ASPECTDATE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | ASPECTDATE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03524814 |
| 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 ASPECTDATE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ASPECTDATE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Long Walk Hawks Hill Guildford Road Fetcham KT22 9DP Leatherhead Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASPECTDATE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASPECTDATE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for ASPECTDATE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Tracey Teresa Cornelli on Jan 01, 2026 | 2 pages | CH01 | ||
Notification of Tracey Teresa Cornelli as a person with significant control on Dec 17, 2019 | 2 pages | PSC01 | ||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Registered office address changed from Roca Wimbledon Ltd. 45 Quicks Road London SW19 1EY England to Long Walk Hawks Hill Guildford Road Fetcham Leatherhead Surrey KT22 9DP on Nov 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Registered office address changed from Roca Wimbledon Ltd 4 Queens Road London SW19 8YE England to Roca Wimbledon Ltd. 45 Quicks Road London SW19 1EY on Nov 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to Roca Wimbledon Ltd 4 Queens Road London SW19 8YE on May 04, 2020 | 1 pages | AD01 | ||
Registered office address changed from Westerlee Hawks Hill Guildford Road Leatherhead Surrey KT22 9DP to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on Dec 17, 2019 | 1 pages | AD01 | ||
Cessation of Peter Nicoll as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Peter Nicoll as a secretary on Dec 17, 2019 | 1 pages | TM02 | ||
Termination of appointment of Peter Nicoll as a director on Dec 17, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Tracey Teresa Cornelli as a director on Dec 17, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Who are the officers of ASPECTDATE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNELLI, Frank Luigi | Director | Hawks Hill Guildford Road KT22 9DP Leatherhead Long Walk Surrey England | England | British | 5854490004 | |||||
| CORNELLI, Tracey Teresa | Director | Hawks Hill Guildford Road Fetcham KT22 9DP Leatherhead Long Walk Surrey England | England | British | 210183400001 | |||||
| BIRDSALL, Alison Helen | Secretary | Basement Flat 3 Lincoln Road RH4 1TE Dorking Surrey | British | 96917690001 | ||||||
| KING, Rebecca Marie | Secretary | Top Flat Maycott 3 Lincoln Road RH4 1TE Dorking Surrey | British | 64281200001 | ||||||
| NICOLL, Peter | Secretary | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | British | 17510150002 | ||||||
| PLOMGREN, Laverne | Secretary | Top Flat Maycott 3 Lincoln Road RH4 1TE Dorking Surrey | British | 97705830001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIRDSALL, Alison Helen | Director | Basement Flat 3 Lincoln Road RH4 1TE Dorking Surrey | British | 96917690001 | ||||||
| BOLER, Ian | Director | Ground Floor Flat 3 Lincoln Road RH4 1TE Dorking Surrey | British | 64281130001 | ||||||
| CATHRO, Nicholas Paul | Director | Ground Floor Flat 3 Lincoln Road RH4 1TE Dorking Surrey | United Kingdom | British | 81226260001 | |||||
| KING, Rebecca Marie | Director | Top Flat Maycott 3 Lincoln Road RH4 1TE Dorking Surrey | British | 64281200001 | ||||||
| LAVERNE, Plomgren | Director | Top Flat Maylott 3 Lincoln Road RH4 1TE Dorking Surrey | British | 112076350001 | ||||||
| NICOLL, Laura Lee | Director | Wathen Road RH4 1JY Dorking 20b Surrey | United Kingdom | British | 119443560002 | |||||
| NICOLL, Peter | Director | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | England | British | 17510150002 | |||||
| PLOMGREN, Laverne | Director | Top Flat Maycott 3 Lincoln Road RH4 1TE Dorking Surrey | British | 97705830001 | ||||||
| SMITH, Nigel Preston | Director | 50 Chepstow Villas W11 2QY London | British | 60518560001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ASPECTDATE PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Tracey Teresa Cornelli | Dec 17, 2019 | Hawks Hill Guildford Road Fetcham KT22 9DP Leatherhead Long Walk Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Frank Luigi Cornelli | Nov 25, 2016 | Guildford Road Fetcham KT22 9DP Leatherhead Long Walk Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Nicoll | Apr 06, 2016 | Hawks Hill Guildford Road KT22 9DP Leatherhead Westerlee Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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