Aspen Property Services Limited WINDSOR


Founded in 1999, Aspen Property Services, classified under reg no. 03883227 is an active company. Currently registered at 79 High Street SL4 6AF, Windsor the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 16th April 2003 Aspen Property Services Limited is no longer carrying the name Ashbourne Services.

Currently there are 2 directors in the the company, namely Stuart M. and Kent P.. In addition one secretary - Stuart M. - is with the firm. Currently 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.

Aspen Property Services Limited Address / Contact

Office Address 79 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883227
Date of Incorporation Thu, 25th Nov 1999
Industry Buying and selling of own real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Stuart M.

Position: Secretary

Appointed: 30 November 2019

Stuart M.

Position: Director

Appointed: 16 August 2019

Kent P.

Position: Director

Appointed: 29 October 2001

Steven H.

Position: Secretary

Appointed: 11 November 2005

Resigned: 30 November 2009

Deborah J.

Position: Secretary

Appointed: 08 April 2003

Resigned: 31 January 2006

Robert C.

Position: Director

Appointed: 01 December 2002

Resigned: 30 January 2004

Steven H.

Position: Secretary

Appointed: 22 May 2002

Resigned: 08 April 2003

Colin F.

Position: Secretary

Appointed: 19 May 2000

Resigned: 22 May 2002

Warren M.

Position: Director

Appointed: 17 December 1999

Resigned: 29 March 2006

Rona M.

Position: Secretary

Appointed: 17 December 1999

Resigned: 17 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 17 December 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 17 December 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Kent P. The abovementioned PSC and has 75,01-100% shares.

Kent P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ashbourne Services April 16, 2003
Brunswick Court Ash November 1, 2001
Famehire January 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand1 327 634613 297204 652
Current Assets3 138 4402 684 2452 264 110
Debtors1 810 8062 070 9482 059 458
Net Assets Liabilities14 699 51613 948 27313 505 348
Other Debtors1 114 4011 192 056903 264
Property Plant Equipment917 918904 882880 872
Other
Amount Specific Advance Or Credit Directors216 069194 869834
Amount Specific Advance Or Credit Made In Period Directors219 078198 800179 297
Amount Specific Advance Or Credit Repaid In Period Directors130 000220 000375 000
Accrued Liabilities12 9858 8715 094
Accumulated Depreciation Impairment Property Plant Equipment290 911315 608311 937
Amounts Owed By Group Undertakings463 655665 820768 419
Average Number Employees During Period432
Creditors27 90216 42223 341
Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 250
Disposals Property Plant Equipment  28 250
Fixed Assets11 795 71511 655 32911 631 319
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -125 000 
Increase From Depreciation Charge For Year Property Plant Equipment 24 69724 579
Investment Property3 375 0003 250 0003 250 000
Investment Property Fair Value Model3 375 0003 250 000 
Investments Fixed Assets7 502 7977 500 4477 500 447
Investments In Group Undertakings1 968 3991 968 3991 968 399
Investments In Joint Ventures5 370 0005 370 0005 370 000
Net Current Assets Liabilities3 110 5382 667 8232 240 769
Number Shares Issued Fully Paid 11
Other Creditors11 8417 22214 757
Other Investments Other Than Loans164 398162 048162 048
Other Taxation Social Security Payable3 0763292 656
Par Value Share 11
Prepayments960960960
Property Plant Equipment Gross Cost1 208 8291 220 4901 192 809
Provisions For Liabilities Balance Sheet Subtotal206 737374 879366 740
Total Additions Including From Business Combinations Property Plant Equipment 11 661569
Total Assets Less Current Liabilities14 906 25314 323 15213 872 088

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, April 2023
Free Download (14 pages)

Company search

Advertisements