Background WavePink WaveYellow Wave

ASP PROPERTY HOLDINGS LIMITED (11296760)

ASP PROPERTY HOLDINGS LIMITED (11296760) is an active UK company. incorporated on 6 April 2018. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASP PROPERTY HOLDINGS LIMITED has been registered for 8 years. Current directors include KOCH-PRITCHARD, Claudia Patricia Simone, PRITCHARD, Andrew Simon.

Company Number
11296760
Status
active
Type
ltd
Incorporated
6 April 2018
Age
8 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOCH-PRITCHARD, Claudia Patricia Simone, PRITCHARD, Andrew Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASP PROPERTY HOLDINGS LIMITED

ASP PROPERTY HOLDINGS LIMITED is an active company incorporated on 6 April 2018 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASP PROPERTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11296760

LTD Company

Age

8 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months 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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester CH4 9QP United Kingdom
From: 12 May 2023To: 5 July 2025
Ash House Ash Lane Ollerton Knutsford WA16 8RQ England
From: 8 November 2018To: 12 May 2023
C/O Hill Dickinson Llp No. 1 st Paul's Square Liverpool L3 9SJ United Kingdom
From: 6 April 2018To: 8 November 2018
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
May 18
Director Joined
Nov 18
Owner Exit
Sept 19
Funding Round
Sept 19
Director Left
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Capital Update
Oct 22
Loan Secured
Jan 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOCH-PRITCHARD, Claudia Patricia Simone

Active
Herons Way, ChesterCH4 9GB
Born March 1977
Director
Appointed 30 May 2018

PRITCHARD, Andrew Simon

Active
Herons Way, ChesterCH4 9GB
Born August 1958
Director
Appointed 06 Apr 2018

ANDREW, Julie Ann

Resigned
Ash Lane, KnutsfordWA16 8RQ
Born April 1964
Director
Appointed 07 Nov 2018
Resigned 27 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Hilliards Court, ChesterCH4 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2018

Mr Andrew Simon Pritchard

Ceased
Ash Lane, KnutsfordWA16 8RQ
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 October 2022
SH19Statement of Capital
Legacy
18 October 2022
SH20SH20
Legacy
18 October 2022
CAP-SSCAP-SS
Resolution
18 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Resolution
30 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Incorporation Company
6 April 2018
NEWINCIncorporation