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.
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 | : |
|
Registered Address | : | Aston House, 57 59 Crouch Street, Colchester, CO3 3EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, 57-59 Crouch Street, Colchester, England, CO3 3EY | Corporate Secretary | 19 July 2018 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 01 November 2015 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 18 September 2018 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 21 September 2021 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 20 December 2002 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 08 August 2003 | Active |
32 Callow Court, Seymour Street, Chelmsford, CM2 0RW | Secretary | 14 November 2006 | Active |
41, First Floor Chalton Street, London, NW1 1JD | Corporate Secretary | 01 June 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 27 April 2004 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 31 October 2014 | Active |
3 Goodier Road, Chelmsford, CM1 2GG | Director | 21 December 2004 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 21 October 2015 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 07 September 2016 | Active |
54 Callow Court, Seymour Street, Chelmsford, CM2 0RW | Director | 13 January 2009 | Active |
Flat 32, Callow Court, Seymour Street, Chelmsford, United Kingdom, CM2 0RW | Director | 26 January 2011 | Active |
32 Callow Court, Seymour Street, Chelmsford, CM2 0RW | Director | 17 August 2005 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 25 February 2013 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 17 September 2020 | Active |
Flat 49 Callow Court, Seymour Street, Chelmsford, CM2 0RW | Director | 17 August 2005 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 26 January 2011 | Active |
60 Callow Court, Seymour Street, Chelmsford, CM2 0RW | Director | 17 August 2005 | Active |
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX | Director | 20 December 2002 | Active |
Aston House, 57 59 Crouch Street, Colchester, CO3 3EY | Director | 25 February 2013 | Active |
25 Callow Court, Seymour Street, Chelmsford, CM2 0RW | Director | 23 June 2005 | Active |
42 Callow Court, Seymour Street, Chelmsford, CM2 0RW | Director | 23 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.