ASPIRE DEVELOPMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASPIRE DEVELOPMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06253619

Incorporation date

21/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

24-28 Bloomsbury Way, London WC1A 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Registered office address changed from Holden House 57 Rathbone Place Fitzrovia London W1T 1JU to 24-28 Bloomsbury Way London WC1A 2SN on 2025-06-23
dot icon03/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon27/03/2023
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon10/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/02/2023
Change of details for Mr Stephen Alexander Neal as a person with significant control on 2023-02-10
dot icon10/02/2023
Secretary's details changed for Mr Christopher Dunn on 2023-02-10
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/07/2018
Purchase of own shares.
dot icon10/07/2018
Purchase of own shares.
dot icon03/07/2018
Change of details for Mr Peter George Hopson as a person with significant control on 2018-05-31
dot icon03/07/2018
Director's details changed for Mr Peter George Hopson on 2018-05-31
dot icon22/06/2018
Cancellation of shares. Statement of capital on 2017-08-01
dot icon22/06/2018
Cancellation of shares. Statement of capital on 2017-04-07
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/08/2017
Purchase of own shares.
dot icon27/07/2017
Cancellation of shares. Statement of capital on 2017-04-07
dot icon14/06/2017
Cancellation of shares. Statement of capital on 2016-12-15
dot icon02/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon11/05/2017
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Holden House 57 Rathbone Place Fitzrovia London W1T 1JU on 2017-05-11
dot icon27/02/2017
Purchase of own shares.
dot icon27/02/2017
Purchase of own shares.
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/02/2017
Termination of appointment of Stuart Callum Blandford as a director on 2016-12-15
dot icon14/02/2017
Termination of appointment of Phillip Alan Wade as a director on 2016-12-15
dot icon14/02/2017
Termination of appointment of Michael Kingshott as a director on 2016-12-15
dot icon09/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon08/06/2015
Appointment of Mr Christopher Dunn as a secretary on 2014-09-22
dot icon08/06/2015
Termination of appointment of Phillip Alan Wade as a secretary on 2014-09-22
dot icon16/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon04/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon26/06/2014
Resolutions
dot icon26/06/2014
Cancellation of shares. Statement of capital on 2013-09-01
dot icon26/06/2014
Purchase of own shares.
dot icon25/06/2014
Resolutions
dot icon18/06/2014
Statement of capital following an allotment of shares on 2013-12-02
dot icon18/06/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-06-18
dot icon18/06/2014
Appointment of Mr Stephen Alexander Neal as a director
dot icon04/02/2014
Termination of appointment of Timothy Hunt as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon22/05/2013
Appointment of Mr Christopher Dunn as a director
dot icon22/05/2013
Appointment of Mr Timothy Hunt as a director
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon14/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon19/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/08/2011
Change of share class name or designation
dot icon01/08/2011
Cancellation of shares. Statement of capital on 2011-08-01
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon01/08/2011
Resolutions
dot icon21/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/06/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-06-15
dot icon18/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/09/2010
Termination of appointment of Mark Durrant as a director
dot icon21/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 21/05/09; full list of members
dot icon16/06/2009
Ad 24/02/09-24/02/09\gbp si [email protected]=10\gbp ic 326/336\
dot icon16/06/2009
Director's change of particulars / phillip wade / 21/05/2009
dot icon16/06/2009
Director's change of particulars / mark durrant / 21/05/2009
dot icon16/06/2009
Director's change of particulars / stuart blandford / 21/05/2009
dot icon16/06/2009
Location of debenture register
dot icon16/06/2009
Location of register of members
dot icon10/06/2009
Appointment terminated secretary stuart blandford
dot icon10/06/2009
Secretary appointed philip alan wade
dot icon23/02/2009
Memorandum and Articles of Association
dot icon18/02/2009
Certificate of change of name
dot icon20/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/08/2008
Director appointed michael kingshott
dot icon17/06/2008
Director and secretary appointed stuart callum blandford
dot icon16/06/2008
Director appointed mark robert durrant
dot icon09/06/2008
S-div
dot icon09/06/2008
Ad 29/05/08\gbp si [email protected]=26\gbp ic 300/326\
dot icon09/06/2008
Appointment terminated secretary andrea wade
dot icon09/06/2008
Resolutions
dot icon29/05/2008
Return made up to 21/05/08; full list of members
dot icon11/02/2008
New director appointed
dot icon18/06/2007
New director appointed
dot icon12/06/2007
Ad 21/05/07--------- £ si 150@1=150 £ ic 150/300
dot icon12/06/2007
Ad 21/05/07--------- £ si 149@1=149 £ ic 1/150
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon21/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

11
2023
change arrow icon+7.83 % *

* during past year

Cash in Bank

£1,264,010.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
1.39M
-
0.00
1.17M
-
2023
11
1.48M
-
0.00
1.26M
-
2023
11
1.48M
-
0.00
1.26M
-

Employees

2023

Employees

11 Ascended57 % *

Net Assets(GBP)

1.48M £Ascended6.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Ascended7.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Phillip Alan
Director
21/05/2007 - 15/12/2016
26
Dunn, Christopher
Secretary
21/09/2014 - Present
-
Wade, Andrea Jeane
Secretary
21/05/2007 - 29/05/2008
-
Blandford, Stuart Callum
Secretary
29/05/2008 - 05/06/2009
-
Wade, Phillip Alan
Secretary
05/06/2009 - 22/09/2014
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASPIRE DEVELOPMENT MANAGEMENT LIMITED

ASPIRE DEVELOPMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/2007 with the registered office located at 24-28 Bloomsbury Way, London WC1A 2SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE DEVELOPMENT MANAGEMENT LIMITED?

toggle

ASPIRE DEVELOPMENT MANAGEMENT LIMITED is currently Active. It was registered on 21/05/2007 .

Where is ASPIRE DEVELOPMENT MANAGEMENT LIMITED located?

toggle

ASPIRE DEVELOPMENT MANAGEMENT LIMITED is registered at 24-28 Bloomsbury Way, London WC1A 2SN.

What does ASPIRE DEVELOPMENT MANAGEMENT LIMITED do?

toggle

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

How many employees does ASPIRE DEVELOPMENT MANAGEMENT LIMITED have?

toggle

ASPIRE DEVELOPMENT MANAGEMENT LIMITED had 11 employees in 2023.

What is the latest filing for ASPIRE DEVELOPMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2025-03-31.