UKBizDB.co.uk

ASPECT ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspect Estates Limited. The company was founded 4 years ago and was given the registration number 12143785. The firm's registered office is in OSWESTRY. You can find them at 2 The Terrace Glyn Road, Selattyn, Oswestry, Shropshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASPECT ESTATES LIMITED
Company Number:12143785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 The Terrace Glyn Road, Selattyn, Oswestry, Shropshire, United Kingdom, SY10 7DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Secretary17 March 2021Active
85 Great Portland Street, Great Portland Street, London, England, W1W 7LT

Director09 March 2021Active
85 Great Portland Street, Great Portland Street, London, England, W1W 7LT

Director17 March 2021Active
39, Adelaide Road, Surbiton, England, KT6 4SR

Director07 August 2019Active
85 Great Portland Street, Great Portland Street, London, England, W1W 7LT

Director07 August 2019Active

People with Significant Control

Mr Endre Csog
Notified on:16 April 2021
Status:Active
Date of birth:June 1987
Nationality:Hungarian
Country of residence:England
Address:85 Great Portland Street, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Petru Bejera
Notified on:16 April 2021
Status:Active
Date of birth:November 1983
Nationality:Romanian
Country of residence:England
Address:85 Great Portland Street, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Robert David West-Wynn
Notified on:07 August 2019
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:85 Great Portland Street, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Thomas Wynn
Notified on:07 August 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:39, Adelaide Road, Surbiton, England, KT6 4SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Appoint person secretary company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.