Aspectunit Property Management Limited CORNWALL


Aspectunit Property Management started in year 1998 as Private Limited Company with registration number 03608315. The Aspectunit Property Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cornwall at 20 Henver Road. Postal code: TR7 3BJ.

The firm has 6 directors, namely Leo C., Burt S. and Roger J. and others. Of them, Nicholas F. has been with the company the longest, being appointed on 9 April 1999 and Leo C. has been with the company for the least time - from 12 May 2023. At present 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.

Aspectunit Property Management Limited Address / Contact

Office Address 20 Henver Road
Office Address2 Newquay
Town Cornwall
Post code TR7 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03608315
Date of Incorporation Fri, 31st Jul 1998
Industry Residents property management
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Leo C.

Position: Director

Appointed: 12 May 2023

Burt S.

Position: Director

Appointed: 05 October 2017

Roger J.

Position: Director

Appointed: 24 March 2016

Ian G.

Position: Director

Appointed: 24 October 2014

Zoe E.

Position: Director

Appointed: 19 June 2003

Nicholas F.

Position: Director

Appointed: 09 April 1999

Amy S.

Position: Director

Appointed: 20 March 2013

Resigned: 05 October 2017

Lecia T.

Position: Director

Appointed: 18 November 2008

Resigned: 23 October 2014

Andrew M.

Position: Secretary

Appointed: 31 July 2008

Resigned: 28 February 2023

Andrew M.

Position: Director

Appointed: 26 March 2007

Resigned: 28 February 2023

Antony P.

Position: Director

Appointed: 18 December 2003

Resigned: 18 November 2008

Stephen T.

Position: Director

Appointed: 01 March 2003

Resigned: 18 December 2003

Philip P.

Position: Director

Appointed: 20 May 2002

Resigned: 26 March 2007

John R.

Position: Secretary

Appointed: 20 October 1999

Resigned: 31 July 2008

Michael G.

Position: Director

Appointed: 11 June 1999

Resigned: 20 May 2002

Michael O.

Position: Director

Appointed: 19 May 1999

Resigned: 01 January 2003

Walter S.

Position: Director

Appointed: 13 May 1999

Resigned: 19 June 2003

John R.

Position: Director

Appointed: 09 April 1999

Resigned: 24 March 2016

Walter L.

Position: Director

Appointed: 29 January 1999

Resigned: 20 March 2013

Olive C.

Position: Director

Appointed: 08 October 1998

Resigned: 20 October 1999

Olive C.

Position: Secretary

Appointed: 08 October 1998

Resigned: 20 October 1999

Saul C.

Position: Director

Appointed: 08 October 1998

Resigned: 20 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 31 July 1998

Resigned: 08 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 July 1998

Resigned: 08 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1998

Resigned: 08 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth7 7749 8649 5109 81211 677       
Balance Sheet
Current Assets8 31410 42210 12510 54613 87814 53415 46318 54418 56120 47222 43418 468
Net Assets Liabilities    11 67714 13715 13518 14318 22420 22122 02018 420
Cash Bank In Hand7 0609 5889 68410 14813 468       
Debtors1 254834441398410       
Reserves/Capital
Called Up Share Capital66666       
Profit Loss Account Reserve7 7689 8589 5049 80611 671       
Shareholder Funds7 7749 8649 5109 81211 677       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 201695630714648558742498
Net Current Assets Liabilities    13 87814 83215 76518 85718 87220 77922 76218 918
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    410298302313311307328450
Creditors Due Within One Year5405586157342 201       
Number Shares Allotted 6666       
Par Value Share 1111       
Share Capital Allotted Called Up Paid66666       
Total Assets Less Current Liabilities7 7749 8649 5109 81211 677       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, March 2023
Free Download (3 pages)

Company search

Advertisements