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

CONTROLASPECT PROPERTY MANAGEMENT LIMITED

91 CRANE STREET, SALISBURY, SP1 2PU,
Company Registration Number
03282696
Private Limited Company
Active

Company Overview

About Controlaspect Property Management Ltd
CONTROLASPECT PROPERTY MANAGEMENT LIMITED was founded on 1996-11-22 and has its registered office in Salisbury. The organisation's status is listed as "Active". Controlaspect Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONTROLASPECT PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
91 CRANE STREET
SALISBURY
SP1 2PU
Other companies in CW9
 
Filing Information
Company Number 03282696
Company ID Number 03282696
Date formed 1996-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:34:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROLASPECT PROPERTY MANAGEMENT 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 CONTROLASPECT PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN BELLAMY BREEZE
Company Secretary 2008-07-27
JOHN BELLAMY BREEZE
Director 2008-07-27
NIGEL JOHN CASPERD
Director 2008-07-27
PAUL GRAHAM HARRISON
Director 2008-07-27
MALCOLM RICHARD HEWITT
Director 1996-12-19
JOHN WALDEN
Director 1996-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MANDO MINERO
Director 2006-04-30 2017-07-27
MALCOLM RICHARD HEWITT
Company Secretary 2007-10-15 2008-07-27
ANDREW HARTLEY
Company Secretary 2006-04-30 2007-10-15
ANDREW HARTLEY
Director 2005-11-08 2007-10-15
JOEL HOWARD LEWIS
Director 2005-07-16 2007-06-25
MALCOLM RICHARD HEWITT
Company Secretary 2003-01-18 2006-04-30
JOEL HOWARD LEWIS
Company Secretary 2005-07-16 2005-11-08
MARTIN CLIVE BROOK
Director 1996-12-19 2005-07-16
PAUL NIGEL WELCH
Director 1996-12-19 2005-07-16
ANDREW JOHN HARTLEY
Director 2001-01-20 2003-12-23
FREDERICK WILLIAM TRIPPIER
Director 1996-12-19 2003-12-01
PAUL NIGEL WELCH
Company Secretary 1996-12-19 2003-01-18
ALAN JOHN SIDEBOTHAM
Director 1996-12-19 2003-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-22 1996-12-19
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-22 1996-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Director 1996-11-22 1996-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM HARRISON DOWBRIDGE LIMITED Director 1999-08-27 CURRENT 1971-11-26 Active
PAUL GRAHAM HARRISON W. & G. HARRISON LIMITED Director 1995-11-15 CURRENT 1971-11-29 Active

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
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 60 Birches Lane Lostock Green Northwich Cheshire CW9 7SN
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY BREEZE
2022-08-31Appointment of Mr Nigel John Casperd as company secretary on 2022-07-25
2022-08-31Termination of appointment of John Bellamy Breeze on 2022-07-25
2022-08-31TM02Termination of appointment of John Bellamy Breeze on 2022-07-25
2022-08-31AP03Appointment of Mr Nigel John Casperd as company secretary on 2022-07-25
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY BREEZE
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 60 Birches Lane Lostock Green Northwich Cheshire CW9 7SN
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MANDO MINERO
2017-05-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 16
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 16
2015-12-21AR0122/11/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 16
2014-12-02AR0122/11/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 16
2013-11-29AR0122/11/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0122/11/12 ANNUAL RETURN FULL LIST
2012-06-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0122/11/11 ANNUAL RETURN FULL LIST
2011-07-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0122/11/10 ANNUAL RETURN FULL LIST
2010-05-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0122/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALDEN / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDO MINERO / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM RICHARD HEWITT / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM HARRISON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CASPERD / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELLAMY BREEZE / 08/12/2009
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM C/O FENSTER TRADE FRAMES HARVEY STREET ELTON BURY LANCASHIRE BL8 1FZ
2008-12-02363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY MALCOLM HEWITT
2008-11-24288aDIRECTOR AND SECRETARY APPOINTED JOHN BELLAMY BREEZE
2008-11-24288aDIRECTOR APPOINTED PAUL HARRISON
2008-08-26288aDIRECTOR APPOINTED NIGEL JOHN CASPERD
2008-08-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: C/O SHARROCKS TRICHEM LTD CHANTERS INDUSTRIAL ESTATE ATHERTON GREATER MANCHESTER M46 9SD
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bSECRETARY RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 22/11/05; NO CHANGE OF MEMBERS
2005-12-21288bSECRETARY RESIGNED
2005-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: CALDER HOUSE ST GEORGES PARK KIRKHAM PR4 2DZ
2005-02-09363sRETURN MADE UP TO 22/11/04; CHANGE OF MEMBERS
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288bDIRECTOR RESIGNED
2004-01-23363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288bSECRETARY RESIGNED
2002-12-18363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 22/11/01; CHANGE OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-26288aNEW DIRECTOR APPOINTED
2000-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/00
2000-12-18363sRETURN MADE UP TO 22/11/00; NO CHANGE OF MEMBERS
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CONTROLASPECT PROPERTY MANAGEMENT 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 CONTROLASPECT PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTROLASPECT PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONTROLASPECT PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CONTROLASPECT PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROLASPECT PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of CONTROLASPECT PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTROLASPECT PROPERTY MANAGEMENT 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 (98000 - Residents property management) as CONTROLASPECT PROPERTY MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONTROLASPECT PROPERTY MANAGEMENT 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 CONTROLASPECT PROPERTY MANAGEMENT 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 CONTROLASPECT PROPERTY MANAGEMENT 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.