ASPECTS REAL ESTATE LTD

Register to unlock more data on OkredoRegister

ASPECTS REAL ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120722

Incorporation date

07/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Pershore Road South, Cotteridge, Birmingham B30 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon15/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon09/12/2025
Secretary's details changed for Mr Raja Nadim Raza Khan on 2025-12-07
dot icon05/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/03/2021
Secretary's details changed for Mr Raja Nadim Raza Khan on 2021-03-03
dot icon04/03/2021
Director's details changed for Mr Raja Nadim Khan on 2021-03-03
dot icon04/03/2021
Change of details for Mr Raja Nadim Khan as a person with significant control on 2021-03-03
dot icon04/03/2021
Director's details changed for Mr Raja Nadim Khan on 2021-03-03
dot icon18/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/04/2019
Total exemption full accounts made up to 2018-02-28
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/06/2014
Appointment of Mr Raja Nadim Khan as a director
dot icon24/06/2014
Termination of appointment of Allah Rakhi as a director
dot icon24/06/2014
Appointment of Mr Raja Nadim Raza Khan as a secretary
dot icon24/06/2014
Termination of appointment of Allah Rakhi as a secretary
dot icon09/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/05/2013
Appointment of Mrs Allah Rakhi as a secretary
dot icon16/05/2013
Termination of appointment of Raja Khan as a secretary
dot icon16/05/2013
Termination of appointment of Raja Khan as a director
dot icon16/05/2013
Appointment of Mrs Allah Rakhi as a director
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon13/12/2011
Register inspection address has been changed from 86 Tettenhall Road Wolverhampton WV1 4TF England
dot icon12/12/2011
Registered office address changed from 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 2011-12-12
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/07/2011
Total exemption small company accounts made up to 2010-02-28
dot icon06/06/2011
Appointment of Mr Raja Nadim Khan as a secretary
dot icon06/06/2011
Termination of appointment of Perdeep Bhatti as a director
dot icon06/06/2011
Termination of appointment of Perdeep Bhatti as a secretary
dot icon08/03/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon18/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for Mr Perdeep Bhatti on 2010-01-18
dot icon01/08/2009
Compulsory strike-off action has been discontinued
dot icon31/07/2009
Return made up to 07/12/08; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon06/03/2009
Compulsory strike-off action has been discontinued
dot icon05/03/2009
Return made up to 07/12/07; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon14/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon23/06/2007
Particulars of mortgage/charge
dot icon11/01/2007
Return made up to 07/12/06; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/12/2005
Return made up to 07/12/05; full list of members
dot icon25/06/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon11/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon09/12/2004
Ad 15/11/04--------- £ si 1@1
dot icon09/12/2004
Return made up to 07/12/04; full list of members
dot icon15/01/2004
Return made up to 07/12/03; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/04/2003
Secretary resigned;director resigned
dot icon11/04/2003
New secretary appointed
dot icon13/03/2003
Registered office changed on 13/03/03 from: 206 penn road wolverhampton west midlands WV4 4AA
dot icon06/12/2002
Return made up to 07/12/02; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2002-02-28
dot icon08/01/2002
Return made up to 07/12/01; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from: the white house 194 penn road wolverhampton west midlands WV3 0EQ
dot icon09/02/2001
Ad 05/02/01--------- £ si 98@1=98 £ ic 1/99
dot icon09/02/2001
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon07/02/2001
Certificate of change of name
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon28/01/2001
New director appointed
dot icon19/12/2000
Registered office changed on 19/12/00 from: 788-790 finchley road london NW11 7TJ
dot icon07/12/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
835.47K
-
0.00
154.03K
-
2022
0
988.94K
-
0.00
149.44K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Mr Perdeep Kumar Bhatti
Director
12/12/2000 - 23/05/2011
8
COMPANY DIRECTORS LIMITED
Nominee Director
07/12/2000 - 12/12/2000
67500
Khan, Raja Nadim
Secretary
23/05/2011 - 01/05/2013
-
Rakhi, Allah
Secretary
01/05/2013 - 24/06/2014
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/12/2000 - 12/12/2000
68517

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+
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 ASPECTS REAL ESTATE LTD

ASPECTS REAL ESTATE LTD is an(a) Active company incorporated on 07/12/2000 with the registered office located at 32 Pershore Road South, Cotteridge, Birmingham B30 3EJ. 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 REAL ESTATE LTD?

toggle

ASPECTS REAL ESTATE LTD is currently Active. It was registered on 07/12/2000 .

Where is ASPECTS REAL ESTATE LTD located?

toggle

ASPECTS REAL ESTATE LTD is registered at 32 Pershore Road South, Cotteridge, Birmingham B30 3EJ.

What does ASPECTS REAL ESTATE LTD do?

toggle

ASPECTS REAL ESTATE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASPECTS REAL ESTATE LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-07 with updates.