ASPECT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPECT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05387618

Incorporation date

10/03/2005

Size

Small

Contacts

Registered address

Registered address

2 Hills Road, Cambridge CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon31/12/2025
Director's details changed for Mr Joaquin Fillola Caraballo on 2025-12-31
dot icon08/12/2025
Termination of appointment of James Roger Pickering as a director on 2025-12-08
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon04/02/2025
Termination of appointment of Christopher James Remers as a director on 2025-02-03
dot icon19/12/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon12/11/2024
Termination of appointment of Hugo Alexis Lawrence-Smith as a director on 2024-11-12
dot icon12/11/2024
Termination of appointment of David Maguire as a director on 2024-11-12
dot icon05/11/2024
Satisfaction of charge 053876180001 in full
dot icon24/08/2024
Memorandum and Articles of Association
dot icon23/07/2024
Resolutions
dot icon22/07/2024
Registration of charge 053876180001, created on 2024-07-19
dot icon08/07/2024
Director's details changed for Mr Hugo Alexis Lawrence-Smith on 2024-07-08
dot icon08/07/2024
Registered office address changed from Preston Park House, South Road Brighton E Sussex BN1 6SB to 2 Hills Road Cambridge CB2 1JP on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr David Maguire on 2024-07-08
dot icon08/07/2024
Change of details for Aspect Property Management Holdings Ltd as a person with significant control on 2024-07-08
dot icon08/07/2024
Appointment of Mr James Robert Peace as a director on 2024-06-29
dot icon08/07/2024
Appointment of Mr Joaquin Fillola Caraballo as a director on 2024-06-29
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Consolidation of shares on 2022-03-21
dot icon25/04/2022
Sub-division of shares on 2022-03-21
dot icon25/04/2022
Memorandum and Articles of Association
dot icon25/04/2022
Resolutions
dot icon22/04/2022
Change of share class name or designation
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon21/04/2022
Appointment of Mr David Maguire as a director on 2022-03-21
dot icon20/04/2022
Appointment of Mr Hugo Alexis Lawrence-Smith as a director on 2022-03-21
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Withdrawal of a person with significant control statement on 2019-11-14
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Notification of Aspect Property Management Holdings Ltd as a person with significant control on 2016-06-29
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Director's details changed for Mr Christopher James Remers on 2017-09-11
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Sub-division of shares on 2013-04-10
dot icon10/05/2013
Resolutions
dot icon14/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon14/03/2013
Director's details changed for James Roger Pickering on 2013-01-01
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon21/03/2011
Director's details changed for James Roger Pickering on 2011-03-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Termination of appointment of Christopher Remers as a secretary
dot icon16/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 10/03/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 10/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Memorandum and Articles of Association
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon18/06/2007
Director resigned
dot icon25/03/2007
Return made up to 10/03/07; full list of members
dot icon08/01/2007
Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3
dot icon08/01/2007
Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Secretary resigned
dot icon18/12/2006
New director appointed
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 10/03/06; full list of members
dot icon13/12/2005
New director appointed
dot icon29/11/2005
Resolutions
dot icon10/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
16
111.68K
-
0.00
234.62K
-
2022
17
139.15K
-
0.00
328.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickie, Richard Ashley
Director
30/11/2005 - 06/06/2007
18
Mr Christopher James Remers
Director
10/03/2005 - 03/02/2025
5
Pickering, James Roger
Director
01/12/2006 - 08/12/2025
14
Lawrence-Smith, Hugo Alexis
Director
21/03/2022 - 12/11/2024
-
Peace, James Robert
Director
29/06/2024 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASPECT PROPERTY MANAGEMENT LIMITED

ASPECT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 10/03/2005 with the registered office located at 2 Hills Road, Cambridge CB2 1JP. 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 PROPERTY MANAGEMENT LIMITED?

toggle

ASPECT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 10/03/2005 .

Where is ASPECT PROPERTY MANAGEMENT LIMITED located?

toggle

ASPECT PROPERTY MANAGEMENT LIMITED is registered at 2 Hills Road, Cambridge CB2 1JP.

What does ASPECT PROPERTY MANAGEMENT LIMITED do?

toggle

ASPECT PROPERTY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPECT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with updates.