ASPEN RIDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPEN RIDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070621

Incorporation date

20/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 40 Ennismore Avenue, Chiswick, London W4 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon05/08/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Appointment of Ms Grace Ellen Storr as a director on 2020-12-29
dot icon23/09/2020
Termination of appointment of Gordon William Leckie as a director on 2020-09-21
dot icon22/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon29/10/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon09/03/2018
Appointment of Ms Fiona Katharina Vida as a director on 2018-03-09
dot icon01/01/2018
Registered office address changed from 28 Robe Street St Kilda Victoria 3182 Australia to Flat 3 40 Ennismore Avenue Chiswick London W4 1SF on 2018-01-01
dot icon04/12/2017
Registered office address changed from 159 Dynevor Road Stoke Newington London N16 0DA to 28 Robe Street St Kilda Victoria 3182 Australia on 2017-12-04
dot icon03/12/2017
Termination of appointment of Sara Louise Dickinson as a director on 2017-11-30
dot icon03/12/2017
Termination of appointment of Sara Louise Dickinson as a director on 2017-11-30
dot icon03/12/2017
Termination of appointment of Sara Louise Dickinson as a director on 2017-11-30
dot icon03/12/2017
Termination of appointment of Sara Louise Dickinson as a secretary on 2017-11-30
dot icon06/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Annual return made up to 2016-06-20 no member list
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-20 no member list
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/07/2014
Annual return made up to 2014-06-20 no member list
dot icon22/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-20 no member list
dot icon18/07/2013
Appointment of Mr Gordon William Leckie as a director
dot icon18/07/2013
Termination of appointment of Adam Callan as a director
dot icon15/10/2012
Annual return made up to 2012-06-20 no member list
dot icon14/10/2012
Director's details changed for Mrs Sara Louise Dickinson on 2012-10-01
dot icon14/10/2012
Secretary's details changed for Mrs Sara Louise Dickinson on 2012-10-01
dot icon14/10/2012
Registered office address changed from C/O Sara Dickinson Flat 6 Stamford Mansions Stamford Grove East London London N16 6LT United Kingdom on 2012-10-14
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-06-20 no member list
dot icon11/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-20 no member list
dot icon09/07/2010
Director's details changed for Grant David Powell on 2010-01-01
dot icon09/07/2010
Director's details changed for Adam Callan on 2010-01-01
dot icon06/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/10/2009
Appointment of a director
dot icon12/10/2009
Registered office address changed from Flat 1 40 Ennismore Avenue Chiswick London W4 1SF on 2009-10-12
dot icon07/10/2009
Director's details changed for Sara Louise Bolland on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Sara Louise Bolland on 2009-10-01
dot icon06/10/2009
Annual return made up to 2009-06-20 no member list
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Accounts for a dormant company made up to 2006-12-31
dot icon09/09/2008
Annual return made up to 20/06/08
dot icon28/11/2007
Annual return made up to 20/06/07
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon16/08/2007
Registered office changed on 16/08/07 from: 93A avondale avenue staines middlesex TW18 2NE
dot icon12/07/2006
Annual return made up to 20/06/06
dot icon06/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/07/2005
Annual return made up to 20/06/05
dot icon31/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/06/2004
Annual return made up to 20/06/04
dot icon10/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/01/2004
New director appointed
dot icon06/11/2003
Registered office changed on 06/11/03 from: 40 ennismore avenue chiswick london W4 1SF
dot icon06/11/2003
Director's particulars changed
dot icon06/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/10/2003
Director resigned
dot icon08/08/2003
Annual return made up to 20/06/03
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Secretary resigned
dot icon24/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/08/2002
Annual return made up to 20/06/02
dot icon15/07/2002
New director appointed
dot icon22/10/2001
Annual return made up to 20/06/01
dot icon20/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/01/2001
Accounts for a dormant company made up to 1999-12-31
dot icon14/07/2000
Annual return made up to 20/06/00
dot icon20/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/07/1999
Annual return made up to 20/06/99
dot icon25/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/07/1998
Annual return made up to 20/06/98
dot icon16/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/09/1997
Resolutions
dot icon08/08/1997
Annual return made up to 20/06/97
dot icon10/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/09/1996
Resolutions
dot icon22/07/1996
Annual return made up to 20/06/96
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon25/02/1996
Accounting reference date notified as 31/12
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Registered office changed on 25/02/96 from: 129 queen street cardiff CF1 4BJ
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Secretary resigned
dot icon21/11/1995
Resolutions
dot icon20/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.50K
-
0.00
-
-
2022
0
4.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callan, Adam
Director
04/12/2003 - 18/07/2013
-
Clark, Justin Leon
Director
07/06/2002 - 09/09/2003
2
Dickinson, Sara Louise
Director
12/11/2007 - 30/11/2017
32
Powell, Grant David
Director
04/09/1995 - Present
-
Storr, Grace Ellen
Director
29/12/2020 - Present
-

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 RIDGE MANAGEMENT COMPANY LIMITED

ASPEN RIDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at Flat 3 40 Ennismore Avenue, Chiswick, London W4 1SF. 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 RIDGE MANAGEMENT COMPANY LIMITED?

toggle

ASPEN RIDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/06/1995 .

Where is ASPEN RIDGE MANAGEMENT COMPANY LIMITED located?

toggle

ASPEN RIDGE MANAGEMENT COMPANY LIMITED is registered at Flat 3 40 Ennismore Avenue, Chiswick, London W4 1SF.

What does ASPEN RIDGE MANAGEMENT COMPANY LIMITED do?

toggle

ASPEN RIDGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASPEN RIDGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-06-20 with no updates.