ASPIRE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPIRE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07004752

Incorporation date

29/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Richmond Point, 43 Richmond Hill, Bournemouth, Dorset BH2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2009)
dot icon15/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon13/09/2024
Appointment of Ms Luisa Burnell as a director on 2024-07-01
dot icon13/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon03/06/2022
Micro company accounts made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon25/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon10/09/2019
Termination of appointment of Margaret Christine Robinson Millar as a director on 2018-12-20
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon11/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon31/05/2015
Micro company accounts made up to 2014-08-31
dot icon19/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon18/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon17/09/2013
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 2013-09-17
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon30/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon25/04/2013
Termination of appointment of Julian Shaffer as a secretary
dot icon25/04/2013
Termination of appointment of Anthony Clifton Brown as a director
dot icon17/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon12/06/2012
Appointment of Norman Scott Davis as a director
dot icon01/06/2012
Appointment of Captain David Bridgeford as a director
dot icon01/06/2012
Appointment of Ann Ketteringham as a director
dot icon01/06/2012
Appointment of Christopher Harold Ingham as a director
dot icon01/06/2012
Appointment of Margaret Christine Robinson Millar as a director
dot icon16/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon07/09/2009
Appointment terminated director robert hickford
dot icon07/09/2009
Secretary appointed julian shaffer
dot icon07/09/2009
Director appointed anthony clifton brown
dot icon07/09/2009
Registered office changed on 07/09/2009 from 31 corsham street london N1 6DR
dot icon29/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickford, Robert Alan
Director
29/08/2009 - 29/08/2009
160
Davis, Norman Scott
Director
19/09/2011 - Present
2
Ketteringham, Ann
Director
19/09/2011 - Present
-
Shaffer, Julian Mark
Secretary
29/08/2009 - 18/04/2013
1
Bridgeford, David, Captain
Director
19/09/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE MANAGEMENT COMPANY LIMITED

ASPIRE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/08/2009 with the registered office located at Richmond Point, 43 Richmond Hill, Bournemouth, Dorset BH2 6LR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE MANAGEMENT COMPANY LIMITED?

toggle

ASPIRE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/08/2009 .

Where is ASPIRE MANAGEMENT COMPANY LIMITED located?

toggle

ASPIRE MANAGEMENT COMPANY LIMITED is registered at Richmond Point, 43 Richmond Hill, Bournemouth, Dorset BH2 6LR.

What does ASPIRE MANAGEMENT COMPANY LIMITED do?

toggle

ASPIRE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASPIRE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-29 with updates.