ASPLEY ESTATES LLP

Register to unlock more data on OkredoRegister

ASPLEY ESTATES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC354486

Incorporation date

28/04/2010

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes MK17 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2010)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the limited liability partnership off the register
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon10/01/2022
Satisfaction of charge OC3544860005 in full
dot icon10/01/2022
Satisfaction of charge OC3544860006 in full
dot icon20/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Satisfaction of charge 1 in full
dot icon04/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon15/04/2021
Member's details changed for Anthony Charles Elliot Inchbald on 2021-04-15
dot icon15/04/2021
Registered office address changed from The Old White Horse 29 High Street Flitton Bedford Bedfordshire MK45 5DY England to Cherwell House 5 Weathercock Lane Woburn Sands Milton Keynes MK17 8NP on 2021-04-15
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Termination of appointment of Nicholas John Allen as a member on 2018-04-01
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon29/03/2017
Appointment of Anthony Charles Elliot Inchbald as a member on 2016-09-30
dot icon03/02/2017
Registered office address changed from The Old White House 29 High Street Flitton Bedford Bedfordshire MK45 5DY to The Old White Horse 29 High Street Flitton Bedford Bedfordshire MK45 5DY on 2017-02-03
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Registration of charge OC3544860006, created on 2016-10-20
dot icon19/10/2016
Registration of charge OC3544860005, created on 2016-10-19
dot icon04/08/2016
Annual return made up to 2016-04-28
dot icon30/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon04/09/2015
Annual return made up to 2015-04-28
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon14/08/2015
Appointment of Nicholas John Allen as a member on 2015-07-10
dot icon13/08/2015
Member's details changed for Nicholas John Elliot Inchbald on 2015-07-17
dot icon13/08/2015
Member's details changed for Jessica Ann Elliot Inchbald on 2015-07-17
dot icon13/08/2015
Member's details changed for Alice Louise Elliot Inchbald on 2015-07-17
dot icon27/07/2015
LLP member appointed
dot icon27/07/2015
Registered office address changed from Grenair Heath Lane Woburn Sands Milton Keynes MK17 8TN to The Old White House 29 High Street Flitton Bedford Bedfordshire MK45 5DY on 2015-07-27
dot icon15/06/2015
Termination of appointment of Hasmukh Modi as a member on 2015-05-26
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-04-28
dot icon24/09/2014
Compulsory strike-off action has been discontinued
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon01/08/2014
Registered office address changed from Elliot House Old Stratford Business Park Falcon Drive Old Stratford Milton Keynes Buckinghamshire MK19 6FG to Grenair Heath Lane Woburn Sands Milton Keynes MK17 8TN on 2014-08-01
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-04-28
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon03/05/2012
Annual return made up to 2012-04-28
dot icon03/05/2012
Member's details changed for Nicholas John Elliot Inchbald on 2012-05-03
dot icon03/05/2012
Member's details changed for Alice Louise Elliot Inchbald on 2012-05-03
dot icon03/05/2012
Member's details changed for Jessica Ann Elliot Inchbald on 2012-05-03
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon10/05/2011
Annual return made up to 2011-04-28
dot icon10/05/2011
Member's details changed for Jessica Ann Elliott Inchbald on 2010-04-28
dot icon10/05/2011
Member's details changed for Nicholas John Elliott Inchbald on 2010-04-28
dot icon10/05/2011
Member's details changed for Alice Louise Elliott Inchbald on 2011-04-28
dot icon25/01/2011
Duplicate mortgage certificatecharge no:1
dot icon25/01/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon25/01/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon21/07/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon28/04/2010
Incorporation of a limited liability partnership
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.00K
-
0.00
-
-
2022
0
69.59K
-
0.00
-
-
2022
0
69.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

69.59K £Ascended61.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Modi, Hasmukh
LLP Designated Member
28/04/2010 - 26/05/2015
3
Inchbald, Anthony Charles Elliot
LLP Designated Member
30/09/2016 - Present
3
Inchbald, Alice Louise Elliot
LLP Designated Member
28/04/2010 - Present
-
Inchbald, Jessica Ann Elliot
LLP Designated Member
28/04/2010 - Present
-
Inchbald, Nicholas John Elliot
LLP Designated Member
28/04/2010 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPLEY ESTATES LLP

ASPLEY ESTATES LLP is an(a) Dissolved company incorporated on 28/04/2010 with the registered office located at Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes MK17 8NP. There are currently 4 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 ASPLEY ESTATES LLP?

toggle

ASPLEY ESTATES LLP is currently Dissolved. It was registered on 28/04/2010 and dissolved on 26/09/2023.

Where is ASPLEY ESTATES LLP located?

toggle

ASPLEY ESTATES LLP is registered at Cherwell House 5 Weathercock Lane, Woburn Sands, Milton Keynes MK17 8NP.

What is the latest filing for ASPLEY ESTATES LLP?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.