Company NameAspectphase Property Management Limited
Company StatusActive
Company Number03142476
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 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 NameMs Jacqueline Matear
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed13 August 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameDr Nicholas Stephen Dove
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(8 years after company formation)
Appointment Duration20 years, 2 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address26 Gledstanes Road
London
W14 9HU
Secretary NameMs Jacqueline Matear
NationalityCanadian
StatusCurrent
Appointed01 November 2006(10 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameMr Andrew Nicholas Dunkley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(14 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameMr George Christopher Mosley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address26 Gledstanes Road
London
W14 9HU
Secretary NameMr George Christopher Mosley
StatusCurrent
Appointed17 November 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameAlice Elizabeth Crawley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 08 April 1996)
RoleMerchant Banker
Correspondence AddressFlat 3 26 Gledstanes Road
London
W14 9HU
Director NameDilip Paranjpe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2004)
RoleCity Trader
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameJonathan Michael Arundell Bewes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1997)
RoleMerchant Banker
Correspondence Address26 Gledstanes Road
London
W14 9HU
Secretary NameJonathan Michael Arundell Bewes
NationalityBritish
StatusResigned
Appointed07 March 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1997)
RoleMerchant Banker
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameChristopher Bryan Hamblin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2006)
RoleRetail
Country of ResidenceEngland
Correspondence AddressHeatherden
Cross In Hand
Heathfield
East Sussex
TN21 0QB
Director NameCharles Edward Kyffin Salter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1999)
RoleMarketing Manager
Correspondence Address26 Gledstanes Road
London
W14 9HU
Secretary NameCharles Edward Kyffin Salter
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 March 1998)
RoleCompany Director
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameLynda Jane Everett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2003)
RoleMarketing Manager
Correspondence Address26 Gledstanes Road
West Kensington
London
W14 9HU
Secretary NameLynda Jane Everett
NationalityBritish
StatusResigned
Appointed28 March 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2001)
RoleMarketing Manager
Correspondence Address26 Gledstanes Road
West Kensington
London
W14 9HU
Secretary NameChristopher Bryan Hamblin
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2006)
RoleDirector Retailer
Country of ResidenceEngland
Correspondence AddressHeatherden
Cross In Hand
Heathfield
East Sussex
TN21 0QB
Director NameMr Anthony Paul Rea
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 September 2016)
RoleHead Coach Rugby League
Country of ResidenceUnited Kingdom
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameMr Roderick Alexander Hamblin
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameMr Nigel Martin Wilcock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2021)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address26 Gledstanes Road
London
W14 9HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Gledstanes Road
London
W14 9HU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

2 at £1Nicholas Dove
40.00%
Ordinary
1 at £1Andrew Dunkley
20.00%
Ordinary
1 at £1Anthony Rea
20.00%
Ordinary
1 at £1Jacqueline Matear
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
5 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 29 December 2017 (2 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
15 November 2016Appointment of Mr Nigel Wilcock as a director on 21 September 2016 (2 pages)
15 November 2016Termination of appointment of Anthony Paul Rea as a director on 21 September 2016 (1 page)
15 November 2016Termination of appointment of Anthony Paul Rea as a director on 21 September 2016 (1 page)
15 November 2016Appointment of Mr Nigel Wilcock as a director on 21 September 2016 (2 pages)
17 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 5
(5 pages)
17 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 5
(5 pages)
25 January 2015Accounts for a dormant company made up to 29 December 2014 (2 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 5
(5 pages)
25 January 2015Accounts for a dormant company made up to 29 December 2014 (2 pages)
25 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 5
(5 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(5 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(5 pages)
20 January 2014Accounts for a dormant company made up to 29 December 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 29 December 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (2 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (2 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mr Nicholas Stephen Dove on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Anthony Paul Rea on 23 October 2012 (2 pages)
25 January 2013Director's details changed for Ms Jacqueline Matear on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Nicholas Stephen Dove on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Ms Jacqueline Matear on 25 January 2013 (1 page)
25 January 2013Director's details changed for Ms Jacqueline Matear on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Anthony Paul Rea on 23 October 2012 (2 pages)
25 January 2013Secretary's details changed for Ms Jacqueline Matear on 25 January 2013 (1 page)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Ms Jacqueline Matear on 1 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Nicholas Stephen Dove on 1 January 2013 (2 pages)
31 January 2012Accounts for a dormant company made up to 29 December 2011 (1 page)
31 January 2012Accounts for a dormant company made up to 29 December 2011 (1 page)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Mr Andrew Nicholas Dunkley on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Andrew Nicholas Dunkley on 24 January 2012 (2 pages)
21 September 2011Accounts for a dormant company made up to 29 December 2010 (1 page)
21 September 2011Accounts for a dormant company made up to 29 December 2010 (1 page)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
26 January 2011Appointment of Mr Andrew Nicholas Dunkley as a director (2 pages)
26 January 2011Appointment of Mr Andrew Nicholas Dunkley as a director (2 pages)
25 January 2011Termination of appointment of Roderick Hamblin as a director (1 page)
25 January 2011Termination of appointment of Roderick Hamblin as a director (1 page)
18 August 2010Accounts for a dormant company made up to 29 December 2009 (1 page)
18 August 2010Accounts for a dormant company made up to 29 December 2009 (1 page)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Dr Nicholas Dove on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Roderick Alexander Hamblin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Roderick Alexander Hamblin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Anthony Paul Rea on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Roderick Alexander Hamblin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Jacqueline Matear on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Jacqueline Matear on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Dr Nicholas Dove on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Dr Nicholas Dove on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Anthony Paul Rea on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Anthony Paul Rea on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Jacqueline Matear on 1 January 2010 (2 pages)
17 October 2009Accounts for a dormant company made up to 29 December 2008 (1 page)
17 October 2009Accounts for a dormant company made up to 29 December 2008 (1 page)
26 January 2009Director's change of particulars / anthony rea / 01/10/2008 (2 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
26 January 2009Director's change of particulars / roderick hamblin / 20/01/2009 (1 page)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
26 January 2009Director's change of particulars / anthony rea / 01/10/2008 (2 pages)
26 January 2009Director's change of particulars / roderick hamblin / 20/01/2009 (1 page)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (1 page)
11 February 2008Return made up to 29/12/07; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 29/12/07; full list of members (3 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Return made up to 29/12/06; full list of members (9 pages)
2 April 2007Return made up to 29/12/06; full list of members (9 pages)
2 April 2007New director appointed (2 pages)
1 March 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 29 December 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 29 December 2005 (1 page)
27 October 2006Accounts for a dormant company made up to 29 December 2005 (1 page)
2 August 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 August 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 February 2005Accounts for a dormant company made up to 29 December 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 29 December 2004 (1 page)
21 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 February 2004Accounts for a dormant company made up to 29 December 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 29 December 2003 (1 page)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 January 2003Return made up to 29/12/02; full list of members (9 pages)
10 January 2003Return made up to 29/12/02; full list of members (9 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 January 2002Return made up to 29/12/01; full list of members (8 pages)
4 January 2002Return made up to 29/12/01; full list of members (8 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
12 March 1998Return made up to 29/12/97; full list of members (8 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Return made up to 29/12/97; full list of members (8 pages)
19 September 1997Accounts for a dormant company made up to 1 January 1997 (2 pages)
19 September 1997Accounts for a dormant company made up to 1 January 1997 (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Secretary resigned;director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 March 1996New director appointed (2 pages)
29 December 1995Incorporation (18 pages)
29 December 1995Incorporation (18 pages)