ASPENGLADE LIMITED

Register to unlock more data on OkredoRegister

ASPENGLADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598035

Incorporation date

04/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Downs Way, Tadworth, Surrey KT20 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Registration of charge 025980350003
dot icon26/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 04/04/09; full list of members; amend
dot icon22/07/2009
Director's change of particulars / philip scott / 01/01/2008
dot icon07/05/2009
Return made up to 04/04/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 04/04/08; full list of members
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2007
Accounting reference date extended from 07/10/07 to 31/12/07
dot icon30/10/2007
Total exemption small company accounts made up to 2006-10-07
dot icon26/10/2007
Accounting reference date shortened from 31/12/06 to 07/10/06
dot icon02/05/2007
Return made up to 04/04/07; full list of members
dot icon02/05/2007
Location of debenture register
dot icon02/05/2007
Location of register of members
dot icon02/05/2007
Registered office changed on 02/05/07 from: 34 downs way tadworth surrey KT20 5DZ
dot icon05/12/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon16/11/2006
Auditor's resignation
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Declaration of assistance for shares acquisition
dot icon14/11/2006
Declaration of assistance for shares acquisition
dot icon14/11/2006
Director's particulars changed
dot icon27/10/2006
Secretary resigned;director resigned
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New secretary appointed;new director appointed
dot icon27/10/2006
Registered office changed on 27/10/06 from: butts end house mustard lane sonning berkshire RG4 6GH
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Return made up to 04/04/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon22/12/2004
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon01/04/2004
Return made up to 04/04/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon12/04/2003
Return made up to 04/04/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon11/04/2002
Return made up to 04/04/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/04/2001
Return made up to 04/04/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-09-30
dot icon12/04/2000
Return made up to 04/04/00; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1999-09-30
dot icon09/04/1999
Return made up to 04/04/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-09-30
dot icon08/04/1998
Return made up to 04/04/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-09-30
dot icon14/04/1997
Registered office changed on 14/04/97 from: 31 offington gardens worthing sussex BN14 9AU
dot icon14/04/1997
Return made up to 04/04/97; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-09-30
dot icon26/03/1996
Return made up to 04/04/96; no change of members
dot icon14/12/1995
Accounts for a small company made up to 1995-09-30
dot icon18/04/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-09-30
dot icon11/08/1994
Particulars of mortgage/charge
dot icon29/06/1994
Accounts for a dormant company made up to 1993-09-30
dot icon28/03/1994
Return made up to 04/04/94; full list of members
dot icon22/12/1993
Ad 11/10/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon25/10/1993
£ nc 100/100000 30/08/93
dot icon20/10/1993
Registered office changed on 20/10/93 from: butts end house mustard lane sonning berks RG4 0GH
dot icon14/09/1993
New director appointed
dot icon04/06/1993
Return made up to 04/04/93; full list of members
dot icon04/06/1993
Registered office changed on 04/06/93 from: midgley snelling and co ibex house,baker street weybridge surrey KT13 8AH
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Memorandum and Articles of Association
dot icon07/01/1993
Director resigned;new director appointed
dot icon07/01/1993
Resolutions
dot icon15/12/1992
Accounts for a dormant company made up to 1992-09-30
dot icon28/05/1992
Return made up to 04/04/92; full list of members
dot icon18/05/1992
Resolutions
dot icon17/12/1991
Accounting reference date notified as 30/09
dot icon31/05/1991
Registered office changed on 31/05/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/05/1991
New director appointed
dot icon31/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-88.47 % *

* during past year

Cash in Bank

£6,225.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
408.64K
-
0.00
54.00K
-
2022
0
405.63K
-
0.00
6.23K
-
2022
0
405.63K
-
0.00
6.23K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

405.63K £Descended-0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.23K £Descended-88.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Debra
Director
09/10/2006 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/04/1991 - 03/04/1993
16011
London Law Services Limited
Nominee Director
03/04/1991 - 03/04/1993
15403
Mr Philip Martin Scott
Director
09/10/2006 - Present
4
Carter, Colin Stanley
Director
19/08/1993 - 08/10/2006
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPENGLADE LIMITED

ASPENGLADE LIMITED is an(a) Active company incorporated on 04/04/1991 with the registered office located at 34 Downs Way, Tadworth, Surrey KT20 5DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPENGLADE LIMITED?

toggle

ASPENGLADE LIMITED is currently Active. It was registered on 04/04/1991 .

Where is ASPENGLADE LIMITED located?

toggle

ASPENGLADE LIMITED is registered at 34 Downs Way, Tadworth, Surrey KT20 5DZ.

What does ASPENGLADE LIMITED do?

toggle

ASPENGLADE LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for ASPENGLADE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.