Background WavePink WaveYellow Wave

ASPECT PROPERTY GROUP LIMITED (07258914)

ASPECT PROPERTY GROUP LIMITED (07258914) is an active UK company. incorporated on 19 May 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASPECT PROPERTY GROUP LIMITED has been registered for 15 years. Current directors include BECK, Jonathan Russell, BECK, Laurence Jeremy, BERKO, Daniel Charles.

Company Number
07258914
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BECK, Jonathan Russell, BECK, Laurence Jeremy, BERKO, Daniel Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT PROPERTY GROUP LIMITED

ASPECT PROPERTY GROUP LIMITED is an active company incorporated on 19 May 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASPECT PROPERTY GROUP LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07258914

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

WALWORTH 2010 LIMITED
From: 15 September 2010To: 8 November 2017
BROMSGROVE 2010 LIMITED
From: 19 May 2010To: 15 September 2010
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House Floor 6 17 Thomas More Square London E1W 1YW United Kingdom
From: 19 May 2010To: 6 September 2010
Timeline

14 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
May 10
Share Issue
Oct 13
Director Joined
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BECK, Laurence Jeremy

Active
11 Newlands Avenue, RadlettWD7 8EH
Secretary
Appointed 19 May 2010

BECK, Jonathan Russell

Active
West Heath Road, LondonNW3 7UU
Born October 1967
Director
Appointed 02 Oct 2014

BECK, Laurence Jeremy

Active
Floor 6, LondonE1W 1YW
Born February 1969
Director
Appointed 19 May 2010

BERKO, Daniel Charles

Active
Floor 6, LondonE1W 1YW
Born February 1982
Director
Appointed 20 Dec 2013

BECK, Barry Alexander

Resigned
11 Newlands Avenue, RadlettWD7 8EA
Born August 1943
Director
Appointed 19 May 2010
Resigned 02 Oct 2014

Persons with significant control

2

Mr Laurence Jeremy Beck

Active
Floor 6, LondonE1W 1YW
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Russell Beck

Active
West Heath Road, LondonNW3 7UU
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Resolution
8 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Secretary Company With Change Date
18 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
21 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Certificate Change Of Name Company
15 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Incorporation Company
19 May 2010
NEWINCIncorporation