ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03551628

Incorporation date

23/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

106 St Georges Square, London, SW1V 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/11/2025
Termination of appointment of Elizabeth Ferguson as a director on 2025-11-12
dot icon12/11/2025
Appointment of Ms Konstantina Tsoutsikou as a director on 2025-11-12
dot icon29/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon20/05/2021
Director's details changed for Mr Nicholas Brian Young on 2021-05-11
dot icon09/03/2021
Micro company accounts made up to 2020-04-30
dot icon05/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/12/2017
Appointment of Mr Nicholas Brian Young as a director on 2017-07-17
dot icon06/12/2017
Termination of appointment of Richard Alan Betts as a director on 2017-07-17
dot icon16/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon03/03/2016
Appointment of Mr Richard Alan Betts as a director on 2016-03-03
dot icon03/03/2016
Director's details changed for Thomas Paul Armstrong on 2016-03-03
dot icon03/03/2016
Director's details changed for Elizabeth Ferguson on 2016-03-03
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/07/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon06/07/2010
Director's details changed for Thomas Paul Armstrong on 2010-04-01
dot icon06/07/2010
Director's details changed for Elizabeth Ferguson on 2010-04-01
dot icon06/07/2010
Director's details changed for Wojciech Adam Sobczynski on 2010-04-01
dot icon06/07/2010
Director's details changed for Anne Chan on 2010-04-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 23/04/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/09/2008
Return made up to 23/04/08; full list of members
dot icon09/04/2008
Appointment terminated director and secretary ione buchan
dot icon09/04/2008
Appointment terminated director henry lloyd jennings
dot icon09/04/2008
Secretary appointed wojciech adam sobczynski
dot icon09/04/2008
Director appointed anne chan
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon06/09/2007
Return made up to 23/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/07/2006
Return made up to 23/04/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 23/04/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/07/2004
Return made up to 23/04/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/06/2003
Return made up to 22/04/03; full list of members
dot icon30/06/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/11/2002
Return made up to 23/04/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/03/2001
Return made up to 23/04/00; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon25/05/1999
Return made up to 23/04/99; full list of members
dot icon24/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon10/12/1998
Memorandum and Articles of Association
dot icon08/12/1998
Resolutions
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New secretary appointed;new director appointed
dot icon08/12/1998
Registered office changed on 08/12/98 from: 1 mitchell lane bristol BS1 6BU
dot icon08/12/1998
Resolutions
dot icon08/12/1998
£ nc 100/5 05/11/98
dot icon23/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.55K
-
0.00
-
-
2022
0
3.63K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Elizabeth
Director
01/01/2003 - 12/11/2025
-
SWIFT INCORPORATIONS LIMITED
Nominee Director
23/04/1998 - 05/11/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/04/1998 - 05/11/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
23/04/1998 - 05/11/1998
43699
Lloyd-Jennings, Henry Ashley
Director
09/12/2002 - 11/03/2008
5

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED

ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/04/1998 with the registered office located at 106 St Georges Square, London, SW1V 3QY. There are currently 6 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 ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED?

toggle

ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 23/04/1998 .

Where is ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED located?

toggle

ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED is registered at 106 St Georges Square, London, SW1V 3QY.

What does ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED do?

toggle

ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASPECTPURPOSE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.