UKBizDB.co.uk

CONTROLASPECT PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Controlaspect Property Management Limited. The company was founded 27 years ago and was given the registration number 03282696. The firm's registered office is in NORTHWICH. You can find them at 60 Birches Lane, Lostock Green, Northwich, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CONTROLASPECT PROPERTY MANAGEMENT LIMITED
Company Number:03282696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:60 Birches Lane, Lostock Green, Northwich, Cheshire, CW9 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Crane Street, Salisbury, England, SP1 2PU

Secretary25 July 2022Active
15, Landing How, Lakeside, Ulverston, LA12 8DH

Director27 July 2008Active
Elswick Manor, Lodge Lane, Elswick, Preston, PR4 3ZJ

Director27 July 2008Active
The Coach House 14 Landing How, Lakeside, Ulverston, LA12 8DH

Director19 December 1996Active
17 The Barn Landinghow, Newbybridge, Ulverston, LA12 8AP

Director19 December 1996Active
Little Orchard 60 Birches Lane, Lostock Green, Northwich, CW9 7SN

Secretary27 July 2008Active
12 Landing How, Lakeside, Ulverston, LA12 8DH

Secretary30 April 2006Active
The Coach House 14 Landing How, Lakeside, Ulverston, LA12 8DH

Secretary15 October 2007Active
The Coach House 14 Landing How, Lakeside, Ulverston, LA12 8DH

Secretary18 January 2003Active
83 North Park Drive, Blackpool, FY3 8NH

Secretary16 July 2005Active
1 Oakdale Manor, Harrogate, HG1 2NA

Secretary19 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1996Active
Little Orchard 60 Birches Lane, Lostock Green, Northwich, CW9 7SN

Director27 July 2008Active
10 Park Avenue, Lytham St Annes, FY8 5QU

Director19 December 1996Active
12 Landing How, Lakeside, Ulverston, LA12 8DH

Director08 November 2005Active
12 Landing How, Lakeside, Ulverston, LA12 8DH

Director20 January 2001Active
83 North Park Drive, Blackpool, FY3 8NH

Director16 July 2005Active
22 Sunny Bank Road, Helmshore, Rossendale, BB4 4PF

Director30 April 2006Active
4 Brocklebank Road, Southport, PR9 9LP

Director19 December 1996Active
36 Riverside Drive, Hambleton, Poulton Le Fylde, FY6 9EB

Director19 December 1996Active
1 Oakdale Manor, Harrogate, HG1 2NA

Director19 December 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director22 November 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Address

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

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.