Aspect Apartments Limited CHESHAM


Founded in 2012, Aspect Apartments, classified under reg no. 07989072 is an active company. Currently registered at Flat 4, Aspect Apartments HP5 1DH, Chesham the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely June T., Lisa K. and Tim R.. Of them, Tim R. has been with the company the longest, being appointed on 16 July 2016 and June T. has been with the company for the least time - from 14 November 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aspect Apartments Limited Address / Contact

Office Address Flat 4, Aspect Apartments
Office Address2 1 Station Road
Town Chesham
Post code HP5 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07989072
Date of Incorporation Tue, 13th Mar 2012
Industry Residents property management
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

June T.

Position: Director

Appointed: 14 November 2018

Lisa K.

Position: Director

Appointed: 10 October 2016

Tim R.

Position: Director

Appointed: 16 July 2016

Jane P.

Position: Director

Appointed: 30 August 2015

Resigned: 14 November 2016

Douglas H.

Position: Director

Appointed: 16 August 2014

Resigned: 17 July 2016

Melanie S.

Position: Director

Appointed: 13 March 2012

Resigned: 10 July 2012

Melanie S.

Position: Director

Appointed: 13 March 2012

Resigned: 15 May 2014

Paul M.

Position: Secretary

Appointed: 13 March 2012

Resigned: 23 May 2014

Steven W.

Position: Secretary

Appointed: 13 March 2012

Resigned: 10 July 2012

Paul M.

Position: Director

Appointed: 13 March 2012

Resigned: 23 May 2014

Tristan C.

Position: Director

Appointed: 13 March 2012

Resigned: 02 February 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Timothy R. The abovementioned PSC has significiant influence or control over the company,.

Timothy R.

Notified on 12 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 26729 647      
Balance Sheet
Current Assets8 37115 94123 32721 71428 11119 67416 43419 819
Net Assets Liabilities  36 63234 89241 741   
Net Assets Liabilities Including Pension Asset Liability22 26729 647      
Reserves/Capital
Shareholder Funds22 26729 647      
Other
Average Number Employees During Period   33333
Creditors  1 0951 2227702 4621 7812 481
Fixed Assets14 40014 40014 40014 40014 40017 59516 53015 465
Net Current Assets Liabilities7 86715 24722 23220 49227 34117 21214 65317 338
Total Assets Less Current Liabilities22 26729 64736 63234 89241 74134 80731 18332 803
Creditors Due Within One Year504694      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements