About

Registered Number: 04685152
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook, Hampshire, RG27 8SH

 

Aspex Property Development Ltd was registered on 04 March 2003 and are based in Hook, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Peat, William Henry Barclay, Deer, Felix Alan, Shafto, Jeremy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEER, Felix Alan 07 March 2003 01 December 2009 1
SHAFTO, Jeremy 07 March 2003 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
PEAT, William Henry Barclay 20 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 02 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
TM01 - Termination of appointment of director 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AP03 - Appointment of secretary 20 January 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 13 January 2011
RT01 - Application for administrative restoration to the register 13 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
225 - Change of Accounting Reference Date 01 August 2008
395 - Particulars of a mortgage or charge 22 July 2008
395 - Particulars of a mortgage or charge 13 May 2008
363s - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
395 - Particulars of a mortgage or charge 20 February 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 24 October 2007
395 - Particulars of a mortgage or charge 02 June 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2008 Outstanding

N/A

Legal charge 30 April 2008 Outstanding

N/A

Legal charge 19 February 2008 Fully Satisfied

N/A

Legal charge 26 October 2007 Outstanding

N/A

Legal charge 23 October 2007 Outstanding

N/A

Legal charge 01 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.