ASPENS PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPENS PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05583762

Incorporation date

05/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Aspens Place, Hemel Hempstead HP1 2TYCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon18/07/2024
Micro company accounts made up to 2023-10-31
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon03/03/2021
Appointment of Mr Steven James Whiston as a director on 2021-02-23
dot icon27/02/2021
Director's details changed for Anant East on 2021-02-01
dot icon11/12/2020
Registered office address changed from 1 Aspens Place Hemel Hempstead Hertfordshire HP1 2TY to 5 Aspens Place Hemel Hempstead HP1 2TY on 2020-12-11
dot icon11/12/2020
Appointment of Mr Anant Madhav East as a secretary on 2020-12-11
dot icon11/12/2020
Termination of appointment of Kevin John Grace as a secretary on 2020-12-11
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon08/07/2020
Micro company accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-10-31
dot icon10/03/2019
Termination of appointment of Lee Baines as a director on 2019-03-10
dot icon26/02/2019
Appointment of Mrs Sheela Murugan as a director on 2019-02-26
dot icon18/10/2018
Termination of appointment of Emma Sandra Alderson as a director on 2018-10-18
dot icon17/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon22/10/2014
Director's details changed for Miss Emma Sandra Davenport on 2014-08-08
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/03/2014
Appointment of Miss Emma Sandra Davenport as a director
dot icon14/02/2014
Termination of appointment of Sarah Day as a director
dot icon24/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/10/2012
Appointment of Mrs Sarah Jane Day as a director
dot icon16/08/2012
Termination of appointment of Alan Devlin as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon12/10/2009
Director's details changed for Lee Baines on 2009-10-05
dot icon12/10/2009
Director's details changed for Anant East on 2009-10-05
dot icon12/10/2009
Director's details changed for Vijaykumar Anandrao Patel on 2009-10-05
dot icon12/10/2009
Director's details changed for Alan Devlin on 2009-10-05
dot icon12/10/2009
Director's details changed for Kevin John Grace on 2009-10-05
dot icon20/09/2009
Director appointed lee baines
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/12/2008
Appointment terminated director marlon king
dot icon14/10/2008
Return made up to 05/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/08/2008
Director appointed anant east
dot icon26/08/2008
Director appointed marlon francis king
dot icon26/08/2008
Director appointed vijaykumar anandrao patel
dot icon01/08/2008
Appointment terminated director and secretary neil hobbs
dot icon11/04/2008
Registered office changed on 11/04/2008 from 6 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG
dot icon04/04/2008
Appointment terminated director christopher baron
dot icon04/04/2008
Director appointed alan devlin
dot icon04/04/2008
Director and secretary appointed kevin john grace
dot icon19/11/2007
Registered office changed on 19/11/07 from: 37 warren street london W1T 6AD
dot icon05/11/2007
Return made up to 05/10/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/12/2006
Return made up to 05/10/06; full list of members
dot icon22/12/2006
Secretary's particulars changed;director's particulars changed
dot icon22/12/2006
Director's particulars changed
dot icon01/11/2006
Registered office changed on 01/11/06 from: 37 warren street W1T 6AD W1T 6AD
dot icon20/10/2006
Registered office changed on 20/10/06 from: 45-51 whitfield street london W1T 4HB
dot icon21/12/2005
Ad 28/11/05--------- £ si 1@1=1 £ ic 2/3
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon07/12/2005
Secretary resigned
dot icon05/10/2005
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
31/10/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.62K
-
0.00
-
-
2022
0
9.58K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiston, Steven James
Director
23/02/2021 - Present
5
East, Anant Madhav
Secretary
11/12/2020 - Present
-
Grace, Kevin John
Secretary
25/03/2008 - 11/12/2020
-
Baron, Christopher Charles
Director
28/11/2005 - 25/03/2008
16
Patel, Vijaykumar Anandrao
Director
25/03/2008 - Present
4

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 PLACE MANAGEMENT COMPANY LIMITED

ASPENS PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/2005 with the registered office located at 5 Aspens Place, Hemel Hempstead HP1 2TY. There are currently 6 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

ASPENS PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/2005 .

Where is ASPENS PLACE MANAGEMENT COMPANY LIMITED located?

toggle

ASPENS PLACE MANAGEMENT COMPANY LIMITED is registered at 5 Aspens Place, Hemel Hempstead HP1 2TY.

What does ASPENS PLACE MANAGEMENT COMPANY LIMITED do?

toggle

ASPENS PLACE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASPENS PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/07/2025: Micro company accounts made up to 2024-10-31.