UKBizDB.co.uk

ASPECTOPEN PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:44 Roslin Road South, Bournemouth, England, BH3 7EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Roslin Road South, Bournemouth, England, BH3 7EG

Director11 March 2014Active
8c Chesson Road, London, W14 9QX

Director14 December 2001Active
8, Flat A, Chesson Road, London, England, W14 9QX

Director23 May 2022Active
8c Chesson Road, London, W14 9QX

Secretary22 September 2000Active
8b Chesson Road, London, W14 9QX

Secretary08 May 2006Active
Jaffna 33 Kingsway, Gerrards Cross, SL9 8NX

Secretary12 May 1998Active
8b Chesson Road, Fulham, W14 9QX

Secretary20 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1998Active
34a Earls Court Gardens, London, SW5 0TR

Director15 July 1998Active
19 Green Road, High Wycombe, HP13 5BD

Director12 May 1998Active
2 Coate Drive, Worthy Down, Winchester, SO21 2QZ

Director15 July 1998Active
8c Chesson Road, London, W14 9QX

Director03 December 1999Active
8a Chesson Road, London, W14 9QX

Director08 June 1999Active
3, Highwood Court, 22 Highbury Crescent, London, England, N51RX

Director31 August 2005Active
Jaffna 33 Kingsway, Gerrards Cross, SL9 8NX

Director12 May 1998Active
Basement Flat 8, Chesson Road, London, United Kingdom, W14 9QX

Director15 July 2016Active
8b Chesson Road, Fulham, W14 9QX

Director15 July 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 March 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Address

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

Download

Copyright © 2024. All rights reserved.