ASPEX PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ASPEX PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04685152

Incorporation date

04/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook, Hampshire RG27 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon28/03/2026
Notification of William Henry Barclay Peat as a person with significant control on 2026-01-01
dot icon28/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-08-31
dot icon04/04/2025
Confirmation statement made on 2025-03-04 with updates
dot icon22/11/2024
Micro company accounts made up to 2024-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon17/09/2023
Micro company accounts made up to 2023-08-31
dot icon11/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-08-31
dot icon29/04/2022
Micro company accounts made up to 2021-08-31
dot icon28/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon01/06/2021
Micro company accounts made up to 2020-08-31
dot icon27/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon08/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon23/09/2019
Micro company accounts made up to 2019-08-31
dot icon07/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon08/10/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon02/10/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon13/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon23/03/2015
Appointment of Mr Peregrine Simon Langton as a director on 2014-05-01
dot icon23/03/2015
Termination of appointment of Jeremy Shafto as a director on 2014-05-01
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/04/2011
Director's details changed for Jerry Shafto on 2009-10-01
dot icon20/01/2011
Termination of appointment of Felix Deer as a director
dot icon20/01/2011
Termination of appointment of Jerry Shafto as a secretary
dot icon20/01/2011
Appointment of Mr William Henry Barclay Peat as a secretary
dot icon13/01/2011
Total exemption small company accounts made up to 2009-08-31
dot icon13/01/2011
Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE on 2011-01-13
dot icon13/01/2011
Annual return made up to 2010-03-04. List of shareholders has changed
dot icon13/01/2011
Administrative restoration application
dot icon19/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon10/09/2009
Registered office changed on 10/09/2009 from, 40 hook road, surbiton, surrey, KT6 5BH, united kingdom
dot icon24/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/04/2009
Capitals not rolled up
dot icon02/04/2009
Return made up to 04/03/09; full list of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from, 61 worthington road, surbiton, surrey, KT6 7RU
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/08/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/05/2008
Return made up to 04/03/08; no change of members
dot icon22/04/2008
Director and secretary's change of particulars / jerry shafto / 07/04/2008
dot icon20/02/2008
Particulars of mortgage/charge
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 04/03/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 04/03/06; full list of members
dot icon19/06/2006
Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 04/03/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 04/03/04; full list of members
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
Registered office changed on 12/03/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY
dot icon04/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
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
258.03K
-
0.00
-
-
2022
0
257.35K
-
0.00
-
-
2023
0
257.09K
-
0.00
-
-
2023
0
257.09K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

257.09K £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
03/03/2003 - 06/03/2003
2033
ABERGAN REED LIMITED
Nominee Director
03/03/2003 - 06/03/2003
2133
Mr Peregrine Simon Langton
Director
01/05/2014 - Present
18
Deer, Felix Alan
Director
06/03/2003 - 30/11/2009
7
Peat, William Henry Barclay
Secretary
19/01/2011 - Present
-

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 ASPEX PROPERTY DEVELOPMENT LIMITED

ASPEX PROPERTY DEVELOPMENT LIMITED is an(a) Active company incorporated on 04/03/2003 with the registered office located at Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook, Hampshire RG27 8SH. There are currently 2 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 ASPEX PROPERTY DEVELOPMENT LIMITED?

toggle

ASPEX PROPERTY DEVELOPMENT LIMITED is currently Active. It was registered on 04/03/2003 .

Where is ASPEX PROPERTY DEVELOPMENT LIMITED located?

toggle

ASPEX PROPERTY DEVELOPMENT LIMITED is registered at Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook, Hampshire RG27 8SH.

What does ASPEX PROPERTY DEVELOPMENT LIMITED do?

toggle

ASPEX PROPERTY DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASPEX PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Notification of William Henry Barclay Peat as a person with significant control on 2026-01-01.