UKBizDB.co.uk

ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aspen Park (haddenham) Management Company Limited. The company was founded 6 years ago and was given the registration number 11055270. The firm's registered office is in LICHFIELD. You can find them at Minster House, Minster Pool Walk, Lichfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED
Company Number:11055270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Minster House, Minster Pool Walk, Lichfield, England, WS13 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hadrian Property Mgmt Co Ltd, Pool Chambers, 26 Dam Street, Lichfield, England, WS13 6AA

Corporate Secretary14 October 2020Active
C/O Hadrian Property Management Co Ltd, Pool Chambers, 26 Dam Street, Lichfield, England, WS13 6AA

Director03 November 2020Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary09 November 2017Active
Minster House, Minster Pool Walk, Lichfield, England, WS13 6QT

Director08 November 2018Active
Cala Homes Chiltern, Gemini House, Mercury Park, Wooburn Green, England, HP10 0HH

Director09 November 2017Active
Cala Homes (Chiltern) Ltd, Gemini House, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director12 March 2019Active
Cala Homes Chiltern, Gemini House, Mercury Park, Wooburn Green, England, HP10 0HH

Director09 November 2017Active

People with Significant Control

Mr Colin Douglas Walker
Notified on:13 April 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Minster House, Minster Pool Walk, Lichfield, England, WS13 6QT
Nature of control:
  • Significant influence or control
Mr Gavin Vaughan Stewart
Notified on:12 March 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Cala Homes (Chiltern) Ltd, Gemini House, Wycombe Lane, High Wycombe, England, HP10 0HH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew John Aldridge
Notified on:08 November 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Cala Homes Chiltern, Wycombe Lane, High Wycombe, England, HP10 0HH
Nature of control:
  • Voting rights 25 to 50 percent
Stuart Wallace
Notified on:09 November 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Cala Homes Chiltern, Gemini House, Mercury Park, Wooburn Green, England, HP10 0HH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Helen Colman
Notified on:09 November 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Cala Homes Chiltern, Gemini House, Mercury Park, Wooburn Green, England, HP10 0HH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-05-10Officers

Change corporate secretary company with change date.

Download
2022-05-09Address

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

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint corporate secretary company with name date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-10-19Address

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

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-04-02Address

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

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.