This company is commonly known as Aspectopen Property Management Limited. The company was founded 26 years ago and was given the registration number 03534985. The firm's registered office is in BOURNEMOUTH. You can find them at 44 Roslin Road South, , Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | ASPECTOPEN PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03534985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Roslin Road South, Bournemouth, England, BH3 7EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Roslin Road South, Bournemouth, England, BH3 7EG | Director | 11 March 2014 | Active |
8c Chesson Road, London, W14 9QX | Director | 14 December 2001 | Active |
8, Flat A, Chesson Road, London, England, W14 9QX | Director | 23 May 2022 | Active |
8c Chesson Road, London, W14 9QX | Secretary | 22 September 2000 | Active |
8b Chesson Road, London, W14 9QX | Secretary | 08 May 2006 | Active |
Jaffna 33 Kingsway, Gerrards Cross, SL9 8NX | Secretary | 12 May 1998 | Active |
8b Chesson Road, Fulham, W14 9QX | Secretary | 20 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 1998 | Active |
34a Earls Court Gardens, London, SW5 0TR | Director | 15 July 1998 | Active |
19 Green Road, High Wycombe, HP13 5BD | Director | 12 May 1998 | Active |
2 Coate Drive, Worthy Down, Winchester, SO21 2QZ | Director | 15 July 1998 | Active |
8c Chesson Road, London, W14 9QX | Director | 03 December 1999 | Active |
8a Chesson Road, London, W14 9QX | Director | 08 June 1999 | Active |
3, Highwood Court, 22 Highbury Crescent, London, England, N51RX | Director | 31 August 2005 | Active |
Jaffna 33 Kingsway, Gerrards Cross, SL9 8NX | Director | 12 May 1998 | Active |
Basement Flat 8, Chesson Road, London, United Kingdom, W14 9QX | Director | 15 July 2016 | Active |
8b Chesson Road, Fulham, W14 9QX | Director | 15 July 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 March 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 25 March 1998 | Active |
Mr Frederick James Varley | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Chesson Road, London, England, W14 9QX |
Nature of control | : |
|
Mr Gregor Wallace | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8a, Chesson Road, London, United Kingdom, W14 9QX |
Nature of control | : |
|
Mr Stephen Charles Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Roslin Road South, Bournemouth, England, BH3 7EG |
Nature of control | : |
|
Ms Karin Joanne Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8c, Chesson Road, London, England, W14 9QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.