Background WavePink WaveYellow Wave

ASPLEY HEIGHTS MANAGEMENT COMPANY LIMITED (05947900)

ASPLEY HEIGHTS MANAGEMENT COMPANY LIMITED (05947900) is an active UK company. incorporated on 27 September 2006. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in residents property management. ASPLEY HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include GREENWOOD, Matthew Paul, JACKSON, Paul Dominic.

Company Number
05947900
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2006
Age
19 years
Address
Apartment 1a Aspley Heights, Huddersfield, HD5 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENWOOD, Matthew Paul, JACKSON, Paul Dominic
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPLEY HEIGHTS MANAGEMENT COMPANY LIMITED

ASPLEY HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASPLEY HEIGHTS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05947900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Apartment 1a Aspley Heights Moldgreen Huddersfield, HD5 9EU,

Previous Addresses

C/O Wpm Ltd 111 West Street Faversham Kent ME13 7JB
From: 15 June 2015To: 10 June 2025
C/O C/O Wpm Ltd 33 South Road Faversham Kent ME13 7LR
From: 14 November 2011To: 15 June 2015
Hamnett House Highroad Well Halifax West Yorkshire HX2 0AX
From: 27 September 2006To: 14 November 2011
Timeline

10 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Jun 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREENWOOD, Matthew Paul

Active
Aspley Heights, HuddersfieldHD5 9EU
Born September 1970
Director
Appointed 15 Feb 2021

JACKSON, Paul Dominic

Active
Aspley Heights, HuddersfieldHD5 9EU
Born March 1978
Director
Appointed 23 Apr 2020

GREENWOOD, Karen

Resigned
5 Heathfield Grange, EllandHX5 9EU
Secretary
Appointed 27 Sept 2006
Resigned 21 Oct 2008

GREENWOOD, Mark William

Resigned
West Street, FavershamME13 7JB
Secretary
Appointed 21 Oct 2008
Resigned 25 Apr 2019

KELLY, Sean Stephen, Dr

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 27 Sept 2006
Resigned 27 Sept 2006

WILLIAM PROPERTY MANAGEMENT LIMITED

Resigned
West Street, FavershamME13 7JB
Corporate secretary
Appointed 25 Apr 2019
Resigned 01 Aug 2023

GREENWOOD, Mark William, Mr.

Resigned
West Street, FavershamME13 7JB
Born October 1964
Director
Appointed 01 Jun 2015
Resigned 02 Jun 2022

GREENWOOD, Matthew Paul

Resigned
Oak House, BrighouseHD6 3TG
Born September 1970
Director
Appointed 27 Sept 2006
Resigned 21 Oct 2008

WOOLER, Shaun

Resigned
West Street, FavershamME13 7JB
Born July 1962
Director
Appointed 04 May 2020
Resigned 25 Feb 2021

WOOLER, Shaun

Resigned
West Street, FavershamME13 7JB
Born July 1962
Director
Appointed 15 Apr 2016
Resigned 28 Feb 2020

WOOLER, Shaun

Resigned
Aspley Heights Church Street, HuddersfieldHD5 9EU
Born July 1962
Director
Appointed 21 Oct 2008
Resigned 01 Dec 2014

CORPORATE LEGAL LIMITED

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate director
Appointed 27 Sept 2006
Resigned 27 Sept 2006
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2016
AR01AR01
Change Person Secretary Company With Change Date
1 August 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation