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.
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 | : |
|
Registered Address | : | Minster House, Minster Pool Walk, Lichfield, England, WS13 6QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hadrian Property Mgmt Co Ltd, Pool Chambers, 26 Dam Street, Lichfield, England, WS13 6AA | Corporate Secretary | 14 October 2020 | Active |
C/O Hadrian Property Management Co Ltd, Pool Chambers, 26 Dam Street, Lichfield, England, WS13 6AA | Director | 03 November 2020 | Active |
47, Castle Street, Reading, England, RG1 7SR | Corporate Secretary | 09 November 2017 | Active |
Minster House, Minster Pool Walk, Lichfield, England, WS13 6QT | Director | 08 November 2018 | Active |
Cala Homes Chiltern, Gemini House, Mercury Park, Wooburn Green, England, HP10 0HH | Director | 09 November 2017 | Active |
Cala Homes (Chiltern) Ltd, Gemini House, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH | Director | 12 March 2019 | Active |
Cala Homes Chiltern, Gemini House, Mercury Park, Wooburn Green, England, HP10 0HH | Director | 09 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Officers | Change corporate secretary company with change date. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.