ASPECTSHARE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPECTSHARE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033703

Incorporation date

16/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

22 Elsham Road, London W14 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon12/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-02-15 with updates
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon01/06/2021
Termination of appointment of Carol Anne Faulkner as a director on 2021-05-25
dot icon24/07/2020
Micro company accounts made up to 2019-12-31
dot icon15/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon24/07/2019
Termination of appointment of Mariah Moujgon Lee as a director on 2019-07-23
dot icon07/05/2019
Micro company accounts made up to 2018-12-31
dot icon17/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-12-31
dot icon25/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon20/06/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon07/11/2015
Appointment of Miss Mariah Moujgon Lee as a director on 2015-11-07
dot icon06/11/2015
Termination of appointment of Thomas Jonathan James Bradley as a director on 2015-09-25
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/02/2015
Director's details changed for Carol Anne Faulkner Faulkner on 2015-02-16
dot icon16/02/2015
Termination of appointment of Thomas Jonathan James Bradley as a director on 2015-02-16
dot icon16/02/2015
Termination of appointment of Ringley Shadow Directors as a director on 2015-02-16
dot icon16/02/2015
Appointment of Mr Juan Antonio Perez Tejedor as a secretary on 2015-02-16
dot icon16/02/2015
Termination of appointment of Ringley Limited as a secretary on 2015-02-16
dot icon16/02/2015
Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to 22 Elsham Road London W14 8HB on 2015-02-16
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/04/2014
Appointment of Juan Antonio Perez Tejedor as a director
dot icon17/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Roland Hoskins as a director
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2013
Appointment of Thomas Jonathan James Bradley as a director
dot icon21/08/2013
Appointment of Thomas Jonathan James Bradley as a director
dot icon25/07/2013
Termination of appointment of Beverly Williams as a director
dot icon19/06/2013
Termination of appointment of Beverly Williams as a director
dot icon01/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/01/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon05/03/2012
Registered office address changed from C/O Beverley Williams Ground Floor Flat 22 Elsham Road London W14 8HB on 2012-03-05
dot icon29/02/2012
Appointment of Ringley Shadow Directors as a director
dot icon29/02/2012
Appointment of Ringley Limited as a secretary
dot icon02/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon21/02/2011
Registered office address changed from Patio Flat 22 Elsham Road London W14 8HB on 2011-02-21
dot icon19/02/2011
Director's details changed for Carol Anne Faulkner Faulkner on 2011-02-18
dot icon19/02/2011
Director's details changed for Beverly Williams on 2011-02-18
dot icon19/02/2011
Director's details changed for Nadeem Zikra on 2011-02-18
dot icon19/02/2011
Director's details changed for Roland Gareth Vaughan Hoskins on 2011-02-18
dot icon01/12/2010
Appointment of Nadeem Zikra as a director
dot icon03/11/2010
Termination of appointment of Michelle Gonsalves as a director
dot icon15/10/2010
Termination of appointment of Aaron Lawford as a secretary
dot icon15/10/2010
Registered office address changed from Sullivan Lawford Unit 745 Ampress Lane Lymington Hampshire SO41 8LW on 2010-10-15
dot icon24/09/2010
Appointment of Aaron Lawford as a secretary
dot icon24/09/2010
Registered office address changed from Patio Flat 22 Elsham Road London W14 8HB on 2010-09-24
dot icon19/07/2010
Termination of appointment of Carol Faulkner as a secretary
dot icon23/04/2010
Appointment of Beverly Williams as a director
dot icon18/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/12/2009
Termination of appointment of Annie Bradford as a director
dot icon14/04/2009
Return made up to 16/03/09; full list of members
dot icon04/04/2009
Director and secretary's change of particulars / carol faulkner / 28/02/2009
dot icon24/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/04/2008
Director appointed michelle gonsalves
dot icon10/04/2008
Return made up to 16/03/08; change of members
dot icon10/04/2008
Resolutions
dot icon13/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/03/2007
Return made up to 16/03/07; full list of members
dot icon24/05/2006
Director resigned
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/03/2005
Return made up to 16/03/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/03/2004
Return made up to 16/03/04; full list of members
dot icon17/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon31/03/2003
Return made up to 16/03/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/03/2002
Return made up to 16/03/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/07/2001
New director appointed
dot icon11/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/03/2001
Return made up to 16/03/01; full list of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon16/03/2000
New secretary appointed
dot icon16/03/2000
Return made up to 16/03/00; full list of members
dot icon24/02/2000
New director appointed
dot icon22/02/2000
Secretary resigned
dot icon21/01/2000
Resolutions
dot icon16/04/1999
Return made up to 16/03/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon01/05/1998
Return made up to 16/03/98; change of members
dot icon30/01/1998
Full accounts made up to 1997-06-30
dot icon16/04/1997
Return made up to 16/03/97; change of members
dot icon16/01/1997
Full accounts made up to 1996-06-30
dot icon18/04/1996
Return made up to 16/03/96; full list of members
dot icon17/04/1996
Resolutions
dot icon09/02/1996
Accounting reference date extended from 31/03 to 30/06
dot icon05/05/1995
New director appointed
dot icon20/04/1995
New secretary appointed;director resigned;new director appointed
dot icon20/04/1995
Secretary resigned;new director appointed
dot icon20/04/1995
Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon16/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
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
2
333.00
-
0.00
-
-
2022
2
143.00
-
0.00
-
-
2022
2
143.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

143.00 £Descended-57.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
31/12/2011 - 15/02/2015
95
Williams, John
Director
23/03/1995 - 17/06/2001
2
RINGLEY SHADOW DIRECTORS LIMITED
Corporate Director
31/12/2011 - 15/02/2015
30
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/1995 - 23/03/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/03/1995 - 23/03/1995
43699

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 ASPECTSHARE PROPERTY MANAGEMENT LIMITED

ASPECTSHARE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1995 with the registered office located at 22 Elsham Road, London W14 8HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECTSHARE PROPERTY MANAGEMENT LIMITED?

toggle

ASPECTSHARE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1995 .

Where is ASPECTSHARE PROPERTY MANAGEMENT LIMITED located?

toggle

ASPECTSHARE PROPERTY MANAGEMENT LIMITED is registered at 22 Elsham Road, London W14 8HB.

What does ASPECTSHARE PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does ASPECTSHARE PROPERTY MANAGEMENT LIMITED have?

toggle

ASPECTSHARE PROPERTY MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for ASPECTSHARE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-29 with no updates.