ASPIRE PARKS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07453535

Incorporation date

29/11/2010

Size

Small

Contacts

Registered address

Registered address

1 Saxon House, Headway Business Park, Corby, Northamptonshire NN18 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon06/01/2026
Termination of appointment of Patrick Howard as a director on 2025-12-12
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon29/05/2025
Accounts for a small company made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon14/11/2024
Termination of appointment of Eric Jones as a director on 2024-11-06
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon22/05/2023
Accounts for a small company made up to 2022-08-31
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon19/08/2022
Appointment of Mr Patrick Howard as a director on 2022-08-11
dot icon19/08/2022
Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ to 1 Saxon House Headway Business Park Corby Northamptonshire NN18 9EZ on 2022-08-19
dot icon25/05/2022
Accounts for a small company made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon01/10/2020
Previous accounting period extended from 2020-03-31 to 2020-08-31
dot icon12/03/2020
Director's details changed for Mr Jonathan Dunn on 2020-03-05
dot icon09/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Appointment of Mr Eric Jones as a director on 2018-11-12
dot icon05/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon27/11/2018
Appointment of Mr Silvano Geranio as a director on 2018-11-12
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Termination of appointment of Julian Antony Payne as a director on 2018-11-12
dot icon13/11/2018
Appointment of Mr Jonathan Dunn as a director on 2018-11-12
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon28/11/2017
Change of details for Mr Silvano Geranio as a person with significant control on 2017-11-24
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-16
dot icon16/12/2010
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon29/11/2010
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 icon+97.90 % *

* during past year

Cash in Bank

£454,834.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
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
1.31M
-
0.00
229.83K
-
2022
0
498.83K
-
0.00
454.83K
-
2022
0
498.83K
-
0.00
454.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

498.83K £Descended-61.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.83K £Ascended97.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Jonathan
Director
12/11/2018 - Present
29
Jones, Eric
Director
12/11/2018 - 06/11/2024
33
Howard, Patrick
Director
11/08/2022 - 12/12/2025
22
Geranio, Silvano
Director
12/11/2018 - Present
48
Mr Julian Antony Payne
Director
29/11/2010 - 12/11/2018
14

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 PARKS LIMITED

ASPIRE PARKS LIMITED is an(a) Active company incorporated on 29/11/2010 with the registered office located at 1 Saxon House, Headway Business Park, Corby, Northamptonshire NN18 9EZ. There are currently 2 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 PARKS LIMITED?

toggle

ASPIRE PARKS LIMITED is currently Active. It was registered on 29/11/2010 .

Where is ASPIRE PARKS LIMITED located?

toggle

ASPIRE PARKS LIMITED is registered at 1 Saxon House, Headway Business Park, Corby, Northamptonshire NN18 9EZ.

What does ASPIRE PARKS LIMITED do?

toggle

ASPIRE PARKS 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 PARKS LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Patrick Howard as a director on 2025-12-12.