ASPEN HOMES LIMITED

Register to unlock more data on OkredoRegister

ASPEN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06911744

Incorporation date

20/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Meads Road, Guildford, Surrey GU1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon13/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/05/2024
Second filing of Confirmation Statement dated 2021-12-06
dot icon30/04/2024
Notification of Tara Jelley as a person with significant control on 2021-03-26
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon17/11/2022
Registration of charge 069117440014, created on 2022-11-14
dot icon17/11/2022
Registration of charge 069117440015, created on 2022-11-14
dot icon02/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/04/2021
Satisfaction of charge 069117440013 in full
dot icon21/04/2021
Satisfaction of charge 069117440012 in full
dot icon21/04/2021
Satisfaction of charge 069117440011 in full
dot icon21/04/2021
Satisfaction of charge 069117440008 in full
dot icon21/04/2021
Satisfaction of charge 069117440007 in full
dot icon21/04/2021
Satisfaction of charge 6 in full
dot icon21/04/2021
Satisfaction of charge 5 in full
dot icon10/04/2021
Memorandum and Articles of Association
dot icon14/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/12/2019
All of the property or undertaking has been released from charge 5
dot icon17/12/2019
All of the property or undertaking has been released from charge 6
dot icon17/12/2019
All of the property or undertaking has been released from charge 069117440008
dot icon17/12/2019
All of the property or undertaking has been released from charge 069117440007
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon16/12/2019
Satisfaction of charge 3 in full
dot icon16/12/2019
Satisfaction of charge 4 in full
dot icon11/11/2019
Satisfaction of charge 1 in full
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/05/2019
Satisfaction of charge 069117440009 in full
dot icon02/05/2019
Satisfaction of charge 069117440010 in full
dot icon26/04/2019
Registration of charge 069117440013, created on 2019-04-26
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon21/11/2018
Change of details for Mr Joe Jelley as a person with significant control on 2018-11-21
dot icon13/11/2018
Current accounting period extended from 2018-05-31 to 2018-11-30
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon10/01/2018
Registration of charge 069117440012, created on 2018-01-08
dot icon09/01/2018
Registration of charge 069117440011, created on 2018-01-08
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon29/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon29/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon20/06/2017
Purchase of own shares.
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon02/06/2017
Cancellation of shares. Statement of capital on 2017-05-16
dot icon02/06/2017
Resolutions
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/05/2017
Director's details changed for Tara Jelley on 2017-05-19
dot icon26/05/2017
Director's details changed for Joe Jelley on 2017-05-19
dot icon19/05/2017
Registered office address changed from , 7 Annandale Road, Guildford, Surrey, GU2 4LR to 43 Meads Road Guildford Surrey GU1 2NA on 2017-05-19
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/01/2017
Registration of charge 069117440010, created on 2017-01-16
dot icon16/01/2017
Registration of charge 069117440009, created on 2017-01-16
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon07/07/2014
Resolutions
dot icon07/07/2014
Statement of company's objects
dot icon07/07/2014
Change of share class name or designation
dot icon30/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/10/2013
Registration of charge 069117440007
dot icon23/10/2013
Registration of charge 069117440008
dot icon29/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon01/06/2010
Director's details changed for Tara Jelley on 2010-05-20
dot icon01/06/2010
Director's details changed for Joe Jelley on 2010-05-20
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2009
Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon06/06/2009
Appointment terminate, secretary temple secretaries LIMITED logged form
dot icon06/06/2009
Appointment terminate, director barbara kahan logged form
dot icon06/06/2009
Director appointed tara jelley
dot icon06/06/2009
Director appointed joe jelley
dot icon29/05/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon29/05/2009
Appointment terminated director barbara kahan
dot icon20/05/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
328.36K
-
0.00
444.20K
-
2022
3
59.32K
-
0.00
160.21K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
20/05/2009 - 20/05/2009
27932
Jelley, Joe
Director
20/05/2009 - Present
-
Jelley, Tara
Director
20/05/2009 - Present
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
20/05/2009 - 20/05/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN HOMES LIMITED

ASPEN HOMES LIMITED is an(a) Active company incorporated on 20/05/2009 with the registered office located at 43 Meads Road, Guildford, Surrey GU1 2NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN HOMES LIMITED?

toggle

ASPEN HOMES LIMITED is currently Active. It was registered on 20/05/2009 .

Where is ASPEN HOMES LIMITED located?

toggle

ASPEN HOMES LIMITED is registered at 43 Meads Road, Guildford, Surrey GU1 2NA.

What does ASPEN HOMES LIMITED do?

toggle

ASPEN HOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASPEN HOMES LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-06 with no updates.