ASPEN PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPEN PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883227

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 High Street, Eton, Windsor, Berkshire SL4 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon21/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon22/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Appointment of Mr Stuart Mclaughlan as a secretary on 2019-11-30
dot icon04/03/2020
Termination of appointment of Steven Alfred Hurrell as a secretary on 2009-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Appointment of Mr Stuart James Mclaughlan as a director on 2019-08-16
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-11-18 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon21/03/2017
Full accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon09/02/2016
Accounts for a medium company made up to 2015-03-31
dot icon22/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon05/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon31/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon09/01/2011
Secretary's details changed for Mr Steven Alfred Hurrell on 2010-04-01
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon04/07/2010
Director's details changed for Kent William Phippen on 2010-06-29
dot icon05/05/2010
Full accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Steven Alfred Hurrell on 2009-10-01
dot icon06/12/2009
Resolutions
dot icon20/11/2009
Duplicate mortgage certificatecharge no:2
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2008
Return made up to 18/11/08; full list of members
dot icon17/03/2008
Return made up to 18/11/07; no change of members
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon22/01/2008
Particulars of mortgage/charge
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 18/11/06; full list of members
dot icon06/04/2006
Director resigned
dot icon14/03/2006
Secretary resigned
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 18/11/05; full list of members
dot icon22/11/2005
New secretary appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 18/11/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-03-31
dot icon09/02/2004
Director resigned
dot icon03/12/2003
Return made up to 18/11/03; full list of members
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
Secretary resigned
dot icon16/04/2003
Certificate of change of name
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon02/01/2003
Return made up to 25/11/02; full list of members
dot icon16/12/2002
New director appointed
dot icon22/10/2002
Director's particulars changed
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon05/12/2001
Return made up to 25/11/01; full list of members
dot icon02/11/2001
Certificate of change of name
dot icon21/09/2001
Resolutions
dot icon20/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/06/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon27/03/2001
Director's particulars changed
dot icon07/12/2000
Return made up to 25/11/00; full list of members
dot icon03/11/2000
Resolutions
dot icon18/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon24/08/2000
Registered office changed on 24/08/00 from: ashbourne homes markfield court, ratby lane markfield leicestershire LE67 9RN
dot icon30/05/2000
Secretary resigned
dot icon26/05/2000
New secretary appointed
dot icon29/03/2000
Secretary resigned
dot icon23/01/2000
Memorandum and Articles of Association
dot icon17/01/2000
Certificate of change of name
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Registered office changed on 17/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Director resigned
dot icon25/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/1999 - 16/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/11/1999 - 16/12/1999
43699
Mcinteer, Warren Hill
Director
16/12/1999 - 28/03/2006
35
Mclaughlan, Stuart James
Director
16/08/2019 - Present
56
Hurrell, Steven Alfred
Secretary
21/05/2002 - 07/04/2003
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPEN PROPERTY SERVICES LIMITED

ASPEN PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at 79 High Street, Eton, Windsor, Berkshire SL4 6AF. 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 PROPERTY SERVICES LIMITED?

toggle

ASPEN PROPERTY SERVICES LIMITED is currently Active. It was registered on 25/11/1999 .

Where is ASPEN PROPERTY SERVICES LIMITED located?

toggle

ASPEN PROPERTY SERVICES LIMITED is registered at 79 High Street, Eton, Windsor, Berkshire SL4 6AF.

What does ASPEN PROPERTY SERVICES LIMITED do?

toggle

ASPEN PROPERTY SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPEN PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2026-03-31.