ASPEN PROPERTY SERVICES LIMITED
WINDSOR ASHBOURNE SERVICES LIMITED BRUNSWICK COURT ASH LIMITED FAMEHIRE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 6AF

Company number 03883227
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 79 HIGH STREET, ETON, WINDSOR, BERKSHIRE, SL4 6AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68100 - Buying and selling of own real estate, 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of ASPEN PROPERTY SERVICES LIMITED are www.aspenpropertyservices.co.uk, and www.aspen-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Aspen Property Services Limited is a Private Limited Company. The company registration number is 03883227. Aspen Property Services Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Aspen Property Services Limited is 79 High Street Eton Windsor Berkshire Sl4 6af. . HURRELL, Steven Alfred is a Secretary of the company. PHIPPEN, Kent William is a Director of the company. Secretary FORD, Colin Andrew has been resigned. Secretary HURRELL, Steven Alfred has been resigned. Secretary JONES, Deborah Judith has been resigned. Secretary MACFARLANE, Rona Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARLSEN, Robert Thomas has been resigned. Director MCINTEER, Warren Hill has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HURRELL, Steven Alfred
Appointed Date: 11 November 2005

Director
PHIPPEN, Kent William
Appointed Date: 29 October 2001
69 years old

Resigned Directors

Secretary
FORD, Colin Andrew
Resigned: 22 May 2002
Appointed Date: 19 May 2000

Secretary
HURRELL, Steven Alfred
Resigned: 08 April 2003
Appointed Date: 22 May 2002

Secretary
JONES, Deborah Judith
Resigned: 31 January 2006
Appointed Date: 08 April 2003

Secretary
MACFARLANE, Rona Jane
Resigned: 17 March 2000
Appointed Date: 17 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1999
Appointed Date: 25 November 1999

Director
CARLSEN, Robert Thomas
Resigned: 30 January 2004
Appointed Date: 01 December 2002
70 years old

Director
MCINTEER, Warren Hill
Resigned: 29 March 2006
Appointed Date: 17 December 1999
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Kent William Phippen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ASPEN PROPERTY SERVICES LIMITED Events

21 Mar 2017
Full accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 18 November 2016 with updates
09 Feb 2016
Accounts for a medium company made up to 31 March 2015
22 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1

05 Jan 2015
Accounts for a medium company made up to 31 March 2014
...
... and 64 more events
17 Jan 2000
New director appointed
17 Jan 2000
Registered office changed on 17/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
12 Jan 2000
Secretary resigned
12 Jan 2000
Director resigned
25 Nov 1999
Incorporation

ASPEN PROPERTY SERVICES LIMITED Charges

5 November 2009
Third party legal charge
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Property k/a the old grange, risborough road, great kimble…
5 November 2009
Third party legal charge
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Property k/a 79 eaton high street eton berkshire t/no…
18 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 13 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H the old grange risborough road great kimble…