This company is commonly known as Aspiration Properties Limited. The company was founded 21 years ago and was given the registration number 04528570. The firm's registered office is in CANTERBURY. You can find them at The Masters House High Street, Elham, Canterbury, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ASPIRATION PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04528570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 September 2002 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Masters House High Street, Elham, Canterbury, Kent, CT4 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Casa Al Lubana Joan Miro, Atalaya Rio Verde, Marbella, Spain, 29660 | Director | 02 October 2002 | Active |
The Masters House, High Street, Elham, Canterbury, CT4 6TB | Secretary | 30 January 2003 | Active |
119b, Brook Drive, London, SE11 4TQ | Secretary | 02 October 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 06 September 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 06 September 2002 | Active |
119b, Brook Drive, London, SE11 4TQ | Director | 02 October 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 06 September 2002 | Active |
Mr Simon Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | The Masters House, High Street, Canterbury, CT4 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-06-13 | Gazette | Gazette filings brought up to date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-10-24 | Gazette | Gazette notice compulsory. | Download |
2017-09-02 | Gazette | Gazette filings brought up to date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-11-29 | Gazette | Gazette notice compulsory. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-05 | Gazette | Gazette filings brought up to date. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Gazette | Gazette notice compulsory. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-22 | Gazette | Gazette filings brought up to date. | Download |
2014-01-21 | Gazette | Gazette notice compulsary. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.