This company is commonly known as Aspire At Warmington Management Company Limited. The company was founded 10 years ago and was given the registration number 08561358. The firm's registered office is in LUTON. You can find them at Firstport Secretarial Limited Marlborough House, Wigmore Place, Luton, Bedfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | ASPIRE AT WARMINGTON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08561358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Firstport Secretarial Limited Marlborough House, Wigmore Place, Luton, Bedfordshire, England, LU2 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
1, St. Marys Lane, Warmington, Peterborough, England, PE8 6UA | Director | 12 May 2021 | Active |
3, St. Marys Lane, Warmington, Peterborough, England, PE8 6UA | Director | 24 October 2019 | Active |
9, St. Marys Lane, Warmington, Peterborough, England, PE8 6UA | Director | 12 May 2021 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 22 September 2017 | Active |
Specialist Services Building, Leicester Road, Wolvey, Hinckley, England, LE10 3JF | Corporate Secretary | 01 July 2013 | Active |
Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, England, LU2 9EX | Director | 07 June 2013 | Active |
Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, England, LU2 9EX | Director | 07 June 2013 | Active |
6, St. Marys Lane, Warmington, Peterborough, England, PE8 6UA | Director | 08 November 2019 | Active |
Cross Keys Homes Limited | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shrewsbury Avenue, Shrewsbury Avenue, Peterborough, England, PE2 7BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.