ASPEN PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASPEN PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04971768

Incorporation date

20/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Calder & Co, 30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon30/11/2025
Micro company accounts made up to 2024-11-30
dot icon12/05/2025
Change of details for Mr John Russell Mullan as a person with significant control on 2025-05-08
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon30/04/2024
Registered office address changed from , Amlbenson, the Long Lodge 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 2024-04-30
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon22/11/2021
Registered office address changed from , the Long Lodge Kingston Road, Wimbledon, London, SW19 3NW, England to Calder & Co 30 Orange Street London WC2H 7HF on 2021-11-22
dot icon14/10/2021
Registered office address changed from , 34 Westway, Caterham on the Hill, Surrey, CR3 5TP, England to Calder & Co 30 Orange Street London WC2H 7HF on 2021-10-14
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon06/11/2020
Micro company accounts made up to 2019-11-30
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-11-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon28/03/2018
Registered office address changed from , Aml Maybrook House 97 Godstone Road, Caterham, Surrey, CR3 6RE to Calder & Co 30 Orange Street London WC2H 7HF on 2018-03-28
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Director's details changed for Mr John Mullan on 2013-10-27
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon25/11/2013
Statement of capital following an allotment of shares on 2011-11-30
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/12/2011
Secretary's details changed for Mr Andrew John Axelsen on 2011-11-19
dot icon08/11/2011
Director's details changed for Mr John Mullan on 2011-11-01
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon25/11/2010
Registered office address changed from , Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE on 2010-11-25
dot icon21/10/2010
Director's details changed for Mr John Mullan on 2010-10-11
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Director's details changed for Mr John Mullan on 2009-11-19
dot icon23/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/11/2008
Return made up to 20/11/08; full list of members
dot icon19/11/2008
Director's change of particulars / john mullan / 29/08/2008
dot icon01/03/2008
Total exemption small company accounts made up to 2006-11-30
dot icon03/01/2008
Return made up to 20/11/07; full list of members
dot icon06/12/2006
Return made up to 20/11/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon17/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
New secretary appointed
dot icon21/11/2005
Return made up to 20/11/05; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon02/12/2004
Return made up to 20/11/04; full list of members
dot icon11/05/2004
Ad 28/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
New director appointed
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Director resigned
dot icon20/11/2003
Incorporation
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
30/11/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
312.34K
-
0.00
-
-
2022
0
324.92K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
19/11/2003 - 18/12/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
19/11/2003 - 18/12/2003
12606
Mullan, John Russell
Director
27/04/2004 - Present
21
AML REGISTRARS LIMITED
Corporate Secretary
26/04/2004 - 21/03/2006
23
Axelsen, Andrew John
Secretary
22/03/2006 - Present
3

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 PROPERTY DEVELOPMENTS LIMITED

ASPEN PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at Calder & Co, 30 Orange Street, London WC2H 7HF. 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

ASPEN PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 20/11/2003 .

Where is ASPEN PROPERTY DEVELOPMENTS LIMITED located?

toggle

ASPEN PROPERTY DEVELOPMENTS LIMITED is registered at Calder & Co, 30 Orange Street, London WC2H 7HF.

What does ASPEN PROPERTY DEVELOPMENTS LIMITED do?

toggle

ASPEN PROPERTY DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASPEN PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2024-11-30.