ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED

Register to unlock more data on OkredoRegister

ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01535844

Incorporation date

22/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon19/01/2026
Cessation of Roger John Long and Kathleen Long as a person with significant control on 2026-01-09
dot icon19/01/2026
Cessation of Hubert Wlodzimierz Pecyna as a person with significant control on 2026-01-09
dot icon19/01/2026
Notification of a person with significant control statement
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-04-30
dot icon10/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon14/08/2024
Micro company accounts made up to 2024-04-30
dot icon11/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon20/03/2024
Micro company accounts made up to 2023-04-30
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/10/2016
Termination of appointment of Emmanuel Gnanaraj as a director on 2016-10-10
dot icon05/08/2016
Full accounts made up to 2016-04-30
dot icon03/06/2016
Annual return made up to 2016-06-02 no member list
dot icon05/08/2015
Full accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-06-02 no member list
dot icon06/10/2014
Full accounts made up to 2014-04-30
dot icon11/09/2014
Termination of appointment of Wayne Andrew St Clair as a director on 2014-08-15
dot icon27/06/2014
Annual return made up to 2014-06-02 no member list
dot icon29/08/2013
Full accounts made up to 2013-04-30
dot icon13/08/2013
Appointment of Mrs Anna Elizabeth Thomas as a director
dot icon08/08/2013
Appointment of Mr Wayne Andrew St Clair as a director
dot icon06/08/2013
Appointment of Mr Emmanuel Gnanaraj as a director
dot icon03/06/2013
Annual return made up to 2013-06-02 no member list
dot icon12/09/2012
Full accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-06-02 no member list
dot icon18/06/2012
Appointment of Foxes Property Management Limited as a secretary
dot icon18/06/2012
Termination of appointment of Foxes Property Management Ltd as a secretary
dot icon17/08/2011
Full accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-06-02 no member list
dot icon18/08/2010
Full accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-06-02 no member list
dot icon27/07/2009
Full accounts made up to 2009-04-30
dot icon05/06/2009
Annual return made up to 02/06/09
dot icon12/09/2008
Full accounts made up to 2008-04-30
dot icon02/06/2008
Annual return made up to 02/06/08
dot icon21/10/2007
Full accounts made up to 2007-04-30
dot icon19/06/2007
Annual return made up to 02/06/07
dot icon21/07/2006
Full accounts made up to 2006-04-30
dot icon16/06/2006
Annual return made up to 02/06/06
dot icon25/10/2005
Full accounts made up to 2005-04-30
dot icon13/06/2005
Annual return made up to 02/06/05
dot icon22/03/2005
Full accounts made up to 2004-04-30
dot icon21/10/2004
Director resigned
dot icon21/10/2004
New director appointed
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon10/06/2004
Annual return made up to 02/06/04
dot icon03/10/2003
Full accounts made up to 2003-04-30
dot icon31/08/2003
New director appointed
dot icon31/08/2003
Director resigned
dot icon31/05/2003
Annual return made up to 02/06/03
dot icon15/01/2003
Full accounts made up to 2002-04-30
dot icon07/06/2002
New secretary appointed
dot icon07/06/2002
Secretary resigned
dot icon28/05/2002
Annual return made up to 02/06/02
dot icon02/02/2002
Full accounts made up to 2001-04-30
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon05/06/2001
Annual return made up to 02/06/01
dot icon19/12/2000
Full accounts made up to 2000-04-30
dot icon12/06/2000
Annual return made up to 02/06/00
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon15/11/1999
Full accounts made up to 1999-04-30
dot icon04/06/1999
Annual return made up to 02/06/99
dot icon13/04/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New director appointed
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
Secretary resigned;director resigned
dot icon02/02/1999
Full accounts made up to 1998-04-30
dot icon10/06/1998
Annual return made up to 02/06/98
dot icon03/04/1998
Full accounts made up to 1997-04-30
dot icon27/01/1998
New director appointed
dot icon04/09/1997
Director resigned
dot icon26/06/1997
Annual return made up to 02/06/97
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon17/12/1996
Registered office changed on 17/12/96 from: c/o fox & sons property management sandringham house 1 exeter park road bournemouth dorset BH2 5BZ
dot icon03/07/1996
Annual return made up to 02/06/96
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon30/06/1995
Annual return made up to 02/06/95
dot icon28/04/1995
New secretary appointed;new director appointed
dot icon28/04/1995
Director resigned
dot icon28/04/1995
Secretary resigned
dot icon11/04/1995
New director appointed
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon01/09/1994
Annual return made up to 02/06/94
dot icon10/12/1993
Full accounts made up to 1993-04-30
dot icon16/06/1993
Annual return made up to 02/06/93
dot icon22/03/1993
New director appointed
dot icon22/03/1993
Director resigned;new director appointed
dot icon19/01/1993
Full accounts made up to 1992-04-30
dot icon19/06/1992
Annual return made up to 02/06/92
dot icon16/12/1991
Full accounts made up to 1991-04-30
dot icon26/06/1991
Annual return made up to 02/06/91
dot icon01/10/1990
Registered office changed on 01/10/90 from: c/o fox & sons estate agents 44/52 old christchurch road bournemouth dorset BH1 1LN
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon01/10/1990
Director resigned;new director appointed
dot icon01/10/1990
Accounts for a small company made up to 1990-04-30
dot icon01/10/1990
Annual return made up to 02/06/90
dot icon01/05/1990
Full accounts made up to 1989-04-30
dot icon28/09/1989
Annual return made up to 02/06/89
dot icon28/09/1989
Annual return made up to 31/12/88
dot icon28/09/1989
Secretary resigned;new secretary appointed
dot icon26/07/1989
Registered office changed on 26/07/89 from: 37-43 st peters road bournmouth dorset bhi 2JR
dot icon26/07/1989
Director resigned
dot icon26/07/1989
Accounts for a small company made up to 1988-04-30
dot icon18/06/1989
First gazette
dot icon27/11/1987
Accounts for a small company made up to 1987-04-30
dot icon27/11/1987
Annual return made up to 12/08/87
dot icon07/10/1987
Director resigned;new director appointed
dot icon07/10/1987
New director appointed
dot icon27/07/1987
Accounts made up to 1986-03-31
dot icon06/07/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon07/05/1987
Annual return made up to 31/12/86
dot icon17/04/1987
Registered office changed on 17/04/87 from: 128 high street poole dorset
dot icon17/04/1987
Director resigned;new director appointed
dot icon17/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Annual return made up to 30/12/85
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
18/06/2012 - Present
156
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
12/10/2004 - 15/06/2012
156
Thomas, Anna Elizabeth
Director
01/08/2013 - Present
2
Mondon, Sara Jane
Director
15/02/1993 - 23/02/1995
2
Munson, Terence Alan
Secretary
29/05/2002 - 12/10/2004
36

Persons with Significant Control

4
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 GARDENS MANAGEMENT COMPANY NO 2 LIMITED

ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED is an(a) Active company incorporated on 22/12/1980 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. 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 GARDENS MANAGEMENT COMPANY NO 2 LIMITED?

toggle

ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED is currently Active. It was registered on 22/12/1980 .

Where is ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED located?

toggle

ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED do?

toggle

ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED?

toggle

The latest filing was on 19/01/2026: Cessation of Roger John Long and Kathleen Long as a person with significant control on 2026-01-09.