Aspect 14 Management Limited LEEDS


Founded in 2003, Aspect 14 Management, classified under reg no. 04803518 is an active company. Currently registered at Flat 140 Aspect14 LS2 8WG, Leeds the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Christopher W., Andrew G. and Aurel O.. In addition one secretary - Aurel O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aspect 14 Management Limited Address / Contact

Office Address Flat 140 Aspect14
Office Address2 Elmwood Lane
Town Leeds
Post code LS2 8WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04803518
Date of Incorporation Wed, 18th Jun 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 18 December 2012

Andrew G.

Position: Director

Appointed: 06 November 2012

Aurel O.

Position: Secretary

Appointed: 09 February 2012

Aurel O.

Position: Director

Appointed: 01 September 2011

Mohamad R.

Position: Director

Appointed: 02 November 2012

Resigned: 19 June 2015

Castleford Marketing Limited

Position: Corporate Director

Appointed: 19 April 2012

Resigned: 18 December 2012

Zhaokang Y.

Position: Director

Appointed: 01 September 2011

Resigned: 26 October 2012

Scott K.

Position: Director

Appointed: 01 September 2011

Resigned: 27 April 2012

Steven B.

Position: Director

Appointed: 01 September 2011

Resigned: 03 April 2012

Stephen M.

Position: Director

Appointed: 01 September 2011

Resigned: 03 May 2012

Umit S.

Position: Director

Appointed: 01 September 2011

Resigned: 26 October 2012

Michael M.

Position: Director

Appointed: 05 July 2011

Resigned: 24 February 2012

Tom C.

Position: Director

Appointed: 05 July 2011

Resigned: 24 February 2012

William M.

Position: Secretary

Appointed: 01 December 2010

Resigned: 28 January 2011

Winn & Co (yorkshire) Limited

Position: Corporate Secretary

Appointed: 28 January 2010

Resigned: 09 February 2012

Karen A.

Position: Secretary

Appointed: 10 November 2009

Resigned: 10 November 2009

Samuel B.

Position: Director

Appointed: 01 November 2009

Resigned: 16 August 2011

Samuel O.

Position: Director

Appointed: 21 October 2009

Resigned: 18 January 2012

Pauline L.

Position: Secretary

Appointed: 01 October 2009

Resigned: 01 December 2010

Daniel T.

Position: Director

Appointed: 01 October 2009

Resigned: 18 January 2012

Jorge A.

Position: Director

Appointed: 01 October 2009

Resigned: 18 January 2012

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 October 2009

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

John M.

Position: Director

Appointed: 21 December 2007

Resigned: 01 October 2009

James J.

Position: Secretary

Appointed: 12 November 2007

Resigned: 15 April 2008

Alison D.

Position: Director

Appointed: 17 October 2007

Resigned: 21 December 2007

Martin P.

Position: Director

Appointed: 12 June 2006

Resigned: 06 September 2007

Caterina D.

Position: Secretary

Appointed: 27 May 2005

Resigned: 12 November 2007

Taylor Woodrow Holdings Limited

Position: Corporate Director

Appointed: 25 November 2003

Resigned: 01 October 2009

Jonathan H.

Position: Secretary

Appointed: 25 November 2003

Resigned: 27 May 2005

Brian M.

Position: Director

Appointed: 23 June 2003

Resigned: 02 July 2003

David A.

Position: Director

Appointed: 23 June 2003

Resigned: 16 February 2004

Paul O.

Position: Director

Appointed: 23 June 2003

Resigned: 26 May 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2003

Resigned: 25 November 2003

Corporate Property Management Limited

Position: Corporate Director

Appointed: 18 June 2003

Resigned: 23 June 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 23 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand269 611348 829380 0622 609 7252 425 6452 179 3272 889 080
Current Assets356 502402 764465 5122 671 6792 479 1382 237 5582 948 613
Debtors86 89153 93585 45061 95453 49358 23159 533
Other Debtors55 38520 50614 86015 62315 68119 36328 628
Property Plant Equipment1 18482251538628921783
Other
Accumulated Depreciation Impairment Property Plant Equipment2 3912 7533 0603 1893 2863 3582 084
Average Number Employees During Period  22333
Corporation Tax Payable 698     
Creditors42 45950 41279 5612 175 8252 008 7281 479 2611 115 610
Increase From Depreciation Charge For Year Property Plant Equipment 362307129977228
Net Current Assets Liabilities314 043352 352385 951495 854470 410758 2971 833 003
Other Creditors41 07348 07179 5612 174 5642 005 4161 471 3831 106 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 302
Other Disposals Property Plant Equipment      1 408
Other Taxation Social Security Payable1 3861 643 1 261 4 1621 635
Property Plant Equipment Gross Cost3 5753 5753 5753 5753 5753 5752 167
Total Assets Less Current Liabilities315 227353 174386 466496 240470 699758 5141 833 086
Trade Creditors Trade Payables    3 3123 7167 144
Trade Debtors Trade Receivables31 50633 42970 59046 33137 81238 86830 905

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search