About

Registered Number: 04482788
Date of Incorporation: 11/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Old School 78 Sutton Road, Terrington St. Clement, King's Lynn, Norfolk, PE34 4PJ

 

Founded in 2002, Asprey Management Solutions Ltd have registered office in King's Lynn in Norfolk, it has a status of "Active". This company has one director listed as Asprey Property Limited in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASPREY PROPERTY LIMITED 18 July 2003 10 September 2004 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 12 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 July 2012
AR01 - Annual Return 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AD01 - Change of registered office address 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 27 July 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 07 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 15 August 2005
287 - Change in situation or address of Registered Office 08 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 17 September 2004
225 - Change of Accounting Reference Date 27 January 2004
287 - Change in situation or address of Registered Office 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
363s - Annual Return 18 July 2003
MEM/ARTS - N/A 17 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
CERTNM - Change of name certificate 23 December 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.