ASPECTS HOMES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

ASPECTS HOMES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190966

Incorporation date

30/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon19/03/2026
Director's details changed for Mr Andrew Milne on 2026-03-19
dot icon04/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-22 with updates
dot icon20/03/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon07/06/2021
Satisfaction of charge 16 in full
dot icon07/06/2021
Satisfaction of charge 9 in full
dot icon07/06/2021
Satisfaction of charge 18 in full
dot icon07/06/2021
Satisfaction of charge 12 in full
dot icon29/05/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon09/07/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon30/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Kevin Mitchell as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/03/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon18/02/2011
Accounts for a small company made up to 2010-07-31
dot icon10/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon10/03/2010
Director's details changed for Kevin Peter Mitchell on 2010-03-10
dot icon10/03/2010
Director's details changed for Andrew Milne on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Mrs Suzanne Jayne Milne on 2010-03-10
dot icon13/01/2010
Accounts for a small company made up to 2009-07-31
dot icon26/05/2009
Director appointed kevin peter mitchell
dot icon26/05/2009
Appointment terminate, director kevin peter mitchell logged form
dot icon04/03/2009
Return made up to 03/03/09; full list of members
dot icon04/12/2008
Accounts for a small company made up to 2008-07-31
dot icon12/08/2008
Director's change of particulars / andrew milne / 08/08/2008
dot icon08/08/2008
Secretary's change of particulars / suzanne milne / 08/08/2008
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 20
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 21
dot icon05/03/2008
Return made up to 03/03/08; full list of members
dot icon31/12/2007
Accounts for a small company made up to 2007-07-31
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon12/03/2007
Return made up to 03/03/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-07-31
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon13/03/2006
Return made up to 03/03/06; full list of members
dot icon02/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Particulars of mortgage/charge
dot icon17/02/2006
Accounts for a small company made up to 2005-07-31
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon19/10/2005
Secretary's particulars changed
dot icon21/09/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-07-31
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New secretary appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: 15 guys cliffe road leamington spa warwickshire CV32 5BZ
dot icon11/05/2004
Secretary resigned
dot icon03/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Return made up to 10/03/04; full list of members
dot icon25/02/2004
Accounts for a small company made up to 2003-07-31
dot icon15/01/2004
Secretary's particulars changed;director's particulars changed
dot icon03/10/2003
Particulars of mortgage/charge
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon20/03/2003
Return made up to 10/03/03; full list of members
dot icon14/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon23/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon20/08/2002
Accounting reference date shortened from 31/08/02 to 31/07/02
dot icon20/08/2002
New director appointed
dot icon26/03/2002
Return made up to 19/03/02; full list of members
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
Registered office changed on 19/02/02 from: c/o clifford roberts 9 north street rugby warwickshire CV21 2RA
dot icon13/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2001
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New secretary appointed;new director appointed
dot icon30/03/2001
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
31/12/2024
dot iconNext confirmation date
22/02/2027
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
0
126.00
-
0.00
-
-
2022
0
126.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/03/2001 - 30/03/2001
16011
London Law Services Limited
Nominee Director
30/03/2001 - 30/03/2001
15403
Milne, Andrew
Director
30/03/2001 - Present
71
Mitchell, Kevin Peter
Director
14/05/2009 - 15/10/2012
13
Bradley, Nicholas James
Director
01/08/2002 - 30/09/2004
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 ASPECTS HOMES (MIDLANDS) LIMITED

ASPECTS HOMES (MIDLANDS) LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT. 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 ASPECTS HOMES (MIDLANDS) LIMITED?

toggle

ASPECTS HOMES (MIDLANDS) LIMITED is currently Active. It was registered on 30/03/2001 .

Where is ASPECTS HOMES (MIDLANDS) LIMITED located?

toggle

ASPECTS HOMES (MIDLANDS) LIMITED is registered at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire CV31 1XT.

What does ASPECTS HOMES (MIDLANDS) LIMITED do?

toggle

ASPECTS HOMES (MIDLANDS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASPECTS HOMES (MIDLANDS) LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Andrew Milne on 2026-03-19.