UKBizDB.co.uk

ASPECTS RESIDENTS COMPANY LIMITED

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

This company is commonly known as Aspects Residents Company Limited. The company was founded 21 years ago and was given the registration number 04622731. The firm's registered office is in COLCHESTER. You can find them at Aston House, 57 59 Crouch Street, Colchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASPECTS RESIDENTS COMPANY LIMITED
Company Number:04622731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Aston House, 57 59 Crouch Street, Colchester, CO3 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY

Corporate Secretary19 July 2018Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director01 November 2015Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director18 September 2018Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director21 September 2021Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary20 December 2002Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary08 August 2003Active
32 Callow Court, Seymour Street, Chelmsford, CM2 0RW

Secretary14 November 2006Active
41, First Floor Chalton Street, London, NW1 1JD

Corporate Secretary01 June 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary27 April 2004Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director31 October 2014Active
3 Goodier Road, Chelmsford, CM1 2GG

Director21 December 2004Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director21 October 2015Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director07 September 2016Active
54 Callow Court, Seymour Street, Chelmsford, CM2 0RW

Director13 January 2009Active
Flat 32, Callow Court, Seymour Street, Chelmsford, United Kingdom, CM2 0RW

Director26 January 2011Active
32 Callow Court, Seymour Street, Chelmsford, CM2 0RW

Director17 August 2005Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director25 February 2013Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director17 September 2020Active
Flat 49 Callow Court, Seymour Street, Chelmsford, CM2 0RW

Director17 August 2005Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director26 January 2011Active
60 Callow Court, Seymour Street, Chelmsford, CM2 0RW

Director17 August 2005Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director20 December 2002Active
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY

Director25 February 2013Active
25 Callow Court, Seymour Street, Chelmsford, CM2 0RW

Director23 June 2005Active
42 Callow Court, Seymour Street, Chelmsford, CM2 0RW

Director23 June 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint corporate secretary company with name date.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.