ASPREY FACILITIES LTD

Register to unlock more data on OkredoRegister

ASPREY FACILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11850819

Incorporation date

27/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stibbington Centre Church Lane, Stibbington, Peterborough, Cambs PE8 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2019)
dot icon31/03/2026
Registered office address changed from The Haycock Manor Hotel London Road Wansford Peterborough PE8 6JA England to Stibbington Centre Church Lane Stibbington Peterborough Cambs PE8 6LP on 2026-03-31
dot icon04/02/2026
Appointment of Mr Stephen John Hussey as a director on 2026-01-28
dot icon04/02/2026
Cessation of Emma Cloude as a person with significant control on 2026-01-30
dot icon04/02/2026
Termination of appointment of Emma Cloude as a director on 2026-01-30
dot icon04/02/2026
Notification of Heritage Accommodation Ltd as a person with significant control on 2026-02-04
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon21/01/2026
Director's details changed for Mrs Emma Cloude on 2026-01-13
dot icon07/01/2026
Registered office address changed from The Haycock Manor Hotel London Road Wansford Cambridgeshire PE8 6JA to The Haycock Manor Hotel London Road Wansford Peterborough PE8 6JA on 2026-01-07
dot icon30/12/2025
Address of officer Mrs Emma Cloude changed to 11850819 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-30
dot icon30/12/2025
Address of person with significant control Mrs Emma Cloude changed to 11850819 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-30
dot icon13/08/2025
Compulsory strike-off action has been discontinued
dot icon12/08/2025
Total exemption full accounts made up to 2024-08-28
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon09/12/2024
Registered office address changed from PO Box 4385 11850819 - Companies House Default Address Cardiff CF14 8LH to The Haycock Manor Hotel London Road Wansford Cambridgeshire PE8 6JA on 2024-12-09
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2024
Registered office address changed to PO Box 4385, 11850819 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-29
dot icon25/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
Total exemption full accounts made up to 2023-08-28
dot icon24/06/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Satisfaction of charge 118508190001 in full
dot icon05/02/2024
Satisfaction of charge 118508190002 in full
dot icon05/02/2024
Satisfaction of charge 118508190003 in full
dot icon05/02/2024
Satisfaction of charge 118508190004 in full
dot icon08/01/2024
Confirmation statement made on 2023-02-04 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-08-28
dot icon18/08/2023
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2023-08-18
dot icon20/12/2022
Registration of charge 118508190003, created on 2022-12-19
dot icon20/12/2022
Registration of charge 118508190004, created on 2022-12-19
dot icon29/07/2022
Confirmation statement made on 2022-02-04 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-08-28
dot icon14/06/2022
Change of details for Mrs Emma Cloude as a person with significant control on 2022-06-14
dot icon14/06/2022
Director's details changed for Mrs Emma Cloude on 2022-06-14
dot icon13/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-13
dot icon12/10/2021
Registration of charge 118508190001, created on 2021-10-05
dot icon12/10/2021
Registration of charge 118508190002, created on 2021-10-05
dot icon26/03/2021
Micro company accounts made up to 2020-02-29
dot icon04/02/2021
Current accounting period extended from 2021-02-28 to 2021-08-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon18/05/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon27/02/2019
Incorporation
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 icon+216.55 % *

* during past year

Cash in Bank

£2,678.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.13K
-
0.00
846.00
-
2022
0
146.26K
-
0.00
2.68K
-
2022
0
146.26K
-
0.00
2.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

146.26K £Ascended197.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.68K £Ascended216.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cloude, Emma
Director
27/02/2019 - 30/01/2026
18
Hussey, Stephen John
Director
28/01/2026 - Present
15

Persons with Significant Control

3
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 ASPREY FACILITIES LTD

ASPREY FACILITIES LTD is an(a) Active company incorporated on 27/02/2019 with the registered office located at Stibbington Centre Church Lane, Stibbington, Peterborough, Cambs PE8 6LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPREY FACILITIES LTD?

toggle

ASPREY FACILITIES LTD is currently Active. It was registered on 27/02/2019 .

Where is ASPREY FACILITIES LTD located?

toggle

ASPREY FACILITIES LTD is registered at Stibbington Centre Church Lane, Stibbington, Peterborough, Cambs PE8 6LP.

What does ASPREY FACILITIES LTD do?

toggle

ASPREY FACILITIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASPREY FACILITIES LTD?

toggle

The latest filing was on 31/03/2026: Registered office address changed from The Haycock Manor Hotel London Road Wansford Peterborough PE8 6JA England to Stibbington Centre Church Lane Stibbington Peterborough Cambs PE8 6LP on 2026-03-31.