This company is commonly known as Aspen Gardens Management Company No 2 Limited. The company was founded 43 years ago and was given the registration number 01535844. The firm's registered office is in DORSET. You can find them at 6 Poole Hill, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | ASPEN GARDENS MANAGEMENT COMPANY NO 2 LIMITED |
---|---|---|
Company Number | : | 01535844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1980 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Poole Hill, Bournemouth, Dorset, BH2 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS | Corporate Secretary | 18 June 2012 | Active |
28 Aspen Gardens, Parkstone, Poole, BH12 4DE | Director | 13 October 2004 | Active |
297, Bournemouth Road, Parkstone, Poole, United Kingdom, BH14 9AH | Director | 01 August 2013 | Active |
52 Aspen Gardens, Parkstone, Poole, BH12 4DE | Secretary | 23 February 1995 | Active |
7 Stephen Langton Drive, Bear Wood, Bournemouth, BH11 9PF | Secretary | 15 February 1999 | Active |
26 Aspen Gardens, Parkstone, Poole, BH12 4DE | Secretary | - | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Secretary | 29 May 2002 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Corporate Secretary | 12 October 2004 | Active |
14 Aspen Gardens, Parkstone, Poole, BH12 4DE | Director | 22 August 2003 | Active |
52 Aspen Gardens, Parkstone, Poole, BH12 4DE | Director | 23 February 1995 | Active |
40 Aspen Gardens, Poole, BH12 4DE | Director | 17 February 1999 | Active |
50 Aspen Gardens, Poole, BH12 4DE | Director | 14 August 1997 | Active |
46 Aspen Gardens, Parkstone, Poole, United Kingdom, BH12 4DE | Director | 01 August 2013 | Active |
58 Aspen Gardens, Parkstone, Poole, BH12 4DE | Director | 15 February 1993 | Active |
34 Aspen Gardens, Parkstone, Poole, BH12 4DE | Director | - | Active |
80 Aspen Gardens, Parkstone, Poole, BH12 4DF | Director | 01 August 2001 | Active |
26 Aspen Gardens, Parkstone, Poole, BH12 4DE | Director | 15 February 1993 | Active |
60 Aspen Gardens, Poole, BH12 4DF | Director | 17 February 1999 | Active |
Flat 12 Aspen Gardens, Parkstone, Poole, United Kingdom, BH12 4DE | Director | 01 August 2013 | Active |
44 Aspen Gardens, Parkstone, Poole, BH12 4DE | Director | 23 February 1995 | Active |
Roger John Long And Kathleen Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plas Maen, Maenporth, Falmouth, United Kingdom, TR11 5HP |
Nature of control | : |
|
Mr Hubert Wlodzimierz Pecyna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 24 Aspen Gardens, Parkstone, Poole, United Kingdom, BH12 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Accounts | Accounts with accounts type full. | Download |
2016-06-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-05 | Accounts | Accounts with accounts type full. | Download |
2015-06-04 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
2014-09-11 | Officers | Termination director company with name termination date. | Download |
2014-06-27 | Annual return | Annual return company with made up date no member list. | Download |
2013-08-29 | Accounts | Accounts with accounts type full. | Download |
2013-08-13 | Officers | Appoint person director company with name. | Download |
2013-08-08 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.