Company NameAspen Close Management Company Limited
DirectorsSuzanne Smith and Martin John Pratt
Company StatusActive
Company Number01851688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1984(39 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSuzanne Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(14 years, 7 months after company formation)
Appointment Duration25 years
RoleNurse
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Secretary NameSuzanne Smith
NationalityBritish
StatusCurrent
Appointed10 July 2001(16 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameMr Martin John Pratt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(30 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
TW18 4EN
Director NameElizabeth J Munn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 February 1992)
RoleSystems Engineer
Correspondence Address21 Aspen Close
Staines
Middlesex
TW18 4SW
Director NameMrs Shirley Patterson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 July 2001)
RoleSecretary
Correspondence Address7 Aspen Close
Staines
Middlesex
TW18 4SW
Director NameNaz Saleh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 03 January 1992)
RoleSolicitor
Correspondence Address4 Aspen Close
Staines
Middlesex
TW18 4SW
Director NameMr Barry Mockford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 07 July 2015)
RoleSelf-Employed Freelance Christ
Country of ResidenceEngland
Correspondence Address21 Station Path
Staines-Upon-Thames
Middlesex
TW18 4LW
Secretary NameMrs Shirley Patterson
NationalityBritish
StatusResigned
Appointed13 March 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address7 Aspen Close
Staines
Middlesex
TW18 4SW
Director NameMrs Rita Pearl Chapman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address14 Aspen Close
Staines
Middlesex
TW18 4SW
Director NameMiss Emma Louise Churchill-Coleman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1996)
RoleAppointment Executive
Correspondence Address29 Aspen Close
Staines
Middlesex
TW18 4SW
Director NameLee Andrew
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(11 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 December 1996)
RoleAccountant
Correspondence Address30 Aspen Close
Staines
Middlesex
TW18 4SW
Director NameAngela Frances Charlotte Garman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 1999)
RoleAdministrator
Correspondence Address21 Aspen Close
Staines
Middlesex
TW18 4SW
Director NameMartin Roberts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 2003)
RoleIT Consultant
Correspondence Address22 Asden Close
Staines
Middx
TW18 4SW
Director NameMr Michael John Pratt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(20 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbany House Station Path
Staines
Middlesex
TW18 4LW
Director NameJanet Ellender
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Station Path
Staines-Upon-Thames
Middlesex
TW18 4LW

Location

Registered Address21 Church Street
Staines-Upon-Thames
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£14,158
Cash£14,488
Current Liabilities£750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
21 August 2017Notification of Martin John Pratt as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Registered office address changed from C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW England to 21 Church Street Staines-upon-Thames TW18 4EN on 21 August 2017 (1 page)
21 August 2017Notification of Martin John Pratt as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
21 August 2017Registered office address changed from C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW England to 21 Church Street Staines-upon-Thames TW18 4EN on 21 August 2017 (1 page)
21 August 2017Notification of Suzanne Smith as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Suzanne Smith as a person with significant control on 6 April 2016 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Termination of appointment of Janet Ellender as a director on 20 September 2016 (1 page)
28 September 2016Termination of appointment of Janet Ellender as a director on 20 September 2016 (1 page)
18 May 2016Annual return made up to 13 March 2016 no member list (3 pages)
18 May 2016Annual return made up to 13 March 2016 no member list (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Termination of appointment of Barry Mockford as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Barry Mockford as a director on 7 July 2015 (1 page)
14 July 2015Appointment of Mr. Martin John Pratt as a director on 7 July 2015 (2 pages)
14 July 2015Appointment of Mr. Martin John Pratt as a director on 7 July 2015 (2 pages)
14 July 2015Appointment of Mr. Martin John Pratt as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Barry Mockford as a director on 7 July 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Station Path Staines-upon-Thames Middlesex TW18 4LW on 3 June 2015 (1 page)
15 April 2015Annual return made up to 13 March 2015 no member list (3 pages)
15 April 2015Annual return made up to 13 March 2015 no member list (3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 March 2014Annual return made up to 13 March 2014 no member list (3 pages)
31 March 2014Annual return made up to 13 March 2014 no member list (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 13 March 2013 no member list (3 pages)
10 April 2013Annual return made up to 13 March 2013 no member list (3 pages)
10 August 2012Appointment of Janet Ellender as a director (2 pages)
10 August 2012Appointment of Janet Ellender as a director (2 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Termination of appointment of Michael Pratt as a director (1 page)
10 July 2012Termination of appointment of Michael Pratt as a director (1 page)
29 March 2012Director's details changed for Suzanne Smith on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Barry Mockford on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Suzanne Smith on 29 March 2012 (1 page)
29 March 2012Director's details changed for Suzanne Smith on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr. Michael John Pratt on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 13 March 2012 no member list (3 pages)
29 March 2012Director's details changed for Mr Barry Mockford on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Suzanne Smith on 29 March 2012 (1 page)
29 March 2012Annual return made up to 13 March 2012 no member list (3 pages)
29 March 2012Director's details changed for Mr. Michael John Pratt on 29 March 2012 (2 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX England on 23 May 2011 (1 page)
27 March 2011Annual return made up to 13 March 2011 no member list (5 pages)
27 March 2011Annual return made up to 13 March 2011 no member list (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Director's details changed for Mr Barry Mockford on 1 March 2010 (2 pages)
2 June 2010Annual return made up to 13 March 2010 no member list (4 pages)
2 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 2 June 2010 (1 page)
2 June 2010Annual return made up to 13 March 2010 no member list (4 pages)
2 June 2010Director's details changed for Suzanne Smith on 1 March 2010 (2 pages)
2 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 2 June 2010 (1 page)
2 June 2010Director's details changed for Mr Barry Mockford on 1 March 2010 (2 pages)
2 June 2010Director's details changed for Mr Barry Mockford on 1 March 2010 (2 pages)
2 June 2010Director's details changed for Suzanne Smith on 1 March 2010 (2 pages)
2 June 2010Director's details changed for Suzanne Smith on 1 March 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Annual return made up to 13/03/09 (3 pages)
26 March 2009Annual return made up to 13/03/09 (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Annual return made up to 13/03/08 (4 pages)
8 July 2008Annual return made up to 13/03/08 (4 pages)
19 February 2008Registered office changed on 19/02/08 from: gleeson management LTD 8 glebe road staines middlesex TW18 1BX (1 page)
19 February 2008Registered office changed on 19/02/08 from: gleeson management LTD 8 glebe road staines middlesex TW18 1BX (1 page)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Annual return made up to 13/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 2007Annual return made up to 13/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Annual return made up to 13/03/06 (4 pages)
7 April 2006Annual return made up to 13/03/06 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
15 June 2005Annual return made up to 13/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/05
(4 pages)
15 June 2005Annual return made up to 13/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/05
(4 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Annual return made up to 13/03/04
  • 363(288) ‐ Director resigned
(4 pages)
8 June 2004Annual return made up to 13/03/04
  • 363(288) ‐ Director resigned
(4 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 April 2003Annual return made up to 13/03/03 (4 pages)
2 April 2003Annual return made up to 13/03/03 (4 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Annual return made up to 13/03/02 (4 pages)
8 April 2002Annual return made up to 13/03/02 (4 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Annual return made up to 13/03/01
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Annual return made up to 13/03/01
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
9 June 2000Full accounts made up to 31 December 1999 (6 pages)
9 June 2000Full accounts made up to 31 December 1999 (6 pages)
9 May 2000Annual return made up to 13/03/00 (4 pages)
9 May 2000Annual return made up to 13/03/00 (4 pages)
24 September 1999Full accounts made up to 31 December 1998 (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (6 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
23 March 1999Annual return made up to 13/03/99 (4 pages)
23 March 1999Annual return made up to 13/03/99 (4 pages)
22 September 1998Full accounts made up to 31 December 1997 (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
12 March 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 March 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
30 June 1997Full accounts made up to 31 December 1996 (6 pages)
30 June 1997Full accounts made up to 31 December 1996 (6 pages)
11 April 1997Annual return made up to 13/03/97
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1997Annual return made up to 13/03/97
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
12 July 1996Full accounts made up to 31 December 1995 (6 pages)
12 July 1996Full accounts made up to 31 December 1995 (6 pages)
29 April 1996Annual return made up to 13/03/96 (4 pages)
29 April 1996Annual return made up to 13/03/96 (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
21 March 1995Annual return made up to 13/03/95 (4 pages)
21 March 1995Annual return made up to 13/03/95 (4 pages)
1 October 1984Incorporation (18 pages)
1 October 1984Incorporation (18 pages)