Company NameAsprey Brothers (Bespoke) Limited
DirectorsJason Asprey and Nicholas Asprey
Company StatusActive
Company Number12937818
CategoryPrivate Limited Company
Incorporation Date8 October 2020(3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Asprey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY
Director NameMr Nicholas Asprey
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY

Location

Registered AddressDanum House
6a South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

14 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 March 2022Director's details changed for Mr Nicholas Asprey on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Mr Jason Asprey on 7 March 2022 (2 pages)
7 March 2022Registered office address changed from Grange Cottage Womersley Nr Doncaster DN6 9BW United Kingdom to Danum House 6a South Parade Doncaster DN1 2DY on 7 March 2022 (1 page)
8 November 2021Notification of a person with significant control statement (2 pages)
8 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
8 November 2021Cessation of Jason Asprey as a person with significant control on 6 October 2021 (1 page)
8 November 2021Cessation of Caroline Asprey as a person with significant control on 6 October 2021 (1 page)
8 November 2021Cessation of Nicholas Asprey as a person with significant control on 6 October 2021 (1 page)
8 November 2021Cessation of Joanna Katherine Asprey as a person with significant control on 6 October 2021 (1 page)
19 February 2021Change of details for Mrs Joannna Katherine Asprey as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Incorporation
Statement of capital on 2020-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)