ASPEN EASTBANK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPEN EASTBANK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07781912

Incorporation date

21/09/2011

Size

Dormant

Contacts

Registered address

Registered address

Kings House High Street, Portishead, Bristol BS20 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2011)
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/01/2025
Director's details changed for Mr James Richard Wakeford on 2025-01-03
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon24/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/05/2023
Notification of Helen Vera Longstaffe as a person with significant control on 2022-10-28
dot icon24/05/2023
Change of details for Mrs Helen Vera Longstaffe as a person with significant control on 2022-10-28
dot icon27/04/2023
Director's details changed for Mrs Helen Vera Pedrick-Moyle on 2023-04-27
dot icon26/04/2023
Appointment of Mrs Helen Vera Pedrick-Moyle as a director on 2022-10-28
dot icon20/02/2023
Termination of appointment of James William Smith as a director on 2022-10-28
dot icon20/02/2023
Cessation of James William Smith as a person with significant control on 2022-10-28
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon20/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon05/10/2017
Withdrawal of a person with significant control statement on 2017-10-05
dot icon05/10/2017
Notification of James Richard Wakeford as a person with significant control on 2016-04-06
dot icon05/10/2017
Notification of James William Smith as a person with significant control on 2016-04-06
dot icon31/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon03/10/2016
Termination of appointment of Paul Trofimov as a director on 2015-04-30
dot icon03/10/2016
Termination of appointment of Paul Trofimov as a director on 2015-04-30
dot icon13/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-21 no member list
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-09-21 no member list
dot icon04/11/2014
Registered office address changed from Stepnell House Lawford Road Rugby Warwickshire CV21 2UU to Kings House High Street Portishead Bristol BS20 6PY on 2014-11-04
dot icon15/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-21 no member list
dot icon02/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-09-21 no member list
dot icon06/07/2012
Appointment of Kingsdale Group Limited as a secretary
dot icon13/10/2011
Appointment of James William Smith as a director
dot icon13/10/2011
Appointment of James Richard Wakeford as a director
dot icon13/10/2011
Appointment of Mr Paul Trofimov as a director
dot icon13/10/2011
Statement of company's objects
dot icon13/10/2011
Termination of appointment of Rebecca Finding as a director
dot icon13/10/2011
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2011-10-13
dot icon13/10/2011
Resolutions
dot icon21/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeford, James Richard
Director
30/09/2011 - Present
32
KINGSDALE GROUP LIMITED
Corporate Secretary
18/06/2012 - Present
18
Trofimov, Paul
Director
30/09/2011 - 30/04/2015
11
Smith, James William
Director
29/09/2011 - 27/10/2022
12
Finding, Rebecca Jayne
Director
21/09/2011 - 30/09/2011
158

Persons with Significant Control

5
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 ASPEN EASTBANK MANAGEMENT LIMITED

ASPEN EASTBANK MANAGEMENT LIMITED is an(a) Active company incorporated on 21/09/2011 with the registered office located at Kings House High Street, Portishead, Bristol BS20 6PY. There are currently 3 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 ASPEN EASTBANK MANAGEMENT LIMITED?

toggle

ASPEN EASTBANK MANAGEMENT LIMITED is currently Active. It was registered on 21/09/2011 .

Where is ASPEN EASTBANK MANAGEMENT LIMITED located?

toggle

ASPEN EASTBANK MANAGEMENT LIMITED is registered at Kings House High Street, Portishead, Bristol BS20 6PY.

What does ASPEN EASTBANK MANAGEMENT LIMITED do?

toggle

ASPEN EASTBANK MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASPEN EASTBANK MANAGEMENT LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-21 with no updates.