ASPECTREADY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPECTREADY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03608320

Incorporation date

31/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

55 Fifth Floor, 55 King Street, Manchester M2 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1998)
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/12/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon29/09/2025
Registered office address changed from Riverside 4 Commercial Street Manchester M15 4RQ to 55 Fifth Floor 55 King Street Manchester M2 4LQ on 2025-09-29
dot icon26/03/2025
Micro company accounts made up to 2024-03-30
dot icon11/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon11/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2023-03-30
dot icon06/01/2023
Compulsory strike-off action has been discontinued
dot icon05/01/2023
Confirmation statement made on 2022-10-04 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon10/08/2022
Accounts for a dormant company made up to 2022-03-30
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-03-30
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2019-03-30
dot icon15/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2018-03-30
dot icon26/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/06/2017
Micro company accounts made up to 2017-03-30
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-30
dot icon09/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/03/2016
Accounts for a dormant company made up to 2015-03-30
dot icon30/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon18/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/10/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/09/2011
Director's details changed for Ms Rachel Jane Haugh on 2010-12-10
dot icon09/09/2011
Secretary's details changed for Ms Rachel Jane Haugh on 2010-12-10
dot icon21/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/08/2009
Return made up to 31/07/09; full list of members
dot icon24/08/2009
Director's change of particulars / ian simpson / 01/11/2008
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/08/2008
Return made up to 31/07/08; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/10/2007
Return made up to 31/07/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
New secretary appointed
dot icon30/10/2007
Registered office changed on 30/10/07 from: riverside 4 commercial street manchester M15 4RQ
dot icon30/10/2007
Registered office changed on 30/10/07 from: 3 riverside mews commercial street knott mill manchester M15 4RQ
dot icon30/10/2007
Director resigned
dot icon24/09/2007
Secretary resigned;director resigned
dot icon24/08/2006
Return made up to 31/07/06; full list of members
dot icon24/08/2006
Secretary's particulars changed;director's particulars changed
dot icon19/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/01/2006
Director resigned
dot icon29/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/09/2005
Return made up to 31/07/05; full list of members
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon15/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/12/2002
Ad 02/12/02--------- £ si 3@1=3 £ ic 3/6
dot icon18/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/08/2002
Return made up to 31/07/02; full list of members
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/08/2001
Return made up to 31/07/01; full list of members
dot icon05/09/2000
Return made up to 31/07/00; full list of members
dot icon26/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon19/08/1999
Ad 09/08/99--------- £ si 1@1=1 £ ic 2/3
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon30/10/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon19/10/1998
Registered office changed on 19/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
Secretary resigned;director resigned
dot icon19/10/1998
Director resigned
dot icon31/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/07/1998 - 08/10/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
31/07/1998 - 08/10/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
31/07/1998 - 08/10/1998
43699
Simpson, Ian Robert
Director
20/09/2007 - Present
14
Dodd, Philip Steven
Director
08/10/1998 - 20/09/2007
7

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 ASPECTREADY PROPERTY MANAGEMENT LIMITED

ASPECTREADY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/07/1998 with the registered office located at 55 Fifth Floor, 55 King Street, Manchester M2 4LQ. 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 ASPECTREADY PROPERTY MANAGEMENT LIMITED?

toggle

ASPECTREADY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 31/07/1998 .

Where is ASPECTREADY PROPERTY MANAGEMENT LIMITED located?

toggle

ASPECTREADY PROPERTY MANAGEMENT LIMITED is registered at 55 Fifth Floor, 55 King Street, Manchester M2 4LQ.

What does ASPECTREADY PROPERTY MANAGEMENT LIMITED do?

toggle

ASPECTREADY PROPERTY MANAGEMENT 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 ASPECTREADY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/12/2025: Compulsory strike-off action has been discontinued.