Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPENGATE LIMITED
Company Information for

ASPENGATE LIMITED

132 BURNT ASH ROAD, LONDON, SE12 8PU,
Company Registration Number
04347428
Private Limited Company
Active

Company Overview

About Aspengate Ltd
ASPENGATE LIMITED was founded on 2002-01-04 and has its registered office in London. The organisation's status is listed as "Active". Aspengate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASPENGATE LIMITED
 
Legal Registered Office
132 BURNT ASH ROAD
LONDON
SE12 8PU
Other companies in SE21
 
Filing Information
Company Number 04347428
Company ID Number 04347428
Date formed 2002-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPENGATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPENGATE LIMITED

Current Directors
Officer Role Date Appointed
GREIG TASKER
Company Secretary 2002-02-22
HEIDI COOK
Director 2010-03-30
GREIG TASKER
Director 2002-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD EDBERT STANISLAUS
Director 2002-02-22 2010-03-30
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2002-01-04 2002-02-22
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2002-01-04 2002-02-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-09-13REGISTRATION OF A CHARGE / CHARGE CODE 043474280006
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-06Director's details changed for Mr John Greig Tasker on 2023-01-03
2023-01-06CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-06CH01Director's details changed for Mr John Greig Tasker on 2023-01-03
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 043474280005
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043474280005
2022-06-07AA01Previous accounting period shortened from 29/06/22 TO 31/03/22
2022-05-12CH01Director's details changed for Ms Heidi Cook on 2022-05-05
2022-05-12PSC04Change of details for Ms Heidi Cook as a person with significant control on 2022-05-05
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-31AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2022-03-25AP01DIRECTOR APPOINTED MR GREIG TASKER
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-10-15PSC04Change of details for Ms Heidi Cook as a person with significant control on 2021-10-08
2021-10-15PSC07CESSATION OF GREIG TASKER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15TM02Termination of appointment of Greig Tasker on 2021-08-01
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GREIG TASKER
2021-10-15SH0108/10/21 STATEMENT OF CAPITAL GBP 100
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-20AR0104/01/16 ANNUAL RETURN FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 1C Calton Avenue Dulwich London SE21 7DE
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0104/01/15 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0104/01/14 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0104/01/13 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0104/01/12 ANNUAL RETURN FULL LIST
2011-05-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0104/01/11 ANNUAL RETURN FULL LIST
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-22AR0104/01/10 ANNUAL RETURN FULL LIST
2010-04-22CH01Director's details changed for Greig Tasker on 2009-10-01
2010-04-07AP01DIRECTOR APPOINTED MS HEIDI COOK
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/10 FROM 9 Canonbie Road London SE23 3AW United Kingdom
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD STANISLAUS
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-31AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 132 BURNT ASH ROAD LEE LONDON SE12 8PU
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-06363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-21363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/05
2005-07-22363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 6 GILKES CRESCENT DULWICH VILLAGE LONDON SE21 7BS
2004-10-01363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 75 GREAT BROWNINGS COLLEGE ROAD DULWICH LONDON SE21 7HR
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-31225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2003-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-05-2788(2)RAD 04/01/03--------- £ SI 1@1=1 £ IC 1/2
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-02-28288bDIRECTOR RESIGNED
2002-02-28288bSECRETARY RESIGNED
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to ASPENGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPENGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-15 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPENGATE LIMITED

Intangible Assets
Patents
We have not found any records of ASPENGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPENGATE LIMITED
Trademarks
We have not found any records of ASPENGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPENGATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASPENGATE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ASPENGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPENGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPENGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3