ASPECTUNIT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPECTUNIT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03608315

Incorporation date

31/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

20 Henver Road, Newquay, Cornwall TR7 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1998)
dot icon22/04/2026
Micro company accounts made up to 2025-07-31
dot icon08/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon23/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/04/2025
Appointment of Kassia Wordley as a director on 2025-04-17
dot icon05/02/2025
Termination of appointment of Burt Symes as a director on 2025-02-05
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon04/04/2024
Micro company accounts made up to 2023-07-31
dot icon08/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon26/07/2023
Director's details changed for Mr Ian Michael Guinivan on 2023-07-26
dot icon12/05/2023
Appointment of Mr Leo George Cady as a director on 2023-05-12
dot icon18/04/2023
Termination of appointment of Andrew David Mosley as a secretary on 2023-02-28
dot icon18/04/2023
Termination of appointment of Andrew David Mosley as a director on 2023-02-28
dot icon28/03/2023
Micro company accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon25/07/2022
Secretary's details changed for Mr Andrew David Mosley on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Roger David Bruce Jamison on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Burt Symes on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Andrew David Mosley on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Ian Michael Guinivan on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Burt Symes on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Roger David Bruce Jamison on 2022-07-25
dot icon25/07/2022
Director's details changed for Dr Nicholas John Ford on 2022-07-25
dot icon25/07/2022
Director's details changed for Zoe Jessica Margret Entwistle on 2022-07-25
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/08/2021
Secretary's details changed for Mr Andrew David Mosley on 2021-08-02
dot icon02/08/2021
Director's details changed for Mr Andrew David Mosley on 2021-08-02
dot icon05/04/2021
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon12/03/2019
Micro company accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/10/2017
Termination of appointment of Amy Symes as a director on 2017-10-05
dot icon11/10/2017
Appointment of Mr Burt Symes as a director on 2017-10-05
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/07/2016
Termination of appointment of John Leslie Rawlinson as a director on 2016-03-24
dot icon11/07/2016
Appointment of Mr Roger David Bruce Jamison as a director on 2016-03-24
dot icon19/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/09/2015
Appointment of Mr Ian Michael Guinivan as a director on 2014-10-24
dot icon10/09/2015
Termination of appointment of Lecia Taylor as a director on 2014-10-23
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/04/2013
Appointment of Mrs Amy Symes as a director
dot icon26/04/2013
Termination of appointment of Walter Lefevre as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/09/2012
Secretary's details changed for Mr Andrew David Mosley on 2012-09-12
dot icon18/09/2012
Director's details changed for Mr Andrew David Mosley on 2012-09-12
dot icon18/09/2012
Director's details changed for Miss Lecia Taylor on 2012-09-12
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/09/2010
Director's details changed for John Leslie Rawlinson on 2010-07-31
dot icon02/09/2010
Director's details changed for Zoe Jessica Margret Entwistle on 2010-07-31
dot icon02/09/2010
Director's details changed for Mr Andrew David Mosley on 2010-07-31
dot icon02/09/2010
Director's details changed for Miss Lecia Taylor on 2010-07-31
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/09/2009
Return made up to 31/07/09; full list of members
dot icon18/11/2008
Director appointed miss lecia taylor
dot icon18/11/2008
Appointment terminated director anthony padfield
dot icon06/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon27/10/2008
Secretary appointed mr andrew david mosley
dot icon24/10/2008
Appointment terminated secretary john rawlinson
dot icon03/09/2008
Return made up to 31/07/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon01/11/2007
New director appointed
dot icon25/09/2007
Return made up to 31/07/07; full list of members
dot icon25/09/2007
Director resigned
dot icon13/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon31/08/2004
Return made up to 31/07/04; full list of members
dot icon15/03/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon22/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon23/08/2003
Director resigned
dot icon23/08/2003
New director appointed
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon22/08/2002
Return made up to 31/07/02; full list of members
dot icon11/07/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon26/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon30/08/2001
Return made up to 31/07/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-07-31
dot icon25/08/2000
Return made up to 31/07/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-07-31
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned;director resigned
dot icon26/10/1999
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon05/10/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Return made up to 31/07/99; full list of members
dot icon14/07/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon23/03/1999
Ad 29/01/99--------- £ si 4@1=4 £ ic 2/6
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
Registered office changed on 19/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon31/07/1998
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
31/07/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.22K
-
0.00
-
-
2022
0
22.02K
-
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
Lefevre, Walter, Trustees Of Mr
Director
28/01/1999 - 19/03/2013
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1998 - 07/10/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
30/07/1998 - 07/10/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
30/07/1998 - 07/10/1998
43699
O'dwyer, Michael Joseph
Director
18/05/1999 - 31/12/2002
1

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 ASPECTUNIT PROPERTY MANAGEMENT LIMITED

ASPECTUNIT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/07/1998 with the registered office located at 20 Henver Road, Newquay, Cornwall TR7 3BJ. There are currently 6 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 ASPECTUNIT PROPERTY MANAGEMENT LIMITED?

toggle

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

Where is ASPECTUNIT PROPERTY MANAGEMENT LIMITED located?

toggle

ASPECTUNIT PROPERTY MANAGEMENT LIMITED is registered at 20 Henver Road, Newquay, Cornwall TR7 3BJ.

What does ASPECTUNIT PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASPECTUNIT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2025-07-31.