ASPIRE 2 DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE 2 DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07908822

Incorporation date

13/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Flavel House, Caldwell Road, Nuneaton CV11 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon20/02/2026
Confirmation statement made on 2025-10-03 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-01-30
dot icon30/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-30
dot icon26/01/2024
Total exemption full accounts made up to 2023-01-30
dot icon27/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon03/10/2023
Appointment of Mr Matthew Whitthread as a director on 2023-10-01
dot icon03/10/2023
Termination of appointment of Sarah Dawn Whitthread as a director on 2023-10-01
dot icon03/10/2023
Cessation of Sarah Dawn Whitthread as a person with significant control on 2023-10-01
dot icon03/10/2023
Notification of Matthew Whitthread as a person with significant control on 2023-09-01
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon06/01/2022
Director's details changed for Mrs Sarah Dawn Whitthread on 2021-11-18
dot icon06/01/2022
Change of details for Mrs Sarah Dawn Whitthread as a person with significant control on 2021-11-18
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon10/06/2019
Accounts for a dormant company made up to 2019-01-31
dot icon10/06/2019
Change of details for Mrs Sarah Dawn Whitthread as a person with significant control on 2019-06-10
dot icon10/06/2019
Director's details changed for Mrs Sarah Dawn Whitthread on 2019-06-10
dot icon30/05/2019
Registration of charge 079088220001, created on 2019-05-24
dot icon30/05/2019
Registration of charge 079088220002, created on 2019-05-24
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/11/2018
Registered office address changed from Warren Farmhouse Kinwalsey Lane Meriden Coventry CV7 7HT England to Flavel House Caldwell Road Nuneaton CV11 4NB on 2018-11-12
dot icon25/05/2018
Resolutions
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon09/05/2018
Notification of Sarah Dawn Whitthread as a person with significant control on 2018-05-08
dot icon09/05/2018
Cessation of Matthew Mark Whitthread as a person with significant control on 2018-05-08
dot icon09/05/2018
Termination of appointment of Matthew Mark Whitthread as a director on 2018-05-08
dot icon09/05/2018
Appointment of Mrs Sarah Dawn Whitthread as a director on 2018-05-08
dot icon09/05/2018
Registered office address changed from 124 Inchbonnie Road Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW England to Warren Farmhouse Kinwalsey Lane Meriden Coventry CV7 7HT on 2018-05-09
dot icon16/02/2018
Registered office address changed from Pentre Kendrick Farm Weston Rhyn Oswestry Shropshire SY10 7LA to 124 Inchbonnie Road Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW on 2018-02-16
dot icon30/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/05/2015
Registered office address changed from Heathfield Farm Rotherhams Oak Lane Hockley Heath Solihull West Midlands B94 6RW to Pentre Kendrick Farm Weston Rhyn Oswestry Shropshire SY10 7LA on 2015-05-28
dot icon10/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon17/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon14/04/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon14/04/2014
Registered office address changed from Unit 10 Site a4 Rednal Industrial Estate Rednal Oswestry Shropshire SY11 4HS on 2014-04-14
dot icon02/12/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/04/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Dianne Hodgetts as a director
dot icon08/04/2013
Appointment of Mr Matthew Mark Whitthread as a director
dot icon17/01/2013
Registered office address changed from , 2 Dairy Square, Powis Castle, Welshpool, Powys, SY21 8RF, United Kingdom on 2013-01-17
dot icon13/01/2012
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
30/01/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.67K
-
0.00
-
-
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
Hodgetts, Dianne
Director
13/01/2012 - 08/04/2013
-
Whitthread, Sarah Dawn
Director
08/05/2018 - 01/10/2023
26
Whitthread, Matthew
Director
01/10/2023 - Present
15
Whitthread, Matthew Mark
Director
08/04/2013 - 08/05/2018
16

Persons with Significant Control

4
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 ASPIRE 2 DEVELOPMENTS LIMITED

ASPIRE 2 DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/01/2012 with the registered office located at Flavel House, Caldwell Road, Nuneaton CV11 4NB. 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 ASPIRE 2 DEVELOPMENTS LIMITED?

toggle

ASPIRE 2 DEVELOPMENTS LIMITED is currently Active. It was registered on 13/01/2012 .

Where is ASPIRE 2 DEVELOPMENTS LIMITED located?

toggle

ASPIRE 2 DEVELOPMENTS LIMITED is registered at Flavel House, Caldwell Road, Nuneaton CV11 4NB.

What does ASPIRE 2 DEVELOPMENTS LIMITED do?

toggle

ASPIRE 2 DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASPIRE 2 DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-10-03 with no updates.