ASPEN LEISURE LIMITED

Register to unlock more data on OkredoRegister

ASPEN LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07597901

Incorporation date

08/04/2011

Size

Medium

Contacts

Registered address

Registered address

C/O The Mount Hotel Mount Road, Tettenhall Wood, Wolverhampton WV6 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2011)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon13/02/2026
Satisfaction of charge 075979010005 in full
dot icon07/10/2025
Registered office address changed from Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB England to C/O the Mount Hotel Mount Road Tettenhall Wood Wolverhampton WV6 8HL on 2025-10-07
dot icon07/10/2025
Registered office address changed from C/O the Mount Hotel Mount Road Tettenhall Wood Wolverhampton WV6 8HL England to C/O the Mount Hotel Mount Road Tettenhall Wood Wolverhampton WV6 8HL on 2025-10-07
dot icon01/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon03/04/2025
Accounts for a medium company made up to 2024-03-31
dot icon03/05/2024
Notification of Select Health Care Limited as a person with significant control on 2017-04-08
dot icon03/05/2024
Cessation of Delisser Roy Bernard as a person with significant control on 2017-04-08
dot icon03/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon14/01/2024
Audited abridged accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon14/02/2023
Audited abridged accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon07/01/2022
Audited abridged accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon17/04/2021
Audited abridged accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon05/01/2020
Audited abridged accounts made up to 2019-03-31
dot icon05/09/2019
Registration of charge 075979010005, created on 2019-09-03
dot icon15/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon08/01/2019
Audited abridged accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon28/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon19/04/2017
Director's details changed for Mr Brett Roy Bernard on 2017-04-19
dot icon19/04/2017
Director's details changed for Scott Craig Bernard on 2017-04-19
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon16/03/2016
Registered office address changed from 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 2016-03-16
dot icon12/01/2016
Accounts for a small company made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon07/10/2014
Appointment of Mr Peter Michael Cooke as a director on 2014-09-11
dot icon29/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon03/07/2012
Termination of appointment of Pauline Davidson as a secretary
dot icon24/04/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2011
Secretary's details changed for Pauline Jones on 2011-10-11
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Peter Michael
Director
11/09/2014 - Present
88
Bernard, Scott Craig
Director
08/04/2011 - Present
78
Bernard, Brett Roy
Director
08/04/2011 - Present
88
Davidson, Pauline
Secretary
08/04/2011 - 01/06/2012
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ASPEN LEISURE LIMITED

ASPEN LEISURE LIMITED is an(a) Active company incorporated on 08/04/2011 with the registered office located at C/O The Mount Hotel Mount Road, Tettenhall Wood, Wolverhampton WV6 8HL. There are currently 3 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 LEISURE LIMITED?

toggle

ASPEN LEISURE LIMITED is currently Active. It was registered on 08/04/2011 .

Where is ASPEN LEISURE LIMITED located?

toggle

ASPEN LEISURE LIMITED is registered at C/O The Mount Hotel Mount Road, Tettenhall Wood, Wolverhampton WV6 8HL.

What does ASPEN LEISURE LIMITED do?

toggle

ASPEN LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ASPEN LEISURE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with no updates.