Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPECT 14 MANAGEMENT LIMITED
Company Information for

ASPECT 14 MANAGEMENT LIMITED

FLAT 140 ASPECT14, ELMWOOD LANE, LEEDS, LS2 8WG,
Company Registration Number
04803518
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aspect 14 Management Ltd
ASPECT 14 MANAGEMENT LIMITED was founded on 2003-06-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Aspect 14 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ASPECT 14 MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 140 ASPECT14
ELMWOOD LANE
LEEDS
LS2 8WG
Other companies in LS1
 
Filing Information
Company Number 04803518
Company ID Number 04803518
Date formed 2003-06-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 00:40:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPECT 14 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 ASPECT 14 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
AUREL OPREA
Company Secretary 2012-02-09
ANDREW JONATHON GOULD
Director 2012-11-06
AUREL OPREA
Director 2011-09-01
CHRISTOPHER HAROLD WILLIAMS
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMAD RAFI
Director 2012-11-02 2015-06-19
CASTLEFORD MARKETING LIMITED
Director 2012-04-19 2012-12-18
UMIT SINA
Director 2011-09-01 2012-10-26
STEPHEN MITCHELL
Director 2011-09-01 2012-05-03
SCOTT AUSTIN KEMP
Director 2011-09-01 2012-04-27
STEVEN BANKS
Director 2011-09-01 2012-04-03
TOM CANNON
Director 2011-07-05 2012-02-24
MICHAEL FEDERICO MANFREDONIA
Director 2011-07-05 2012-02-24
WINN & CO (YORKSHIRE) LIMITED
Company Secretary 2010-01-28 2012-02-09
JORGE FAUSTINO ANTUNES
Director 2009-10-01 2012-01-18
SAMUEL JOHN OLDFIELD
Director 2009-10-21 2012-01-18
DANIEL THUBRON
Director 2009-10-01 2012-01-18
SAMUEL CHRISTOPHER BROWN
Director 2009-11-01 2011-08-16
WILLIAM JAMES DIXON MARSHALL
Company Secretary 2010-12-01 2011-01-28
PAULINE LISTER
Company Secretary 2009-10-01 2010-12-01
KAREN LORRAINE ATTERBURY
Company Secretary 2009-11-10 2009-11-10
COLIN RICHARD CLAPHAM
Company Secretary 2009-01-01 2009-10-01
JOHN MURPHY
Director 2007-12-21 2009-10-01
TAYLOR WOODROW HOLDINGS LIMITED
Director 2003-11-25 2009-10-01
PETER ANTHONY CARR
Company Secretary 2008-04-15 2009-01-01
JAMES JOHN JORDAN
Company Secretary 2007-11-12 2008-04-15
ALISON JANE DEAKIN
Director 2007-10-17 2007-12-21
CATERINA DE FEO
Company Secretary 2005-05-27 2007-11-12
MARTIN ROBERT PURDY
Director 2006-06-12 2007-09-06
PAUL SIDNEY OXTOBY
Director 2003-06-23 2006-05-26
JONATHAN PHILIP HASTINGS
Company Secretary 2003-11-25 2005-05-27
DAVID SHAUN ADAMS
Director 2003-06-23 2004-02-16
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-06-18 2003-11-25
BRIAN MOFFAT
Director 2003-06-23 2003-07-02
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2003-06-18 2003-06-23
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2003-06-18 2003-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHON GOULD A & K ARCHITECTURAL SERVICES LTD Director 2014-03-24 CURRENT 2014-03-24 Active
AUREL OPREA INTEQNIQ LTD Director 2014-03-07 CURRENT 2014-01-31 Active
CHRISTOPHER HAROLD WILLIAMS INTEQNIQ LTD Director 2014-01-31 CURRENT 2014-01-31 Active
CHRISTOPHER HAROLD WILLIAMS RETAIL AUDITS.COM LIMITED Director 1998-06-01 CURRENT 1998-05-22 Active
CHRISTOPHER HAROLD WILLIAMS CASTLEFORD MARKETING LIMITED Director 1991-11-15 CURRENT 1991-11-15 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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-18CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-12-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19Director's details changed for Mr Andrew Jonathon Gould on 2022-11-19
2022-11-19CH01Director's details changed for Mr Andrew Jonathon Gould on 2022-11-19
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-05-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/18 FROM 10 South Parade Leeds West Yorkshire LS1 5QS
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-07-25PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-27AD02Register inspection address changed from 2 Piries Place Horsham West Sussex RH12 1EH England to Flat 140 Aspect14 Elmwood Lane Leeds LS2 8WG
2017-05-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AR0118/06/16 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Mr Andrew Jonathon Gould on 2015-11-21
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD RAFI
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0118/06/13 ANNUAL RETURN FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER HAROLD WILLIAMS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEFORD MARKETING LIMITED
2012-11-07AP01DIRECTOR APPOINTED ANDREW JONATHON GOULD
2012-11-02AP01DIRECTOR APPOINTED MR MOHAMAD RAFI
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ZHAOKANG YANG
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR UMIT SINA
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-18AR0118/06/12 NO MEMBER LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ZHAOKANG YANG / 18/06/2012
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YMIT SINA / 03/05/2012
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KEMP
2012-04-24AP02CORPORATE DIRECTOR APPOINTED CASTLEFORD MARKETING LIMITED
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BANKS
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANFREDONIA
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM CANNON
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 62/63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS UNITED KINGDOM
2012-02-09AP03SECRETARY APPOINTED MR AUREL OPREA
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY WINN & CO (YORKSHIRE) LIMITED
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THUBRON
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JORGE ANTUNES
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL OLDFIELD
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL OPERA / 30/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL OPREA / 22/12/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR UNIT SINA / 14/11/2011
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL APREA / 14/11/2011
2011-10-04AP01DIRECTOR APPOINTED MR STEVEN BANKS
2011-09-26AP01DIRECTOR APPOINTED MR AUREL APREA
2011-09-26AP01DIRECTOR APPOINTED MR MICHAEL FEDERICO MANFREDONIA
2011-09-26AP01DIRECTOR APPOINTED MR UNIT SINA
2011-09-08AP01DIRECTOR APPOINTED DR ZHAOKANG YANG
2011-09-08AP01DIRECTOR APPOINTED MR STEPHEN MITCHELL
2011-09-08AP01DIRECTOR APPOINTED MR TOM CANNON
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT AUSTON / 01/09/2011
2011-09-08AP01DIRECTOR APPOINTED MR SCOTT AUSTON
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BROWN
2011-06-22AR0118/06/11 NO MEMBER LIST
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINN & CO CHARTERED ACCOUNTANTS / 08/03/2011
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM SANDERSON HOUSE 1ST FLOOR 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2011-01-28AP04CORPORATE SECRETARY APPOINTED WINN & CO CHARTERED ACCOUNTANTS
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARSHALL
2010-12-15AP03SECRETARY APPOINTED MR WILLIAM JAMES DIXON MARSHALL
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY PAULINE LISTER
2010-06-24AR0118/06/10
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2009-11-18AP01DIRECTOR APPOINTED SAMUEL CHRISTOPHER BROWN
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM
2009-11-10AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2009-11-02AP01DIRECTOR APPOINTED SAMUEL JOHN OLDFIELD
2009-10-26AP01DIRECTOR APPOINTED MR JORGE FAUSTINO ANTUNES
2009-10-26AP03SECRETARY APPOINTED PAULINE LISTER
2009-10-26AP01DIRECTOR APPOINTED DANIEL THUBRON
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 ASPECT 14 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 ASPECT 14 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
ASPECT 14 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ASPECT 14 MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ASPECT 14 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPECT 14 MANAGEMENT LIMITED
Trademarks
We have not found any records of ASPECT 14 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPECT 14 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 ASPECT 14 MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ASPECT 14 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 ASPECT 14 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 ASPECT 14 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.