Company number 00604986
Status Active
Incorporation Date 22 May 1958
Company Type Private Limited Company
Address THE ANNEXE, GABLE HOUSE, 40 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of ASPLIN PROPERTIES LIMITED are www.asplinproperties.co.uk, and www.asplin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. Asplin Properties Limited is a Private Limited Company.
The company registration number is 00604986. Asplin Properties Limited has been working since 22 May 1958.
The present status of the company is Active. The registered address of Asplin Properties Limited is The Annexe Gable House 40 High Street Rickmansworth Hertfordshire Wd3 1er. . PESTELL, Kenneth Frederick is a Secretary of the company. PESTELL, Eileen is a Director of the company. PESTELL, Kenneth Frederick is a Director of the company. Secretary BELL, Anthony John Graham has been resigned. Director FULLYLOVE, Brenda Jean has been resigned. Director WARNER, Doris Sophia has been resigned. Director WARNER, John Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Asplin Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
ASPLIN PROPERTIES LIMITED Events
23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
24 Aug 2016
Micro company accounts made up to 31 March 2016
30 Nov 2015
Micro company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
03 Jun 2015
Registered office address changed from 42 College Close Harrow Weald Middlesex HA3 7BZ to The Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 3 June 2015
...
... and 76 more events
22 May 1989
Return made up to 12/05/89; full list of members
24 May 1988
Full accounts made up to 31 March 1987
24 May 1988
Return made up to 25/05/88; full list of members
24 Aug 1987
Return made up to 31/03/87; full list of members
24 Aug 1987
Full accounts made up to 31 March 1986
1 June 1967
Inst of charge
Delivered: 22 June 1967
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 55 headstone gardens, harrow, middlesex.
1 June 1967
Inst of charge
Delivered: 22 June 1967
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 48, roxborough park, harrow middlesex.
1 June 1967
Inst of charge
Delivered: 22 June 1967
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 74 headstone rd, north harrow.
1 June 1967
Inst of charge
Delivered: 22 June 1967
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: North end lodge, elm park rd, pinner, middlesex.
25 October 1963
Charge
Delivered: 1 November 1963
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 2, marthorne crescent harrow middlesex.
12 July 1960
Instrument of charge
Delivered: 27 July 1960
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 47, 91, 95, gonville crescent, ealing, middlesex. Title nos…
28 July 1958
Inst of charge
Delivered: 14 August 1958
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 160, sussex rd, harrow, title no mx 84323.
28 July 1958
Inst of charge
Delivered: 14 August 1958
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 10, radnor avenue, harrow, title no mx 84312.
28 July 1958
Inst of charge
Delivered: 14 August 1958
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 48, drury rd, harrow, title no mx 84327.
28 July 1958
Inst of charge
Delivered: 14 August 1958
Status: Satisfied
on 12 March 1992
Persons entitled: Barclays Bank PLC
Description: 97, harrow view, harrow, title no mx 84309.