ASPECT BUILDING COMMUNITIES LIMITED
Overview
Company Name | ASPECT BUILDING COMMUNITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09348356 |
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 ASPECT BUILDING COMMUNITIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ASPECT BUILDING COMMUNITIES LIMITED located?
Registered Office Address | Eastleigh House Upper Market Street SO50 9YN Eastleigh England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASPECT BUILDING COMMUNITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ASPECT BUILDING COMMUNITIES LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for ASPECT BUILDING COMMUNITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Artillery House Fort Fareham Industrial Site Newgate Lane Fareham Hampshire PO14 1AH England to Eastleigh House Upper Market Street Eastleigh SO50 9YN on Apr 23, 2025 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tristan Lee Samuels as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Alexander Cowie as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Councillor David George Foot as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Fred Birkett as a director on May 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Alexander Cowie as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael John Shepherd as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nicola O'rourke as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Richard Pennington as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Beverley Anne Costain as a director on Sep 19, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Anthony Spridgeon as a director on Sep 19, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Richard Pennington as a director on Oct 16, 2018 | 2 pages | AP01 | ||
Who are the officers of ASPECT BUILDING COMMUNITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Duncan Neil | Director | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | England | British | Director | 230718490001 | ||||
CORBEN, Ian, Councillor | Director | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | England | British | Councillor | 246490010001 | ||||
FOOT, David George, Councillor | Director | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | England | British | Councillor | 310712290001 | ||||
KING, Sarah Lesley | Director | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | England | British | Chief Financial Officer | 208527800001 | ||||
O'ROURKE, Nicola | Director | c/o Abri Bishopstoke Road SO50 6AD Eastleigh Collins House Hampshire England | England | British | Director | 290764490001 | ||||
SAMUELS, Tristan Lee Valentine | Director | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | England | British | Director | 313088610001 | ||||
SPRIDGEON, Mark Anthony | Director | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | United Kingdom | British | Deputy Director Of Finance | 262549800001 | ||||
WANNELL, Andrew Philip Bridgeman | Director | Upper Market Street SO50 9YN Eastleigh Eastleigh House England | England | British | Finance Director | 193337430001 | ||||
BARKER, John | Director | 53-55 Aerodrome Road PO13 0FQ Gosport C/O Tiaa Ltd Hampshire | England | British | Interim Director Of Assets And Development | 203640920001 | ||||
BAYFORD, Brian | Director | 53-55 Aerodrome Road PO13 0FQ Gosport C/O Tiaa Ltd Hampshire England | England | British | Councillor | 193337440001 | ||||
BIRKETT, Fred, Councillor | Director | Fort Fareham Industrial Site Newgate Lane PO14 1AH Fareham Artillery House Hampshire England | England | British | Councillor | 247701520001 | ||||
COSTAIN, Beverley Anne | Director | Fort Fareham Industrial Site Newgate Lane PO14 1AH Fareham Artillery House Hampshire England | England | British | Director | 230576240001 | ||||
COWIE, Jonathan Alexander | Director | Fort Fareham Industrial Site Newgate Lane PO14 1AH Fareham Artillery House Hampshire England | England | British | Chief Operating Officer | 238358000001 | ||||
EVANS, Peter James | Director | 53-55 Aerodrome Road PO13 0FQ Gosport C/O Tiaa Ltd Hampshire | England | British | Director | 230558000001 | ||||
MANDRY, Kay | Director | 53-55 Aerodrome Road PO13 0FQ Gosport C/O Tiaa Ltd Hampshire England | England | British | Councillor | 198685100002 | ||||
NEWBERRY, Andrew Robin | Director | 53-55 Aerodrome Road PO13 0FQ Gosport C/O Tiaa Ltd Hampshire England | United Kingdom | British | Accountant | 193337420001 | ||||
PENNINGTON, James Richard | Director | Fort Fareham Industrial Site Newgate Lane PO14 1AH Fareham Artillery House Hampshire England | England | British | Executive Director Of Development | 251695870001 | ||||
SHEPHERD, Michael John | Director | Fort Fareham Industrial Site Newgate Lane PO14 1AH Fareham Artillery House Hampshire England | United Kingdom | British | Director | 231054350001 | ||||
SMITH, Andrea Julie | Director | 53-55 Aerodrome Road PO13 0FQ Gosport C/O Tiaa Ltd Hampshire England | England | British | Director Of Development And New Business | 104284870002 | ||||
SYMINGTON, Patrick John | Director | 53-55 Aerodrome Road PO13 0FQ Gosport C/O Tiaa Ltd Hampshire England | England | British | Finance Director | 87542830001 | ||||
WARWICK, Hazel Joy | Director | Wharf Road PO2 8HB Portsmouth Peninsular House England | England | British | Asset Management Director | 122893360002 | ||||
WILLIAMS, Alan John | Director | Fort Fareham Industrial Site Newgate Lane PO14 1AH Fareham Artillery House Hampshire England | United Kingdom | British | Management Consultant/Company Director | 62261800001 | ||||
WINSTANLEY, Anne Margaret | Director | Fort Fareham Industrial Site Newgate Lane PO14 1AH Fareham Artillery House Hampshire England | England | British | Retired/Elected Councillor | 111184750001 |
Who are the persons with significant control of ASPECT BUILDING COMMUNITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vivid Housing Ltd | Apr 06, 2016 | Wharf Road PO2 8HB Portsmouth Peninsular House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Swaythling Housing Society Ltd | Apr 06, 2016 | Bishopstoke Road SO50 6AD Eastleigh Collins House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fareham Borough Council | Apr 06, 2016 | Civic Way PO16 7AZ Fareham Civic Offices Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eastleigh Borough Council | Apr 06, 2016 | Upper Market Street SO50 9YN Eastleigh Eastleigh House Hampshire England | No | ||||||||||
| |||||||||||||
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