Warning: file_put_contents(c/2738bc2bda65d4b2f6f73c71f75bbdd7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aspire Balham Limited, SW6 4QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASPIRE BALHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspire Balham Limited. The company was founded 20 years ago and was given the registration number 04821905. The firm's registered office is in LONDON. You can find them at Harwood House, 43 Harwood Road, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ASPIRE BALHAM LIMITED
Company Number:04821905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Harwood House, 43 Harwood Road, London, SW6 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harwood House, 43 Harwood Road, London, SW6 4QP

Director02 November 2020Active
Harwood House, 43 Harwood Road, London, SW6 4QP

Director02 November 2020Active
Lindisfarne Warren Cutting, Kingston Upon Thames, KT2 7HS

Secretary28 September 2007Active
6 Riverside Court, 20 Nine Elms Lane, London, SW8 5DB

Secretary04 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2003Active
6 Clairview Road, Streatham, London, SW16 6TU

Director03 August 2007Active
The Garden Flat, 5 Clarendon Drive, London, SW15 1AW

Director24 November 2004Active
Park Farm House, Lullington, Frome, BA11 2PF

Director24 November 2004Active
Lindisfarne Warren Cutting, Kingston Upon Thames, KT2 7HS

Director24 November 2004Active
36b, Beaconsfield Way, Earley, Reading, United Kingdom, RG6 5UX

Director18 June 2012Active
6 Riverside Court, 20 Nine Elms Lane, London, SW8 5DB

Director24 November 2004Active
Lytton Lodge, Rusholme Road, London, SW15 3JX

Director28 September 2007Active
Lytton Lodge, Rusholme Road, London, SW15 3JX

Director04 July 2003Active

People with Significant Control

Matthew Geoffrey James Dabell
Notified on:02 November 2020
Status:Active
Date of birth:August 1963
Nationality:British
Address:Harwood House, London, SW6 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katherine Sarah Dabell
Notified on:02 November 2020
Status:Active
Date of birth:May 1966
Nationality:British
Address:Harwood House, London, SW6 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Piers Leonard Greaves
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Harwood House, London, SW6 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Greaves
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Harwood House, London, SW6 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.