Aspenheath Limited EDGWARE


Aspenheath started in year 1983 as Private Limited Company with registration number 01745362. The Aspenheath company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Edgware at Unit 3, 1st Floor North Cavendish House. Postal code: HA8 5AW.

Currently there are 2 directors in the the firm, namely Joanna M. and Alan M.. In addition one secretary - Simon M. - is with the company. Currenlty, the firm lists one former director, whose name is John B. and who left the the firm on 31 August 1999. In addition, there is one former secretary - Jane M. who worked with the the firm until 26 September 2003.

Aspenheath Limited Address / Contact

Office Address Unit 3, 1st Floor North Cavendish House
Office Address2 369-391 Burnt Oak Broadway
Town Edgware
Post code HA8 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01745362
Date of Incorporation Thu, 11th Aug 1983
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joanna M.

Position: Director

Appointed: 05 November 2013

Simon M.

Position: Secretary

Appointed: 26 September 2003

Alan M.

Position: Director

Appointed: 31 December 1990

Jane M.

Position: Secretary

Appointed: 01 September 1999

Resigned: 26 September 2003

John B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Alan M. The abovementioned PSC has significiant influence or control over the company,.

Alan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand72 74484 40453 698106 06679 567153 963189 25090 099
Current Assets      189 250104 255
Debtors       14 156
Net Assets Liabilities2 120 3232 305 6162 359 7792 438 1492 522 4922 613 0292 680 6002 599 722
Other Debtors       14 156
Property Plant Equipment4 290 0004 405 0004 405 0004 405 0004 417 2814 417 2814 417 2814 417 281
Other
Average Number Employees During Period22222221
Bank Borrowings539 808506 437481 429458 359443 989426 386399 495348 728
Bank Overdrafts      26 88926 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      4 012 4543 970 676
Creditors505 724482 215458 261434 609429 619408 782372 60630 800
Net Current Assets Liabilities-1 266 695-1 229 745-1 199 536-1 144 818-1 077 746-1 008 046-976 65173 455
Other Creditors162 775162 775337 775337 775537 775537 775537 7754 800
Property Plant Equipment Gross Cost4 290 0004 405 0004 405 0004 405 0004 417 2814 417 2814 417 2814 417 281
Provisions For Liabilities Balance Sheet Subtotal397 258387 424387 424387 424387 424387 424387 424387 424
Taxation Social Security Payable      18 668 
Total Assets Less Current Liabilities3 023 3053 175 2553 205 4643 260 1823 339 5353 409 2353 440 6304 490 736
Accrued Liabilities1 4401 4401 4821 4821 4821 4821 482 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -9 834      
Bank Borrowings Overdrafts34 08424 22223 16823 75014 37017 60426 889 
Corporation Tax Payable17 61917 64315 52021 19822 59924 06118 668 
Dividends Paid 12 00012 00012 00012 00012 00012 000 
Number Shares Issued Fully Paid 333333 
Par Value Share 111111 
Profit Loss 82 29366 16390 37096 343102 53779 571 
Provisions397 258387 424387 424387 424387 424387 424387 424 
Total Increase Decrease From Revaluations Property Plant Equipment 115 000      
Total Additions Including From Business Combinations Property Plant Equipment    12 281   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 8th, March 2024
Free Download (11 pages)

Company search

Advertisements