ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02740802

Incorporation date

18/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Altrincham WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1992)
dot icon14/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-08-31
dot icon14/03/2024
Appointment of Mr Nicholas John Pentith as a director on 2024-03-11
dot icon14/03/2024
Termination of appointment of Graham Henry Wareing as a director on 2024-03-11
dot icon09/10/2023
Appointment of Oakland Residential Management Limited as a secretary on 2023-09-07
dot icon09/10/2023
Termination of appointment of Roderick Edward Yates Slater as a secretary on 2023-09-07
dot icon09/10/2023
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 20a Victoria Road Hale Altrincham WA15 9AD on 2023-10-09
dot icon01/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon28/04/2023
Micro company accounts made up to 2022-08-31
dot icon20/10/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-08-31
dot icon21/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-08-31
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon10/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon10/09/2020
Secretary's details changed for Roderick Edward Yates Slater on 2020-08-24
dot icon07/05/2020
Micro company accounts made up to 2019-08-31
dot icon17/03/2020
Appointment of Warren Gary Chapman as a director on 2020-02-21
dot icon19/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon10/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/10/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon13/05/2016
Registered office address changed from C/O C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-13
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-18 no member list
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-18 no member list
dot icon27/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/03/2014
Termination of appointment of Ruth Marchant as a director
dot icon05/11/2013
Termination of appointment of Andrew Murray as a director
dot icon10/09/2013
Annual return made up to 2013-08-18 no member list
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Annual return made up to 2012-08-18 no member list
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/02/2012
Termination of appointment of Sheila Dale as a director
dot icon16/09/2011
Annual return made up to 2011-08-18 no member list
dot icon14/06/2011
Registered office address changed from 24 St Lawrence Quay Salford Quays Salford Gtr Manchester M50 3XT on 2011-06-14
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/02/2011
Annual return made up to 2010-08-18 no member list
dot icon10/02/2011
Director's details changed for Ruth Marchant on 2010-06-12
dot icon10/02/2011
Director's details changed for Sheila Dale on 2010-06-12
dot icon10/02/2011
Director's details changed for Graham Henry Wareing on 2010-06-12
dot icon10/02/2011
Director's details changed for Andrew Murray on 2010-06-12
dot icon12/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Annual return made up to 18/08/09
dot icon02/07/2009
Secretary's change of particulars / roderick slater / 20/02/2009
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/03/2009
Registered office changed on 19/03/2009 from 54 framingham road sale cheshire M33 3RJ
dot icon05/11/2008
Annual return made up to 18/08/08
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/09/2007
Annual return made up to 18/08/07
dot icon02/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/09/2006
Annual return made up to 18/08/06
dot icon16/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/09/2005
Annual return made up to 18/08/05
dot icon16/09/2005
Director resigned
dot icon22/06/2005
New director appointed
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/08/2004
Annual return made up to 18/08/04
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon05/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/10/2003
Annual return made up to 18/08/03
dot icon27/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/05/2003
New director appointed
dot icon28/04/2003
Registered office changed on 28/04/03 from: 98 school road sale greater manchester M33 7XB
dot icon18/09/2002
Annual return made up to 18/08/02
dot icon16/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/01/2002
Registered office changed on 09/01/02 from: slater son & baskerville 33 cross street sale greater manchester M33 7FT
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Annual return made up to 18/08/01
dot icon16/02/2001
Accounts for a small company made up to 2000-08-31
dot icon23/08/2000
Annual return made up to 18/08/00
dot icon09/02/2000
Accounts for a small company made up to 1999-08-31
dot icon09/09/1999
Annual return made up to 18/08/99
dot icon09/09/1999
New director appointed
dot icon12/01/1999
Accounts for a small company made up to 1998-08-31
dot icon11/09/1998
Annual return made up to 18/08/98
dot icon16/12/1997
Accounts for a small company made up to 1997-08-31
dot icon26/09/1997
Annual return made up to 18/08/97
dot icon07/11/1996
New director appointed
dot icon23/10/1996
Accounts for a small company made up to 1996-08-31
dot icon28/08/1996
Annual return made up to 18/08/96
dot icon20/10/1995
Full accounts made up to 1995-08-31
dot icon07/09/1995
Annual return made up to 18/08/95
dot icon17/08/1995
Full accounts made up to 1994-08-31
dot icon10/08/1995
Registered office changed on 10/08/95 from: homelife house 26-32 oxford road bournemouth dorset BH8 8EZ
dot icon10/08/1995
New secretary appointed
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon28/04/1995
Director resigned
dot icon27/04/1995
Director resigned
dot icon24/03/1995
Resolutions
dot icon24/03/1995
Annual return made up to 18/08/94
dot icon07/03/1995
Secretary resigned
dot icon26/10/1994
Director resigned
dot icon09/08/1994
Secretary resigned;director resigned
dot icon21/06/1994
New director appointed
dot icon21/06/1994
New director appointed
dot icon21/06/1994
New secretary appointed;new director appointed
dot icon16/05/1994
Full accounts made up to 1993-08-31
dot icon16/05/1994
Director resigned
dot icon16/05/1994
Director resigned
dot icon28/01/1994
Director resigned;new director appointed
dot icon16/09/1993
Annual return made up to 18/08/93
dot icon20/05/1993
Director resigned;new director appointed
dot icon15/10/1992
Accounting reference date notified as 31/08
dot icon03/09/1992
Secretary resigned
dot icon18/08/1992
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
31/08/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.26K
-
0.00
-
-
2022
0
1.23K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
07/09/2023 - Present
58
Snowden, Robert
Director
13/10/1996 - 08/06/2004
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/08/1992 - 17/08/1992
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
17/08/1992 - 02/03/1995
1336
Pentith, Nicholas John
Director
11/03/2024 - Present
6

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 ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED

ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/1992 with the registered office located at 20a Victoria Road, Hale, Altrincham WA15 9AD. 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 ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED?

toggle

ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/1992 .

Where is ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED located?

toggle

ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Altrincham WA15 9AD.

What does ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ASPENS (GATLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-08-31.