ASPEN FLATS LIMITED
Overview
| Company Name | ASPEN FLATS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00824907 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASPEN FLATS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ASPEN FLATS LIMITED located?
| Registered Office Address | Hope Jones Accountants 23a Spencer Road BH25 6BZ New Milton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASPEN FLATS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2026 |
| Next Accounts Due On | Sep 25, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 25, 2025 |
What is the status of the latest confirmation statement for ASPEN FLATS LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2026 |
| Overdue | No |
What are the latest filings for ASPEN FLATS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 25, 2025 | 5 pages | AA | ||
Confirmation statement made on Mar 29, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Wade as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Patricia Ruth Taylor as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Chelsea Louise Mead as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Thierry Paul Griffiths as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Paul Grenville Geiger as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Louise Gorrod as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Frances Ellen Davis as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Susan Berkeley as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Paul Berkeley as a director on Apr 15, 2026 | 1 pages | TM01 | ||
Director's details changed for Keith Robin Chester on Aug 20, 2025 | 2 pages | CH01 | ||
Termination of appointment of Janice Ivy Benwell as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 25, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 25, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 29, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Hollie Elizabeth Seccombe as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Edward Melvyn Davison as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Pamela Jean King as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew Tom King as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Martin Kai Leitner as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Appointment of Hollie Elizabeth Leitner as a director on Jun 22, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 25, 2022 | 5 pages | AA | ||
Who are the officers of ASPEN FLATS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W&K LIMITED | Secretary | 23a Spencer Road BH25 6BZ New Milton Dunlop House Hampshire United Kingdom |
| 251892770001 | ||||||||||
| CAVES, Alison Dawn | Director | Station Road BH25 6HY New Milton 57 Hampshire | United Kingdom | British | 186828590001 | |||||||||
| CAVES, Mark Julian | Director | Station Road BH25 6HY New Milton 57 Hampshire | United Kingdom | British | 186828480001 | |||||||||
| CHESTER, Keith Robin | Director | 03844 Jazernica Moskovec 1 Slovakia | Slovakia | Austrian | 135169780002 | |||||||||
| DAVISON, Mark Edward Melvyn | Director | 23a Spencer Road BH25 6BZ New Milton Hope Jones Accountants Hampshire | England | British | 310769280001 | |||||||||
| ETHERIDGE, Jane Elizabeth | Director | Manor Rd Milford On Sea SO41 0RG Lymington 9 Hants Uk | United Kingdom | British | 159664000001 | |||||||||
| FAY, Catherine Mary | Director | Hale Avenue BH25 6EZ New Milton 2 Hampshire United Kingdom | United Kingdom | British | 179313030002 | |||||||||
| FAY, Michael John | Director | Hale Avenue BH25 6EZ New Milton 2 Hants | United Kingdom | British | 179312910001 | |||||||||
| LAWRENCE, Elizabeth | Director | Wendover House West Road, Bransgore BH23 8BE Christchurch Dorset | England | British | 88987950001 | |||||||||
| LEITNER, Hollie Elizabeth | Director | 23a Spencer Road BH25 6BZ New Milton Hope Jones Accountants Hampshire | England | British | 310761310001 | |||||||||
| LONERGAN, Catherine Mary | Director | 23a Spencer Road BH25 6BZ New Milton Hope Jones Accountants Hampshire | United Kingdom | British | 209504870001 | |||||||||
| MANLEY, Amanda | Director | Aspen Place BH25 6NX New Milton 32 Hampshire Uk | United Kingdom | British | 163893990001 | |||||||||
| MEAD, Tracey Jayne | Director | Aspen Place BH25 6NX New Milton Hampshire United Kingdom | United Kingdom | British | 258532510001 | |||||||||
| MOORE, Kathryn Mary | Director | Whitby Road Milford On Sea SO41 0NE Lymington 5 Hants Uk | United Kingdom | British | 14875350001 | |||||||||
| SWAN, Malcolm | Director | 28 Aspen Place BH25 6NX New Milton Hampshire | England | British | 123035570001 | |||||||||
| VIGOR, Julie Anna | Director | 23a Spencer Road BH25 6BZ New Milton Dunlop House England | England | British | 237510130003 | |||||||||
| HENDERSON, Kenneth Edward | Secretary | Pine Cottage Bashley Road BH25 5RX New Milton Hampshire | British | 81142920001 | ||||||||||
| JACKSON, Margaret Gwynneth | Secretary | 62 Silverdale Barton On Sea BH25 7DE New Milton Hampshire | British | 43089900001 | ||||||||||
| JENKINS, David Robert | Secretary | Lymington Road Highcliffe BH23 5EB Christchurch 283 Dorset United Kingdom | British | 160701470001 | ||||||||||
| SPRINGLE, Molly | Secretary | 36 Aspen Place BH25 6NX New Milton Hampshire | British | 11840200001 | ||||||||||
| WELDON, Mark | Secretary | Station Road BH25 6HY New Milton 57 Hampshire England | British | 179683130001 | ||||||||||
| ABBISS, Margaret Louisa | Director | 38 Aspen Place BH25 6NX New Milton Hampshire | British | 11840210001 | ||||||||||
| ALLEN, John Charles | Director | 28 Aspen Place BH25 6NX New Milton Hampshire | British | 46653390001 | ||||||||||
| BAKER, Gladys Florence | Director | 26 Aspen Place BH25 6NX New Milton Hampshire | British | 11840220001 | ||||||||||
| BARROW, Patricia Ruby | Director | 34 Aspen Place BH25 6NX New Milton Hampshire | England | British | 89999460001 | |||||||||
| BATES, Mary Elizabeth | Director | 37 Aspen Place BH25 6NX New Milton Hampshire | British | 11840240001 | ||||||||||
| BECKLEY, Anthony | Director | Weldon & King 57 Station Road BH25 6HY New Milton Hampshire | United Kingdom | British | 187112400001 | |||||||||
| BENWELL, Janice Ivy | Director | 23a Spencer Road BH25 6BZ New Milton Hope Jones Accountants Hampshire | United Kingdom | British | 258077420001 | |||||||||
| BERKELEY, Paul | Director | 23a Spencer Road BH25 6BZ New Milton Hope Jones Accountants Hampshire | United Kingdom | British | 259430500001 | |||||||||
| BERKELEY, Susan | Director | 23a Spencer Road BH25 6BZ New Milton Hope Jones Accountants Hampshire | United Kingdom | British | 259430380001 | |||||||||
| BLAIR, Dorothy Mildred | Director | 28 Aspen Place BH25 6NX New Milton Hampshire | British | 11840230001 | ||||||||||
| BOOTH, Jean Beatrice | Director | 38 Aspen Place BH25 6NX New Milton Hampshire | England | British | 125951240001 | |||||||||
| BYSOUTH, Ronald George Sydney | Director | 25 Aspen Place Mount Avenue BH25 6NX New Milton Hampshire | British | 46649780001 | ||||||||||
| CHAMBERLAIN, Joyce Ethel | Director | 29 Aspen Place BH25 6NX New Milton Hampshire | British | 39048860001 | ||||||||||
| CHESTER, Doris Branscombe | Director | 35 Aspen Place BH25 6NX New Milton Hampshire | British | 11840250001 |
What are the latest statements on persons with significant control for ASPEN FLATS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0