ASPIRE STUDENT LIVING LIMITED

Register to unlock more data on OkredoRegister

ASPIRE STUDENT LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07542711

Incorporation date

25/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winslade House, Winslade Drive, Clyst St Mary EX5 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon09/02/2026
Application to strike the company off the register
dot icon03/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/03/2025
Notice of ceasing to act as receiver or manager
dot icon19/03/2025
Amended total exemption full accounts made up to 2024-05-31
dot icon28/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/01/2025
Appointment of receiver or manager
dot icon21/01/2025
Notice of ceasing to act as receiver or manager
dot icon28/08/2024
Director's details changed for Mr Paul Neil Scantlebury on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Mark David Edworthy on 2024-08-28
dot icon25/07/2024
Receiver's abstract of receipts and payments to 2024-07-16
dot icon15/05/2024
Confirmation statement made on 2024-02-25 with updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/08/2023
Appointment of receiver or manager
dot icon11/08/2023
Appointment of receiver or manager
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/12/2022
Director's details changed for Mr Paul Neil Scantlebury on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Mark David Edworthy on 2022-12-20
dot icon20/06/2022
Change of details for Good Companions Student Living Ltd as a person with significant control on 2022-06-16
dot icon17/06/2022
Director's details changed for Mr Mark David Edworthy on 2022-06-16
dot icon16/06/2022
Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP England to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 2022-06-16
dot icon29/03/2022
Termination of appointment of Max William Simon Ashton as a director on 2022-03-29
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon25/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon25/03/2020
Change of details for Good Companions Student Living Ltd as a person with significant control on 2020-02-25
dot icon21/02/2020
Director's details changed for Mr Mark David Edworthy on 2020-02-21
dot icon21/02/2020
Director's details changed for Mr Max William Simon Ashton on 2020-02-21
dot icon29/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/04/2018
Confirmation statement made on 2018-02-25 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/02/2018
Director's details changed for Mr Max William Ashton on 2018-02-02
dot icon23/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon02/05/2017
Registration of charge 075427110001, created on 2017-04-28
dot icon02/05/2017
Registration of charge 075427110002, created on 2017-04-28
dot icon18/04/2017
Appointment of Mr Paul Neil Scantlebury as a director on 2017-04-18
dot icon02/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/09/2016
Previous accounting period extended from 2016-02-29 to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon13/05/2016
Register inspection address has been changed from Kelly Park St Dominick Saltash Cornwall PL12 6SQ United Kingdom to Dean Clarke House Southernhay East Exeter EX1 1AP
dot icon12/11/2015
Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on 2015-11-12
dot icon12/11/2015
Termination of appointment of Richard James Pillar as a director on 2015-10-29
dot icon12/11/2015
Termination of appointment of Stephen Meyrick as a director on 2015-10-29
dot icon12/11/2015
Appointment of Mr Mark David Edworthy as a director on 2015-10-29
dot icon12/11/2015
Appointment of Mr Max William Ashton as a director on 2015-10-29
dot icon11/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon06/12/2012
Registered office address changed from Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF on 2012-12-06
dot icon05/12/2012
Termination of appointment of Graham Wilkins as a secretary
dot icon28/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon15/03/2012
Register(s) moved to registered inspection location
dot icon15/03/2012
Register inspection address has been changed
dot icon16/11/2011
Registered office address changed from Kelly Park St Dominick Saltash Cornwall PL12 6SQ England on 2011-11-16
dot icon25/02/2011
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
31/05/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
276.54K
-
0.00
4.72K
-
2022
3
551.60K
-
0.00
711.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edworthy, Mark David
Director
29/10/2015 - Present
186
Scantlebury, Paul Neil
Director
18/04/2017 - Present
150
Mr Max William Simon Ashton
Director
29/10/2015 - 29/03/2022
122
Meyrick, Stephen
Director
25/02/2011 - 29/10/2015
19
Pillar, Richard James
Director
25/02/2011 - 29/10/2015
48

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+
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 STUDENT LIVING LIMITED

ASPIRE STUDENT LIVING LIMITED is an(a) Dissolved company incorporated on 25/02/2011 with the registered office located at Winslade House, Winslade Drive, Clyst St Mary EX5 1FY. 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 STUDENT LIVING LIMITED?

toggle

ASPIRE STUDENT LIVING LIMITED is currently Dissolved. It was registered on 25/02/2011 and dissolved on 05/05/2026.

Where is ASPIRE STUDENT LIVING LIMITED located?

toggle

ASPIRE STUDENT LIVING LIMITED is registered at Winslade House, Winslade Drive, Clyst St Mary EX5 1FY.

What does ASPIRE STUDENT LIVING LIMITED do?

toggle

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

What is the latest filing for ASPIRE STUDENT LIVING LIMITED?

toggle

The latest filing was on 17/02/2026: First Gazette notice for voluntary strike-off.