CONTROLASPECT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONTROLASPECT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282696

Incorporation date

22/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Crane Street, Salisbury SP1 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1996)
dot icon05/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon02/12/2025
Termination of appointment of Malcolm Richard Hewitt as a director on 2025-11-10
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon31/08/2022
Termination of appointment of John Bellamy Breeze as a secretary on 2022-07-25
dot icon31/08/2022
Appointment of Mr Nigel John Casperd as a secretary on 2022-07-25
dot icon31/08/2022
Termination of appointment of John Bellamy Breeze as a director on 2022-07-25
dot icon31/08/2022
Registered office address changed from 60 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to 91 Crane Street Salisbury SP1 2PU on 2022-08-31
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon15/08/2017
Termination of appointment of Mando Minero as a director on 2017-07-27
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon08/12/2009
Director's details changed for John Walden on 2009-12-08
dot icon08/12/2009
Director's details changed for Mando Minero on 2009-12-08
dot icon08/12/2009
Director's details changed for Nigel John Casperd on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Paul Graham Harrison on 2009-12-08
dot icon08/12/2009
Director's details changed for Malcolm Richard Hewitt on 2009-12-08
dot icon08/12/2009
Director's details changed for John Bellamy Breeze on 2009-12-08
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Registered office changed on 06/02/2009 from c/o fenster trade frames harvey street elton bury lancashire BL8 1FZ
dot icon02/12/2008
Return made up to 22/11/08; full list of members
dot icon02/12/2008
Appointment terminated secretary malcolm hewitt
dot icon24/11/2008
Director and secretary appointed john bellamy breeze
dot icon24/11/2008
Director appointed paul harrison
dot icon26/08/2008
Director appointed nigel john casperd
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 22/11/07; full list of members
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned;director resigned
dot icon15/06/2007
Registered office changed on 15/06/07 from: c/o sharrocks trichem LTD chanters industrial estate atherton greater manchester M46 9SD
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 22/11/06; full list of members
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Secretary resigned
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New secretary appointed
dot icon09/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 22/11/05; no change of members
dot icon21/12/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Registered office changed on 30/08/05 from: calder house st georges park kirkham PR4 2DZ
dot icon09/02/2005
Return made up to 22/11/04; change of members
dot icon14/02/2004
Director resigned
dot icon14/02/2004
Director resigned
dot icon14/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 22/11/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Secretary resigned
dot icon18/12/2002
Return made up to 22/11/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 22/11/01; change of members
dot icon14/02/2001
Accounts for a small company made up to 2000-12-31
dot icon26/01/2001
New director appointed
dot icon18/12/2000
Return made up to 22/11/00; no change of members
dot icon07/04/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Return made up to 22/11/99; full list of members
dot icon26/11/1999
Full accounts made up to 1998-12-31
dot icon06/01/1999
Return made up to 22/11/98; no change of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon15/12/1997
Return made up to 22/11/97; full list of members
dot icon23/09/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon17/09/1997
Registered office changed on 17/09/97 from: 295-297 church street blackpool lancashire FY1 3PJ
dot icon06/04/1997
New director appointed
dot icon06/03/1997
New secretary appointed;new director appointed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Secretary resigned;director resigned
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Registered office changed on 05/03/97 from: 1 mitchell lane bristol BS1 6BU
dot icon22/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-4.58 % *

* during past year

Cash in Bank

£63,067.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.82K
-
0.00
66.09K
-
2022
4
1.50K
-
0.00
63.07K
-
2022
4
1.50K
-
0.00
63.07K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

1.50K £Descended-60.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.07K £Descended-4.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Paul Graham
Director
27/07/2008 - Present
15
Casperd, Nigel John
Director
27/07/2008 - Present
8
Walden, John
Director
19/12/1996 - Present
2
Hewitt, Malcolm Richard
Director
19/12/1996 - 10/11/2025
-

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+
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 CONTROLASPECT PROPERTY MANAGEMENT LIMITED

CONTROLASPECT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/11/1996 with the registered office located at 91 Crane Street, Salisbury SP1 2PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLASPECT PROPERTY MANAGEMENT LIMITED?

toggle

CONTROLASPECT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/11/1996 .

Where is CONTROLASPECT PROPERTY MANAGEMENT LIMITED located?

toggle

CONTROLASPECT PROPERTY MANAGEMENT LIMITED is registered at 91 Crane Street, Salisbury SP1 2PU.

What does CONTROLASPECT PROPERTY MANAGEMENT LIMITED do?

toggle

CONTROLASPECT PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CONTROLASPECT PROPERTY MANAGEMENT LIMITED have?

toggle

CONTROLASPECT PROPERTY MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for CONTROLASPECT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-22 with updates.