UKBizDB.co.uk

ASPECT PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aspect Place Management Company Limited. The company was founded 22 years ago and was given the registration number 04355831. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASPECT PLACE MANAGEMENT COMPANY LIMITED
Company Number:04355831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 January 2016Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director13 May 2008Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director22 August 2022Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary13 May 2008Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary18 January 2002Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director03 March 2008Active
108 High Street, Stevenage, SG1 3DW

Director18 January 2002Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director13 May 2008Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director10 June 2015Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director08 October 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director18 January 2002Active

People with Significant Control

Mr Kristian Sullivan
Notified on:22 August 2022
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mantas Daudoravicius
Notified on:01 January 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Christopher Ennis
Notified on:01 January 2018
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • 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 (5 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Address

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

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-01-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.