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.
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 | : |
|
Registered Address | : | 60 Birches Lane, Lostock Green, Northwich, Cheshire, CW9 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Crane Street, Salisbury, England, SP1 2PU | Secretary | 25 July 2022 | Active |
15, Landing How, Lakeside, Ulverston, LA12 8DH | Director | 27 July 2008 | Active |
Elswick Manor, Lodge Lane, Elswick, Preston, PR4 3ZJ | Director | 27 July 2008 | Active |
The Coach House 14 Landing How, Lakeside, Ulverston, LA12 8DH | Director | 19 December 1996 | Active |
17 The Barn Landinghow, Newbybridge, Ulverston, LA12 8AP | Director | 19 December 1996 | Active |
Little Orchard 60 Birches Lane, Lostock Green, Northwich, CW9 7SN | Secretary | 27 July 2008 | Active |
12 Landing How, Lakeside, Ulverston, LA12 8DH | Secretary | 30 April 2006 | Active |
The Coach House 14 Landing How, Lakeside, Ulverston, LA12 8DH | Secretary | 15 October 2007 | Active |
The Coach House 14 Landing How, Lakeside, Ulverston, LA12 8DH | Secretary | 18 January 2003 | Active |
83 North Park Drive, Blackpool, FY3 8NH | Secretary | 16 July 2005 | Active |
1 Oakdale Manor, Harrogate, HG1 2NA | Secretary | 19 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 November 1996 | Active |
Little Orchard 60 Birches Lane, Lostock Green, Northwich, CW9 7SN | Director | 27 July 2008 | Active |
10 Park Avenue, Lytham St Annes, FY8 5QU | Director | 19 December 1996 | Active |
12 Landing How, Lakeside, Ulverston, LA12 8DH | Director | 08 November 2005 | Active |
12 Landing How, Lakeside, Ulverston, LA12 8DH | Director | 20 January 2001 | Active |
83 North Park Drive, Blackpool, FY3 8NH | Director | 16 July 2005 | Active |
22 Sunny Bank Road, Helmshore, Rossendale, BB4 4PF | Director | 30 April 2006 | Active |
4 Brocklebank Road, Southport, PR9 9LP | Director | 19 December 1996 | Active |
36 Riverside Drive, Hambleton, Poulton Le Fylde, FY6 9EB | Director | 19 December 1996 | Active |
1 Oakdale Manor, Harrogate, HG1 2NA | Director | 19 December 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 22 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Officers | Appoint person secretary company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.