Mwaka as a director on 2016-11-15
dot icon21/01/2016
Annual return made up to 2016-01-18 no member list
dot icon21/01/2016
Appointment of Essex Properties Ltd as a secretary on 2016-01-01
dot icon21/01/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-01-01
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Appointment of Mrs Lynn Isobel Mwaka as a director on 2015-06-10
dot icon19/01/2015
Annual return made up to 2015-01-18 no member list
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2014-01-18 no member list
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon31/05/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon23/01/2013
Annual return made up to 2013-01-18 no member list
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-18 no member list
dot icon24/10/2011
Director's details changed for Mr Adrian Christopher Ennis on 2011-06-20
dot icon24/10/2011
Director's details changed for Mantas Daudoravicius on 2011-06-20
dot icon24/10/2011
Director's details changed for Mr Adrian Christopher Ennis on 2011-06-20
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-18 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2010-01-18 no member list
dot icon20/01/2010
Director's details changed for Mantas Daudoravicius on 2010-01-01
dot icon13/10/2009
Termination of appointment of Badia Chikhi as a director
dot icon19/05/2009
Full accounts made up to 2008-03-31
dot icon08/02/2009
Director appointed mantas daudoravicius
dot icon21/01/2009
Annual return made up to 18/01/09
dot icon09/06/2008
Registered office changed on 09/06/2008 from essex properties 3 reeves way south woodham ferrers chelmsford essex CM3 5XF
dot icon09/06/2008
Appointment terminate, director and secretary logged form
dot icon09/06/2008
Appointment terminate, director logged form
dot icon09/06/2008
Director appointed badia chikhi
dot icon09/06/2008
Director appointed adrian ennis
dot icon22/05/2008
Location of register of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon21/05/2008
Appointment terminated director cpm asset management LIMITED
dot icon21/05/2008
Appointment terminated director and secretary hertford company secretaries LIMITED
dot icon21/05/2008
Secretary appointed carol sullivan
dot icon25/01/2008
Annual return made up to 18/01/08
dot icon25/01/2008
Registered office changed on 25/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/06/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon08/02/2007
Annual return made up to 18/01/07
dot icon05/11/2006
Full accounts made up to 2006-01-31
dot icon12/01/2006
Annual return made up to 18/01/06
dot icon13/10/2005
Full accounts made up to 2005-01-31
dot icon08/02/2005
Annual return made up to 18/01/05
dot icon11/11/2004
Full accounts made up to 2004-01-31
dot icon20/01/2004
Annual return made up to 18/01/04
dot icon07/11/2003
Full accounts made up to 2003-01-31
dot icon21/10/2003
Auditor's resignation
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon13/01/2003
Annual return made up to 18/01/03
dot icon18/01/2002
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
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
-
-
0.00
-
-
2022
2
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Kristian
Director
22/08/2022 - Present
80
ESSEX PROPERTIES LTD
Corporate Secretary
01/01/2016 - Present
35
CPM ASSET MANAGEMENT LIMITED
Corporate Director
08/10/2003 - 13/05/2008
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
18/01/2002 - 13/05/2008
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
18/01/2002 - 13/05/2008
2305

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 PLACE MANAGEMENT COMPANY LIMITED

ASPECT PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/01/2002 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

ASPECT PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/01/2002 .

Where is ASPECT PLACE MANAGEMENT COMPANY LIMITED located?

toggle

ASPECT PLACE MANAGEMENT COMPANY LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does ASPECT PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASPECT PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-03 with no updates.