ASPEN PARK LIMITED

Register to unlock more data on OkredoRegister

ASPEN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01446137

Incorporation date

30/08/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Wilberforce House, Station Road, London NW4 4QECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon06/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon12/09/2025
Termination of appointment of P.A. Registrars Limited as a director on 2025-09-11
dot icon08/08/2025
Appointment of Steven Unsdorfer as a director on 2025-08-08
dot icon06/08/2025
Termination of appointment of Pa Registrars Limited as a director on 2025-08-05
dot icon30/12/2024
Micro company accounts made up to 2024-04-30
dot icon08/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon05/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon23/06/2022
Appointment of P.A. Registrars Limited as a director on 2021-06-23
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon25/10/2021
Registered office address changed from Wilberforce House Station Road London NW4 4QE to Wilberforce House Station Road London NW4 4QE on 2021-10-25
dot icon05/07/2021
Appointment of Pa Registrars Limited as a director on 2021-06-23
dot icon05/07/2021
Director's details changed for Mr Sol Unsdorfer on 2021-07-05
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2021
Director's details changed for Mr Sol Unsdorfer on 2020-12-17
dot icon09/03/2021
Director's details changed for Mr Solomon Unsdorfer on 2021-02-26
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Director's details changed for Mr Solomon Unsdorfer on 2013-11-07
dot icon05/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Karen Bibby as a secretary
dot icon11/11/2011
Appointment of P a Registrars Ltd as a secretary
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Solomon Unsdorfer on 2009-11-04
dot icon18/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon11/11/2008
Return made up to 03/11/08; full list of members
dot icon13/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/11/2007
Return made up to 03/11/07; full list of members
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon19/12/2006
Return made up to 03/11/06; full list of members
dot icon17/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon10/11/2005
Return made up to 03/11/05; full list of members
dot icon17/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon17/11/2004
Return made up to 03/11/04; full list of members
dot icon02/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon12/11/2003
Return made up to 03/11/03; full list of members
dot icon27/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon24/12/2002
Return made up to 03/11/02; full list of members
dot icon20/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon24/12/2001
Return made up to 03/11/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-04-30
dot icon27/11/2000
Return made up to 03/11/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon03/12/1999
Return made up to 03/11/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon09/12/1998
Return made up to 03/11/98; full list of members
dot icon22/10/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon20/02/1998
Accounts for a small company made up to 1997-04-30
dot icon25/11/1997
Return made up to 03/11/97; no change of members
dot icon19/05/1997
Registered office changed on 19/05/97 from: 5+6 regency parade swiss cottage london NW3 5EG
dot icon04/03/1997
New director appointed
dot icon06/01/1997
Full accounts made up to 1996-04-30
dot icon06/12/1996
Return made up to 03/11/96; no change of members
dot icon17/06/1996
New director appointed
dot icon11/01/1996
Full accounts made up to 1995-04-30
dot icon19/12/1995
Return made up to 03/11/95; full list of members
dot icon29/08/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon03/05/1995
Accounting reference date shortened from 30/06 to 30/04
dot icon12/04/1995
Full accounts made up to 1994-06-30
dot icon06/12/1994
Return made up to 03/11/94; no change of members
dot icon17/02/1994
Full accounts made up to 1993-06-30
dot icon07/01/1994
Return made up to 03/11/93; no change of members
dot icon22/02/1993
Full accounts made up to 1992-06-30
dot icon15/12/1992
Return made up to 03/11/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-06-30
dot icon24/01/1992
Return made up to 01/11/91; no change of members
dot icon28/02/1991
Return made up to 02/11/90; no change of members
dot icon23/01/1991
Full accounts made up to 1990-06-30
dot icon17/07/1990
Full accounts made up to 1989-06-30
dot icon20/01/1990
Return made up to 03/11/89; full list of members
dot icon14/09/1989
Full accounts made up to 1988-06-30
dot icon08/02/1989
Return made up to 04/11/88; full list of members
dot icon02/02/1989
Director resigned
dot icon30/11/1988
New director appointed
dot icon08/04/1988
Registered office changed on 08/04/88 from: midmoor house parkshot richmond upon thames surrey
dot icon08/04/1988
Return made up to 06/11/87; full list of members
dot icon28/03/1988
Full accounts made up to 1987-06-30
dot icon28/03/1988
Full accounts made up to 1986-06-30
dot icon04/03/1987
Return made up to 06/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Full accounts made up to 1985-06-30
dot icon06/05/1986
New director appointed
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
03/11/2026
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
518.00
-
0.00
-
-
2022
0
518.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P.A. REGISTRARS LIMITED
Corporate Director
23/06/2021 - 05/08/2025
67
P.A. REGISTRARS LIMITED
Corporate Director
23/06/2021 - 11/09/2025
67
Parker, Brian
Director
13/05/1996 - 31/12/1997
3
Shah, Nilesh
Director
09/12/1996 - 31/12/1997
18
Unsdorfer, Steven
Director
08/08/2025 - Present
21

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 ASPEN PARK LIMITED

ASPEN PARK LIMITED is an(a) Active company incorporated on 30/08/1979 with the registered office located at Wilberforce House, Station Road, London NW4 4QE. There are currently 2 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 PARK LIMITED?

toggle

ASPEN PARK LIMITED is currently Active. It was registered on 30/08/1979 .

Where is ASPEN PARK LIMITED located?

toggle

ASPEN PARK LIMITED is registered at Wilberforce House, Station Road, London NW4 4QE.

What does ASPEN PARK LIMITED do?

toggle

ASPEN PARK 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 PARK LIMITED?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-04-30.