General information

Name:

Aspenway Ltd

Office Address:

Aspen House Airport Service Road PO3 5RA Portsmouth

Number: 02877918

Incorporation date: 1993-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aspenway Limited could be gotten hold of in Aspen House, Airport Service Road in Portsmouth. Its zip code is PO3 5RA. Aspenway has been on the British market since the company was registered in 1993. Its Companies House Registration Number is 02877918. This company's SIC code is 68209, that means Other letting and operating of own or leased real estate. The firm's latest accounts cover the period up to 2022-12-31 and the most recent confirmation statement was filed on 2022-11-22.

Regarding to this firm, all of director's duties have so far been fulfilled by David B., Hayley B., David B. and Gaynor B.. Out of these four individuals, David B. has administered firm the longest, having become a vital addition to directors' team on 1994-02-01.

Executives who control the firm include: David B.. David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gaynor B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 01 January 2003

Latest update: 27 April 2024

Hayley B.

Role: Director

Appointed: 01 January 2003

Latest update: 27 April 2024

David B.

Role: Director

Appointed: 01 February 1994

Latest update: 27 April 2024

David B.

Role: Secretary

Appointed: 01 February 1994

Latest update: 27 April 2024

Gaynor B.

Role: Director

Appointed: 01 February 1994

Latest update: 27 April 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
right to manage directors
David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gaynor B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hayley B.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 1 May 2013
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2016 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Similar companies nearby

Closest companies