Aspect Homes Limited YORK


Aspect Homes started in year 1964 as Private Limited Company with registration number 00813396. The Aspect Homes company has been functioning successfully for sixty years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

At the moment there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. At the moment 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 Homes Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00813396
Date of Incorporation Tue, 21st Jul 1964
Industry Dormant Company
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 20 July 2001

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2016

Michael F.

Position: Director

Appointed: 13 April 2007

Resigned: 18 April 2013

Gerald F.

Position: Director

Appointed: 01 May 2002

Resigned: 29 December 2006

Michael K.

Position: Director

Appointed: 31 March 1999

Resigned: 14 January 2022

Brian T.

Position: Director

Appointed: 31 December 1996

Resigned: 31 March 1999

Geoffrey G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 20 July 2001

Geoffrey G.

Position: Director

Appointed: 12 March 1996

Resigned: 01 May 2002

John C.

Position: Director

Appointed: 12 March 1996

Resigned: 31 December 1996

James S.

Position: Director

Appointed: 21 August 1995

Resigned: 26 February 1996

Donald H.

Position: Director

Appointed: 31 January 1995

Resigned: 31 May 1996

John L.

Position: Director

Appointed: 27 July 1992

Resigned: 26 February 1996

Jonathan S.

Position: Director

Appointed: 27 July 1992

Resigned: 31 March 1994

Patricia S.

Position: Secretary

Appointed: 27 July 1992

Resigned: 31 May 1996

John K.

Position: Director

Appointed: 27 July 1992

Resigned: 31 January 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Ideal Homes Holdings Limited from York, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ideal Homes Holdings Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 288115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements