ASPECTDEAL PROPERTY MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
ASPECTDEAL PROPERTY MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
ASPECTDEAL PROPERTY MANAGEMENT LIMITED was incorporated 28 years ago on 23/04/1996 and has the registered number: 03189821. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
ASPECTDEAL PROPERTY MANAGEMENT LIMITED was incorporated 28 years ago on 23/04/1996 and has the registered number: 03189821. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
ASPECTDEAL PROPERTY MANAGEMENT LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
18 BADMINTON ROAD
BRISTOL
BS16 6BQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BNS SERVICES LIMITED | Corporate Secretary | 2010-03-01 | CURRENT | ||
DERRICK WILLOUGHBY THOMAS | Dec 1935 | British | Director | 2007-05-16 | CURRENT |
JACQUELINE MARY PRIVETT | Jun 1937 | British | Director | 2006-01-03 | CURRENT |
HILDA HIRST | Mar 1918 | British | Director | 2001-06-01 UNTIL 2005-02-09 | RESIGNED |
FREDERICK CHARLES DERRICK | British | Secretary | 1999-03-16 UNTIL 2000-01-04 | RESIGNED | |
JOHN RUDMAN DURNFORD | Jun 1934 | British | Secretary | 2009-08-08 UNTIL 2010-03-01 | RESIGNED |
DAVID EDWARDS | British | Secretary | 2002-03-22 UNTIL 2003-07-26 | RESIGNED | |
PHILIP ANTONY EVANS | British | Secretary | 1996-07-02 UNTIL 1999-03-16 | RESIGNED | |
IVOR SYDNEY SELWAY | Apr 1928 | British | Secretary | 2000-01-15 UNTIL 2002-01-04 | RESIGNED |
GEOFFREY JOSEPH RUSSELL TAGG | Dec 1925 | British | Secretary | 2003-02-20 UNTIL 2010-03-01 | RESIGNED |
DAVID EDWARDS | Dec 1922 | British | Director | 2000-02-15 UNTIL 2004-10-09 | RESIGNED |
KENNETH GEORGE SAUNDERS | Jan 1921 | British | Director | 2005-03-01 UNTIL 2006-06-29 | RESIGNED |
ANN CAROLYN HIRST | Mar 1944 | British | Director | 2005-02-09 UNTIL 2006-02-01 | RESIGNED |
TREVOR PLETTS | Aug 1951 | British | Director | 1996-07-02 UNTIL 1999-03-16 | RESIGNED |
DAVID CHARLES OCKENDON | Nov 1940 | British | Director | 2007-05-16 UNTIL 2014-04-30 | RESIGNED |
RODNEY JACOBS | Apr 1925 | British | Director | 1999-03-16 UNTIL 2002-11-07 | RESIGNED |
ELIZABETH MOLLEEN JACOBS | Jul 1928 | British | Director | 2002-11-28 UNTIL 2003-03-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1996-04-23 UNTIL 1996-07-02 | RESIGNED | ||
EUNICE MARY DERRICK | Sep 1931 | British | Director | 2000-02-16 UNTIL 2005-12-28 | RESIGNED |
PHILIP ANTONY EVANS | British | Director | 1996-07-02 UNTIL 1999-03-16 | RESIGNED | |
JOHN RUDMAN DURNFORD | Jun 1934 | British | Director | 2005-12-07 UNTIL 2020-08-14 | RESIGNED |
WILLIAM CHARLES HENRY SHOPLAND | Sep 1910 | British | Director | 2000-02-15 UNTIL 2005-05-05 | RESIGNED |
PATRICIA EILEEN BROWN | Mar 1920 | British | Director | 2003-06-25 UNTIL 2013-08-01 | RESIGNED |
KENNETH JOHN BAKER | Mar 1925 | British | Director | 2002-11-28 UNTIL 2014-03-01 | RESIGNED |
GEOFFREY JOSEPH RUSSELL TAGG | Dec 1925 | British | Director | 2003-02-20 UNTIL 2018-03-19 | RESIGNED |
IVOR SYDNEY SELWAY | Apr 1928 | British | Director | 2000-01-15 UNTIL 2002-01-04 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-04-23 UNTIL 1996-07-02 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-04-23 UNTIL 1996-07-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ASPECTDEAL PROPERTY MANAGEMENT LIMITED | 2023-01-31 | 30-04-2022 | £557 equity |
Micro-entity Accounts - ASPECTDEAL PROPERTY MANAGEMENT LIMITED | 2022-01-18 | 30-04-2021 | £573 equity |
Micro-entity Accounts - ASPECTDEAL PROPERTY MANAGEMENT LIMITED | 2021-01-05 | 30-04-2020 | £583 equity |
Micro-entity Accounts - ASPECTDEAL PROPERTY MANAGEMENT LIMITED | 2020-01-28 | 30-04-2019 | £541 equity |
Micro-entity Accounts - ASPECTDEAL PROPERTY MANAGEMENT LIMITED | 2019-02-01 | 30-04-2018 | £322 equity |
Aspectdeal Property Management Limited - Filleted accounts | 2018-02-01 | 30-04-2017 | £239 Cash |
Abbreviated Company Accounts - ASPECTDEAL PROPERTY MANAGEMENT LIMITED | 2017-01-31 | 30-04-2016 | £30 Cash |
Aspectdeal Property Management Limited - Abbreviated accounts | 2015-08-25 | 30-04-2015 | £1,070 Cash |
Aspectdeal Property Management Limited - Abbreviated accounts | 2014-09-13 | 30-04-2014 | £35 Cash |