ASPIRE BALHAM LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASPIRE BALHAM LIMITED is a Private Limited Company from LONDON and has the status: Active.
ASPIRE BALHAM LIMITED was incorporated 20 years ago on 04/07/2003 and has the registered number: 04821905. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ASPIRE BALHAM LIMITED was incorporated 20 years ago on 04/07/2003 and has the registered number: 04821905. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ASPIRE BALHAM LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HARWOOD HOUSE
LONDON
SW6 4QP
This Company Originates in : United Kingdom
Previous trading names include:
ASPIRE PROPERTY LIMITED (until 13/07/2004)
ASPIRE PROPERTY LIMITED (until 13/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW GEOFFREY JAMES DABELL | Aug 1963 | British | Director | 2020-11-02 | CURRENT |
MR THOMAS WARD | Nov 1984 | British Virgin Islander | Director | 2020-11-02 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-07-04 UNTIL 2003-07-04 | RESIGNED | ||
ANDREW DAVID TOWNEND | Apr 1956 | British | Director | 2003-07-04 UNTIL 2004-11-24 | RESIGNED |
ANDREW DAVID TOWNEND | Apr 1956 | British | Director | 2007-09-28 UNTIL 2010-10-14 | RESIGNED |
MR SIMON CHARLES KING | Aug 1956 | British | Director | 2004-11-24 UNTIL 2007-09-28 | RESIGNED |
MR CLIFFORD MARK HARVEY | May 1966 | British | Director | 2012-06-18 UNTIL 2023-03-17 | RESIGNED |
MR JUSTIN PIERS LEONARD GREAVES | Dec 1947 | British | Director | 2004-11-24 UNTIL 2020-11-02 | RESIGNED |
MR MATTHEW GEOFFREY JAMES DABELL | Aug 1963 | British | Director | 2004-11-24 UNTIL 2012-05-31 | RESIGNED |
JULIA BRUTON | Jul 1973 | British | Director | 2007-08-03 UNTIL 2009-12-10 | RESIGNED |
JAMES D ARCY | May 1951 | British | Director | 2004-11-24 UNTIL 2013-07-12 | RESIGNED |
MR SIMON CHARLES KING | Aug 1956 | British | Secretary | 2003-07-04 UNTIL 2007-09-28 | RESIGNED |
MR JUSTIN PIERS LEONARD GREAVES | Dec 1947 | British | Secretary | 2007-09-28 UNTIL 2020-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Matthew Geoffrey James Dabell | 2020-11-02 | 8/1963 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Katherine Sarah Dabell | 2020-11-02 | 5/1966 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Justin Piers Leonard Greaves | 2016-04-06 - 2020-11-02 | 12/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Marion Greaves | 2016-04-06 - 2020-11-02 | 10/1950 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-21 | 31-03-2023 | 123,775 Cash 544,928 equity |
ACCOUNTS - Final Accounts | 2023-03-30 | 31-03-2022 | 130,140 Cash 413,636 equity |
ACCOUNTS - Final Accounts | 2022-03-25 | 31-03-2021 | 89,799 Cash 277,801 equity |