ASPECTS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPECTS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04622731

Incorporation date

20/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Aston House, 57 59 Crouch Street, Colchester CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon01/04/2026
Termination of appointment of Robert George Sharpless as a director on 2026-04-01
dot icon03/11/2025
Appointment of Mr Garry Nelson as a director on 2025-10-08
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon19/10/2022
Termination of appointment of Graham Cartledge as a director on 2022-10-18
dot icon19/10/2022
Termination of appointment of Justin Benjamin Howard King as a director on 2022-10-18
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon07/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2021
Appointment of Mr David John Watt as a director on 2021-09-21
dot icon30/06/2021
Termination of appointment of Gary John Knight as a director on 2021-06-30
dot icon18/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon23/09/2020
Appointment of Mr Gary John Knight as a director on 2020-09-17
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon03/03/2020
Termination of appointment of Anthony Francis Farndell as a director on 2020-02-28
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon19/09/2018
Termination of appointment of Clarence George John Porter as a director on 2018-09-10
dot icon18/09/2018
Appointment of Mr Robert George Sharpless as a director on 2018-09-18
dot icon19/07/2018
Appointment of Boydens Leasehold & Estate Management as a secretary on 2018-07-19
dot icon09/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon07/09/2016
Appointment of Mr Anthony Francis Farndell as a director on 2016-09-07
dot icon07/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-20 no member list
dot icon17/11/2015
Appointment of Mr Graham Cartledge as a director on 2015-10-21
dot icon03/11/2015
Appointment of Mr William John Motley as a director on 2015-11-01
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/07/2015
Termination of appointment of Deborah Rose Baker as a director on 2015-07-07
dot icon30/06/2015
Termination of appointment of Carole Ann Skingle as a director on 2015-06-19
dot icon29/01/2015
Annual return made up to 2014-12-20 no member list
dot icon06/11/2014
Appointment of Ms Deborah Rose Baker as a director on 2014-10-31
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Cr Secretaries Limited as a secretary
dot icon06/01/2014
Annual return made up to 2013-12-20 no member list
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Appointment of Mr Justin King as a director
dot icon05/03/2013
Appointment of Mr Clarence George John Porter as a director
dot icon08/01/2013
Termination of appointment of William Motley as a director
dot icon31/12/2012
Termination of appointment of Emma King as a director
dot icon28/12/2012
Annual return made up to 2012-12-20 no member list
dot icon26/09/2012
Termination of appointment of Ronald Mathias as a director
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-20 no member list
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Appointment of Mrs Emma Julia King as a director
dot icon16/02/2011
Appointment of Mr William John Motley as a director
dot icon05/01/2011
Annual return made up to 2010-12-20 no member list
dot icon28/10/2010
Termination of appointment of Jonathan Haskins as a director
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/02/2010
Termination of appointment of William Motley as a director
dot icon06/01/2010
Annual return made up to 2009-12-20 no member list
dot icon06/01/2010
Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 2010-01-06
dot icon05/01/2010
Director's details changed for Ronald Edward Mathias on 2010-01-05
dot icon05/01/2010
Director's details changed for Carole Ann Skingle on 2010-01-05
dot icon05/01/2010
Director's details changed for William John Motley on 2010-01-05
dot icon05/01/2010
Director's details changed for Jonathan Richard Haskins on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Cr Secretaries Limited on 2010-01-05
dot icon18/09/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Director appointed jonathan richard haskins
dot icon08/02/2009
Appointment terminated director emma king
dot icon15/01/2009
Annual return made up to 20/12/08
dot icon05/08/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Appointment terminated secretary emma king
dot icon11/06/2008
Registered office changed on 11/06/2008 from flat 32 callow court seymour street chelmsford essex CM2 0RW
dot icon11/06/2008
Secretary appointed cr secretaries LIMITED
dot icon03/01/2008
Annual return made up to 20/12/07
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/01/2007
Annual return made up to 20/12/06
dot icon04/12/2006
New secretary appointed
dot icon22/11/2006
Registered office changed on 22/11/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Secretary resigned
dot icon18/08/2006
Annual return made up to 20/12/05
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director resigned
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon18/01/2005
Annual return made up to 20/12/04
dot icon14/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
Registered office changed on 07/05/04 from: 16 warrior square south end on sea essex SS1 2WS
dot icon08/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/02/2004
Annual return made up to 20/12/03
dot icon02/12/2003
Director's particulars changed
dot icon26/09/2003
New secretary appointed
dot icon26/09/2003
Secretary resigned
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/01/2003
Resolutions
dot icon20/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CR SECRETARIES LIMITED
Corporate Secretary
01/06/2008 - 01/06/2014
44
BOYDENS LIMITED
Corporate Secretary
19/07/2018 - Present
85
Burrows, Richard
Director
21/12/2004 - 17/08/2005
6
Pickering, Karl
Director
20/12/2002 - 21/12/2004
59
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
27/04/2004 - 30/08/2006
2306

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 RESIDENTS COMPANY LIMITED

ASPECTS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 20/12/2002 with the registered office located at Aston House, 57 59 Crouch Street, Colchester CO3 3EY. There are currently 4 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 RESIDENTS COMPANY LIMITED?

toggle

ASPECTS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 20/12/2002 .

Where is ASPECTS RESIDENTS COMPANY LIMITED located?

toggle

ASPECTS RESIDENTS COMPANY LIMITED is registered at Aston House, 57 59 Crouch Street, Colchester CO3 3EY.

What does ASPECTS RESIDENTS COMPANY LIMITED do?

toggle

ASPECTS RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASPECTS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-06 with no updates.