ASPIRE BALHAM LIMITED

Register to unlock more data on OkredoRegister

ASPIRE BALHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04821905

Incorporation date

04/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard LU7 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon17/03/2026
Director's details changed for Mr Christopher Ashley Rosindale on 2026-03-12
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Change of details for Hugh Henry Limited as a person with significant control on 2025-06-04
dot icon15/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Appointment of Mr Christopher Ashley Rosindale as a director on 2025-05-29
dot icon04/06/2025
Appointment of Mr Richard John Twigg as a director on 2025-05-29
dot icon04/06/2025
Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN on 2025-06-04
dot icon04/06/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon04/06/2025
Termination of appointment of Matthew Geoffrey James Dabell as a director on 2025-05-29
dot icon04/06/2025
Termination of appointment of Thomas Ward as a director on 2025-05-29
dot icon15/01/2025
Notification of Hugh Henry Limited as a person with significant control on 2016-04-06
dot icon15/01/2025
Cessation of Katherine Sarah Dabell as a person with significant control on 2020-11-02
dot icon15/01/2025
Cessation of Matthew Geoffrey James Dabell as a person with significant control on 2020-11-02
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon20/06/2024
Satisfaction of charge 048219050003 in full
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2023
Termination of appointment of Clifford Mark Harvey as a director on 2023-03-17
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/11/2020
Registration of charge 048219050003, created on 2020-11-02
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Notification of Katherine Sarah Dabell as a person with significant control on 2020-11-02
dot icon10/11/2020
Notification of Matthew Geoffrey James Dabell as a person with significant control on 2020-11-02
dot icon10/11/2020
Cessation of Marion Greaves as a person with significant control on 2020-11-02
dot icon10/11/2020
Cessation of Justin Piers Leonard Greaves as a person with significant control on 2020-11-02
dot icon10/11/2020
Termination of appointment of Justin Piers Leonard Greaves as a director on 2020-11-02
dot icon10/11/2020
Termination of appointment of Justin Piers Leonard Greaves as a secretary on 2020-11-02
dot icon10/11/2020
Appointment of Matthew Geoffrey James Dabell as a director on 2020-11-02
dot icon10/11/2020
Appointment of Mr Thomas Ward as a director on 2020-11-02
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon13/07/2017
Change of details for Mr Justin Piers Leonard Greaves as a person with significant control on 2016-04-06
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Satisfaction of charge 2 in full
dot icon12/11/2013
Satisfaction of charge 1 in full
dot icon24/07/2013
Termination of appointment of James D Arcy as a director
dot icon09/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/06/2012
Appointment of Mr Clifford Mark Harvey as a director
dot icon06/06/2012
Termination of appointment of Matthew Dabell as a director
dot icon03/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2010
Termination of appointment of Andrew Townend as a director
dot icon11/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon11/08/2010
Director's details changed for James D Arcy on 2010-07-04
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2010
Termination of appointment of Julia Bruton as a director
dot icon29/07/2009
Return made up to 04/07/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 04/07/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned;director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Ad 03/08/07--------- £ si 120@1=120 £ ic 80/200
dot icon13/08/2007
Return made up to 04/07/07; no change of members
dot icon10/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 04/07/06; full list of members
dot icon01/04/2006
Particulars of mortgage/charge
dot icon06/03/2006
Ad 28/02/06--------- £ si 76@1=76 £ ic 4/80
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Memorandum and Articles of Association
dot icon20/02/2006
Resolutions
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2006
Particulars of mortgage/charge
dot icon19/07/2005
Return made up to 04/07/05; full list of members
dot icon04/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/02/2005
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon14/12/2004
Ad 24/11/04--------- £ si 3@1=3 £ ic 1/4
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon13/07/2004
Certificate of change of name
dot icon13/07/2004
Return made up to 04/07/04; full list of members
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon07/07/2003
Secretary resigned
dot icon04/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
277.80K
-
0.00
89.80K
-
2022
8
413.64K
-
0.00
130.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greaves, Justin Piers Leonard
Director
24/11/2004 - 02/11/2020
15
D Arcy, James
Director
24/11/2004 - 12/07/2013
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/07/2003 - 04/07/2003
99600
Townend, Andrew David
Director
28/09/2007 - 14/10/2010
14
Townend, Andrew David
Director
04/07/2003 - 24/11/2004
14

Persons with Significant Control

7
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 BALHAM LIMITED

ASPIRE BALHAM LIMITED is an(a) Active company incorporated on 04/07/2003 with the registered office located at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard LU7 1GN. 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 ASPIRE BALHAM LIMITED?

toggle

ASPIRE BALHAM LIMITED is currently Active. It was registered on 04/07/2003 .

Where is ASPIRE BALHAM LIMITED located?

toggle

ASPIRE BALHAM LIMITED is registered at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard LU7 1GN.

What does ASPIRE BALHAM LIMITED do?

toggle

ASPIRE BALHAM LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASPIRE BALHAM LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Christopher Ashley Rosindale on 2026-03-12.