Background WavePink WaveYellow Wave

ASPECTS MANAGEMENT COMPANY LIMITED (10223105)

ASPECTS MANAGEMENT COMPANY LIMITED (10223105) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASPECTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include FOLLOWS, Andrew Gordon Dewdney, THOMAS, David Mark.

Company Number
10223105
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOLLOWS, Andrew Gordon Dewdney, THOMAS, David Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECTS MANAGEMENT COMPANY LIMITED

ASPECTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASPECTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10223105

LTD Company

Age

9 Years

Incorporated 9 June 2016

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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH England
From: 9 March 2020To: 28 February 2025
Witan Gate House, 500-600 Witan Gate West Milton Keynes MK9 1SH England
From: 6 March 2020To: 9 March 2020
Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England
From: 27 March 2018To: 6 March 2020
Brailsford Hall Hall Lane Brailsford Derby Derbyshire DE6 3BU United Kingdom
From: 9 June 2016To: 27 March 2018
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FOLLOWS, Andrew Gordon Dewdney

Active
Fortune Close, NorthamptonNN3 9HT
Born June 1974
Director
Appointed 13 Aug 2025

THOMAS, David Mark

Active
Bow Churchyard, LondonEC4M 9DQ
Born March 1965
Director
Appointed 05 Mar 2020

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 04 Nov 2016
Resigned 20 Dec 2019

STEVENSON, Natalie Clair

Resigned
Painters Lane, AshbourneDE6 3FA
Secretary
Appointed 20 Dec 2019
Resigned 25 Feb 2020

CLOWES, David Charles

Resigned
Painters Lane, AshbourneDE6 3FA
Born April 1969
Director
Appointed 09 Jun 2016
Resigned 05 Mar 2020

DICKINSON, Ian David

Resigned
Painters Lane, AshbourneDE6 3FA
Born August 1965
Director
Appointed 09 Jun 2016
Resigned 05 Mar 2020

RICHARDS, James David Andrew

Resigned
Painters Lane, AshbourneDE6 3FA
Born November 1979
Director
Appointed 09 Jun 2016
Resigned 05 Mar 2020

WRIGHT, Martin Richard

Resigned
Bow Churchyard, LondonEC4M 9DQ
Born March 1979
Director
Appointed 05 Mar 2020
Resigned 13 Aug 2025

Persons with significant control

3

2 Active
1 Ceased
Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Woolsington, Newcastle Upon TyneNE13 8BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Hall Lane, AshbourneDE6 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 November 2022
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Dormant
15 November 2022
AAMDAAMD
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 November 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Incorporation Company
9 June 2016
NEWINCIncorporation