Background WavePink WaveYellow Wave

THE ASPECT RESIDENTS COMPANY LIMITED (04155191)

THE ASPECT RESIDENTS COMPANY LIMITED (04155191) is an active UK company. incorporated on 7 February 2001. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ASPECT RESIDENTS COMPANY LIMITED has been registered for 25 years. Current directors include LIVINGS, Andrew Philip.

Company Number
04155191
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2001
Age
25 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIVINGS, Andrew Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASPECT RESIDENTS COMPANY LIMITED

THE ASPECT RESIDENTS COMPANY LIMITED is an active company incorporated on 7 February 2001 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ASPECT RESIDENTS COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04155191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 7 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 27 September 2022To: 4 January 2024
C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 20 January 2016To: 27 September 2022
C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 25 October 2013To: 20 January 2016
Peverel Property Management Marlborough House Wigmore Lane Luton LU2 9EX United Kingdom
From: 12 February 2013To: 25 October 2013
Peverel Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX United Kingdom
From: 12 February 2013To: 12 February 2013
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 7 February 2001To: 12 February 2013
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 13
Director Left
Dec 14
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

LIVINGS, Andrew Philip

Active
Tysoe Avenue, EnfieldEN3 6FF
Born June 1976
Director
Appointed 28 Sept 2010

HOTHERSALL, Nicholas St John Gilmour

Resigned
24 Lambeth Court, LondonSW18 1HN
Secretary
Appointed 07 Feb 2001
Resigned 13 Feb 2007

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
11 Queensway, HampshireBH25 5NR
Corporate secretary
Appointed 13 Feb 2007
Resigned 27 Jul 2010

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Feb 2013
Resigned 07 Dec 2023

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 27 Jul 2010
Resigned 15 Feb 2013

HOOD, Jane Elizabeth

Resigned
Wigmore Place, LutonLU2 9EX
Born June 1970
Director
Appointed 20 Oct 2010
Resigned 21 Nov 2014

RAFIQUE, Ramzan

Resigned
35 Lisson Grove, LondonNW1 6UB
Born November 1971
Director
Appointed 07 Oct 2010
Resigned 07 Oct 2010

RAFIQUE, Ramzan

Resigned
Lisson Grove, LondonNW1 6UB
Born November 1971
Director
Appointed 07 Oct 2010
Resigned 02 Jan 2026

SOPHOCLEOUS, Leslie Christopher

Resigned
Wigmore Place, LutonLU2 9EX
Born February 1962
Director
Appointed 29 Sept 2010
Resigned 05 Dec 2013

COUNTY ESTATE DIRECTORS SERVICES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 13 Feb 2007
Resigned 27 Jul 2010

MACEMERE LIMITED

Resigned
C/0 Laytons Solicitors, GuildfordGU1 4SS
Corporate director
Appointed 07 Feb 2001
Resigned 13 Feb 2007

PEMBERTONS DIRECTORS LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 27 Jul 2010
Resigned 05 Oct 2010
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 January 2013
AR01AR01
Annual Return Company With Made Up Date
4 January 2013
AR01AR01
Administrative Restoration Company
4 January 2013
RT01RT01
Gazette Dissolved Compulsary
26 April 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 July 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
27 July 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
24 July 2008
288cChange of Particulars
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
6 March 2002
363sAnnual Return (shuttle)
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Incorporation Company
7 February 2001
NEWINCIncorporation