ASPIRATIONS SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

ASPIRATIONS SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042703

Incorporation date

28/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent ME19 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon11/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon20/05/2021
Director's details changed for Mr Antony Kensington on 2021-05-20
dot icon20/05/2021
Change of details for Mr Antony Kensington as a person with significant control on 2021-05-01
dot icon20/05/2021
Registered office address changed from C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 2021-05-20
dot icon15/09/2020
Micro company accounts made up to 2020-04-30
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon23/04/2020
Registered office address changed from 39 Fairview Drive South Willesborough Ashford Kent TN24 0QZ England to C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP on 2020-04-23
dot icon20/04/2020
Cessation of Christopher Tony Kensington as a person with significant control on 2020-04-10
dot icon20/04/2020
Notification of Antony Brian Kensington as a person with significant control on 2020-04-10
dot icon20/04/2020
Resolutions
dot icon18/04/2020
Appointment of Mr Antony Brian Kensington as a director on 2020-04-10
dot icon18/04/2020
Termination of appointment of Christopher Tony Kensington as a director on 2020-04-10
dot icon26/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon27/03/2019
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to 39 Fairview Drive South Willesborough Ashford Kent TN24 0QZ on 2019-03-27
dot icon06/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon18/08/2017
Change of details for Mr Christopher Tony Kensington as a person with significant control on 2016-12-09
dot icon18/08/2017
Director's details changed for Mr Christopher Tony Kensington on 2016-12-09
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon25/08/2015
Annual return made up to 2015-08-14
dot icon24/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/07/2014
Amended total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Registered office address changed from 79 Kent Road Halling Rochester Kent ME2 1AT England on 2014-07-08
dot icon01/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/07/2014
Previous accounting period shortened from 2014-07-31 to 2014-04-30
dot icon01/07/2014
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England on 2014-07-01
dot icon27/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-08-14
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon01/08/2012
Director's details changed for Mr Christopher Tony Kensington on 2012-07-01
dot icon07/06/2012
Director's details changed for Mr Christopher Tony Kensington on 2012-06-06
dot icon25/05/2012
Termination of appointment of Antony Kensington as a director
dot icon25/05/2012
Appointment of Mr Christopher Tony Kensington as a director
dot icon14/02/2012
Appointment of Mr Antony Brian Kensington as a director
dot icon13/02/2012
Termination of appointment of Brian Kensington as a director
dot icon13/02/2012
Termination of appointment of Sandra Kensington as a secretary
dot icon31/01/2012
Registered office address changed from 28 Station Approach Hayes Bromley Kent BR2 7EH on 2012-01-31
dot icon08/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon11/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 28/07/09; full list of members
dot icon01/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 28/07/08; full list of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 28/07/07; full list of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 28/07/06; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon28/07/2005
Return made up to 28/07/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/08/2004
Return made up to 28/07/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 28/07/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon05/09/2002
Return made up to 28/07/02; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon14/08/2001
Return made up to 28/07/01; full list of members
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Registered office changed on 08/08/00 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon28/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£255.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
255.00
-
0.00
255.00
-
2022
-
255.00
-
0.00
255.00
-
2023
-
255.00
-
0.00
255.00
-
2023
-
255.00
-
0.00
255.00
-

Employees

2023

Employees

-

Net Assets(GBP)

255.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kensington, Antony
Director
10/04/2020 - Present
46
THEYDON SECRETARIES LIMITED
Nominee Secretary
27/07/2000 - 27/07/2000
3962
Theydon Nominees Limited
Nominee Director
27/07/2000 - 27/07/2000
5513
Mr Christopher Tony Kensington
Director
01/09/2011 - 10/04/2020
9
Kensington, Brian Peter
Director
27/07/2000 - 31/01/2012
-

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

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 ASPIRATIONS SECRETARIES LIMITED

ASPIRATIONS SECRETARIES LIMITED is an(a) Active company incorporated on 28/07/2000 with the registered office located at The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent ME19 6BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRATIONS SECRETARIES LIMITED?

toggle

ASPIRATIONS SECRETARIES LIMITED is currently Active. It was registered on 28/07/2000 .

Where is ASPIRATIONS SECRETARIES LIMITED located?

toggle

ASPIRATIONS SECRETARIES LIMITED is registered at The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent ME19 6BJ.

What does ASPIRATIONS SECRETARIES LIMITED do?

toggle

ASPIRATIONS SECRETARIES LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for ASPIRATIONS SECRETARIES LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-14 with no updates.