ASPINALLS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPINALLS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07091282

Incorporation date

01/12/2009

Size

Dormant

Contacts

Registered address

Registered address

55 Loudoun Road, St John's Wood, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon13/04/2026
Application to strike the company off the register
dot icon20/03/2026
Termination of appointment of Mark Ellis Waller as a director on 2026-03-20
dot icon22/01/2026
Cessation of Aspinalls Group Limited as a person with significant control on 2025-07-04
dot icon22/01/2026
Notification of Hfmc Group Holdings Ltd as a person with significant control on 2025-07-04
dot icon22/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon08/01/2026
Accounts for a dormant company made up to 2025-04-05
dot icon04/07/2025
Change of details for Aspinalls Group Limited as a person with significant control on 2025-07-03
dot icon07/04/2025
Termination of appointment of Stephen James Dunn as a director on 2025-04-07
dot icon02/04/2025
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-02
dot icon28/01/2025
Registration of charge 070912820005, created on 2025-01-27
dot icon08/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/11/2023
Satisfaction of charge 070912820002 in full
dot icon14/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon17/01/2023
Registration of charge 070912820004, created on 2023-01-16
dot icon16/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 05/04/21
dot icon07/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon10/12/2020
Full accounts made up to 2020-04-05
dot icon16/11/2020
Registration of charge 070912820003, created on 2020-11-13
dot icon02/09/2020
Termination of appointment of Gary John Festa as a director on 2020-05-26
dot icon02/09/2020
Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 2020-05-26
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Memorandum and Articles of Association
dot icon05/02/2020
Director's details changed for Mr John Nicolas Jeremy Hoyland on 2020-01-27
dot icon04/02/2020
Current accounting period extended from 2019-12-31 to 2020-04-05
dot icon04/02/2020
Registration of charge 070912820002, created on 2020-01-27
dot icon31/01/2020
Termination of appointment of David Benjamin Harold Aspinall as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Marcus Reinhard Anthony Carlton as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Lee Paris as a secretary on 2020-01-27
dot icon31/01/2020
Appointment of Mr Gary John Festa as a director on 2020-01-27
dot icon31/01/2020
Registered office address changed from Oxnead Hall Oxnead Norwich NR10 5HP England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 2020-01-31
dot icon31/01/2020
Appointment of Mr Stephen Dunn as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Ross Hamilton Ibbotson as a director on 2020-01-27
dot icon31/01/2020
Cessation of David Aspinall as a person with significant control on 2020-01-27
dot icon31/01/2020
Appointment of Mr Mark Ellis Waller as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr Philip Patient as a director on 2020-01-27
dot icon31/01/2020
Appointment of Mr John Nicholas Jeremy Hoyland as a director on 2020-01-27
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon28/10/2019
Notification of Aspinalls Group Limited as a person with significant control on 2016-04-06
dot icon04/10/2019
Termination of appointment of Beverley Ann Aspinall as a secretary on 2019-08-29
dot icon09/09/2019
Satisfaction of charge 1 in full
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/01/2018
Director's details changed for Mr David Benjamin Harold Aspinall on 2018-01-12
dot icon03/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/02/2017
Director's details changed for Mr David Benjamin Harold Aspinall on 2017-02-01
dot icon05/12/2016
Registered office address changed from 10 Buckingham Street London WC2N 6DF to Oxnead Hall Oxnead Norwich NR10 5HP on 2016-12-05
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/12/2012
Secretary's details changed for Beverley Ann Aspinall on 2012-01-04
dot icon24/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2011
Registered office address changed from Oxnead Hall Oxnead Norfolk NR10 5HP on 2011-12-22
dot icon08/12/2011
Appointment of Beverley Ann Aspinall as a secretary
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr David Benjamin Harold Aspinall on 2010-09-01
dot icon30/06/2010
Registered office address changed from 45 Hertford Street Mayfair London W1J 7SN on 2010-06-30
dot icon25/06/2010
Registered office address changed from 55-56 Montagu Square London London W1H 2LS United Kingdom on 2010-06-25
dot icon01/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary John Festa
Director
27/01/2020 - 26/05/2020
16
Aspinall, David Benjamin Harold
Director
01/12/2009 - 27/01/2020
21
Hoyland, John Nicolas Jeremy
Director
27/01/2020 - Present
21
Ibbotson, Ross Hamilton
Director
27/01/2020 - Present
21
Carlton, Marcus Reinhard Anthony
Director
27/01/2020 - 26/05/2020
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASPINALLS MANAGEMENT LIMITED

ASPINALLS MANAGEMENT LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at 55 Loudoun Road, St John's Wood, London NW8 0DL. There are currently 4 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 ASPINALLS MANAGEMENT LIMITED?

toggle

ASPINALLS MANAGEMENT LIMITED is currently Active. It was registered on 01/12/2009 .

Where is ASPINALLS MANAGEMENT LIMITED located?

toggle

ASPINALLS MANAGEMENT LIMITED is registered at 55 Loudoun Road, St John's Wood, London NW8 0DL.

What does ASPINALLS MANAGEMENT LIMITED do?

toggle

ASPINALLS MANAGEMENT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ASPINALLS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.