ASPEN FLATS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASPEN FLATS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00824907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ASPEN FLATS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 25, 2026
    Next Accounts Due OnSep 25, 2027
    Last Accounts
    Last Accounts Made Up ToDec 25, 2025

    What is the status of the latest confirmation statement for ASPEN FLATS LIMITED?

    Last Confirmation Statement Made Up ToMar 29, 2027
    Next Confirmation Statement DueApr 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2026
    OverdueNo

    What are the latest filings for ASPEN FLATS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 25, 2025

    5 pagesAA

    Confirmation statement made on Mar 29, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Anne Wade as a director on Apr 15, 2026

    1 pagesTM01

    Termination of appointment of Patricia Ruth Taylor as a director on Apr 15, 2026

    1 pagesTM01

    Termination of appointment of Chelsea Louise Mead as a director on Apr 15, 2026

    1 pagesTM01

    Termination of appointment of Thierry Paul Griffiths as a director on Apr 15, 2026

    1 pagesTM01

    Termination of appointment of Paul Grenville Geiger as a director on Apr 15, 2026

    1 pagesTM01

    Termination of appointment of Rebecca Louise Gorrod as a director on Apr 15, 2026

    1 pagesTM01

    Termination of appointment of Frances Ellen Davis as a director on Apr 15, 2026

    1 pagesTM01

    Termination of appointment of Susan Berkeley as a director on Apr 15, 2026

    1 pagesTM01

    Termination of appointment of Paul Berkeley as a director on Apr 15, 2026

    1 pagesTM01

    Director's details changed for Keith Robin Chester on Aug 20, 2025

    2 pagesCH01

    Termination of appointment of Janice Ivy Benwell as a director on Aug 20, 2025

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 25, 2024

    5 pagesAA

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 25, 2023

    5 pagesAA

    Confirmation statement made on Mar 29, 2024 with updates

    5 pagesCS01

    Termination of appointment of Hollie Elizabeth Seccombe as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Mark Edward Melvyn Davison as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Pamela Jean King as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Andrew Tom King as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Martin Kai Leitner as a director on Jun 22, 2023

    1 pagesTM01

    Appointment of Hollie Elizabeth Leitner as a director on Jun 22, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 25, 2022

    5 pagesAA

    Who are the officers of ASPEN FLATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    W&K LIMITED
    23a Spencer Road
    BH25 6BZ New Milton
    Dunlop House
    Hampshire
    United Kingdom
    Secretary
    23a Spencer Road
    BH25 6BZ New Milton
    Dunlop House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04580579
    251892770001
    CAVES, Alison Dawn
    Station Road
    BH25 6HY New Milton
    57
    Hampshire
    Director
    Station Road
    BH25 6HY New Milton
    57
    Hampshire
    United KingdomBritish186828590001
    CAVES, Mark Julian
    Station Road
    BH25 6HY New Milton
    57
    Hampshire
    Director
    Station Road
    BH25 6HY New Milton
    57
    Hampshire
    United KingdomBritish186828480001
    CHESTER, Keith Robin
    03844
    Jazernica
    Moskovec 1
    Slovakia
    Director
    03844
    Jazernica
    Moskovec 1
    Slovakia
    SlovakiaAustrian135169780002
    DAVISON, Mark Edward Melvyn
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    Director
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    EnglandBritish310769280001
    ETHERIDGE, Jane Elizabeth
    Manor Rd
    Milford On Sea
    SO41 0RG Lymington
    9
    Hants
    Uk
    Director
    Manor Rd
    Milford On Sea
    SO41 0RG Lymington
    9
    Hants
    Uk
    United KingdomBritish159664000001
    FAY, Catherine Mary
    Hale Avenue
    BH25 6EZ New Milton
    2
    Hampshire
    United Kingdom
    Director
    Hale Avenue
    BH25 6EZ New Milton
    2
    Hampshire
    United Kingdom
    United KingdomBritish179313030002
    FAY, Michael John
    Hale Avenue
    BH25 6EZ New Milton
    2
    Hants
    Director
    Hale Avenue
    BH25 6EZ New Milton
    2
    Hants
    United KingdomBritish179312910001
    LAWRENCE, Elizabeth
    Wendover House
    West Road, Bransgore
    BH23 8BE Christchurch
    Dorset
    Director
    Wendover House
    West Road, Bransgore
    BH23 8BE Christchurch
    Dorset
    EnglandBritish88987950001
    LEITNER, Hollie Elizabeth
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    Director
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    EnglandBritish310761310001
    LONERGAN, Catherine Mary
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    Director
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    United KingdomBritish209504870001
    MANLEY, Amanda
    Aspen Place
    BH25 6NX New Milton
    32
    Hampshire
    Uk
    Director
    Aspen Place
    BH25 6NX New Milton
    32
    Hampshire
    Uk
    United KingdomBritish163893990001
    MEAD, Tracey Jayne
    Aspen Place
    BH25 6NX New Milton
    Hampshire
    United Kingdom
    Director
    Aspen Place
    BH25 6NX New Milton
    Hampshire
    United Kingdom
    United KingdomBritish258532510001
    MOORE, Kathryn Mary
    Whitby Road
    Milford On Sea
    SO41 0NE Lymington
    5
    Hants
    Uk
    Director
    Whitby Road
    Milford On Sea
    SO41 0NE Lymington
    5
    Hants
    Uk
    United KingdomBritish14875350001
    SWAN, Malcolm
    28 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    28 Aspen Place
    BH25 6NX New Milton
    Hampshire
    EnglandBritish123035570001
    VIGOR, Julie Anna
    23a Spencer Road
    BH25 6BZ New Milton
    Dunlop House
    England
    Director
    23a Spencer Road
    BH25 6BZ New Milton
    Dunlop House
    England
    EnglandBritish237510130003
    HENDERSON, Kenneth Edward
    Pine Cottage
    Bashley Road
    BH25 5RX New Milton
    Hampshire
    Secretary
    Pine Cottage
    Bashley Road
    BH25 5RX New Milton
    Hampshire
    British81142920001
    JACKSON, Margaret Gwynneth
    62 Silverdale
    Barton On Sea
    BH25 7DE New Milton
    Hampshire
    Secretary
    62 Silverdale
    Barton On Sea
    BH25 7DE New Milton
    Hampshire
    British43089900001
    JENKINS, David Robert
    Lymington Road
    Highcliffe
    BH23 5EB Christchurch
    283
    Dorset
    United Kingdom
    Secretary
    Lymington Road
    Highcliffe
    BH23 5EB Christchurch
    283
    Dorset
    United Kingdom
    British160701470001
    SPRINGLE, Molly
    36 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Secretary
    36 Aspen Place
    BH25 6NX New Milton
    Hampshire
    British11840200001
    WELDON, Mark
    Station Road
    BH25 6HY New Milton
    57
    Hampshire
    England
    Secretary
    Station Road
    BH25 6HY New Milton
    57
    Hampshire
    England
    British179683130001
    ABBISS, Margaret Louisa
    38 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    38 Aspen Place
    BH25 6NX New Milton
    Hampshire
    British11840210001
    ALLEN, John Charles
    28 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    28 Aspen Place
    BH25 6NX New Milton
    Hampshire
    British46653390001
    BAKER, Gladys Florence
    26 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    26 Aspen Place
    BH25 6NX New Milton
    Hampshire
    British11840220001
    BARROW, Patricia Ruby
    34 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    34 Aspen Place
    BH25 6NX New Milton
    Hampshire
    EnglandBritish89999460001
    BATES, Mary Elizabeth
    37 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    37 Aspen Place
    BH25 6NX New Milton
    Hampshire
    British11840240001
    BECKLEY, Anthony
    Weldon & King
    57 Station Road
    BH25 6HY New Milton
    Hampshire
    Director
    Weldon & King
    57 Station Road
    BH25 6HY New Milton
    Hampshire
    United KingdomBritish187112400001
    BENWELL, Janice Ivy
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    Director
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    United KingdomBritish258077420001
    BERKELEY, Paul
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    Director
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    United KingdomBritish259430500001
    BERKELEY, Susan
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    Director
    23a Spencer Road
    BH25 6BZ New Milton
    Hope Jones Accountants
    Hampshire
    United KingdomBritish259430380001
    BLAIR, Dorothy Mildred
    28 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    28 Aspen Place
    BH25 6NX New Milton
    Hampshire
    British11840230001
    BOOTH, Jean Beatrice
    38 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    38 Aspen Place
    BH25 6NX New Milton
    Hampshire
    EnglandBritish125951240001
    BYSOUTH, Ronald George Sydney
    25 Aspen Place
    Mount Avenue
    BH25 6NX New Milton
    Hampshire
    Director
    25 Aspen Place
    Mount Avenue
    BH25 6NX New Milton
    Hampshire
    British46649780001
    CHAMBERLAIN, Joyce Ethel
    29 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    29 Aspen Place
    BH25 6NX New Milton
    Hampshire
    British39048860001
    CHESTER, Doris Branscombe
    35 Aspen Place
    BH25 6NX New Milton
    Hampshire
    Director
    35 Aspen Place
    BH25 6NX New Milton
    Hampshire
    British11840250001

    What are the latest statements on persons with significant control for ASPEN FLATS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017The 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