UKBizDB.co.uk

ASPIRE PROPERTY SERVICES 2016 LTD

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

This company is commonly known as Aspire Property Services 2016 Ltd. The company was founded 7 years ago and was given the registration number 10289300. The firm's registered office is in NORWICH. You can find them at 85 Prince Of Wales Road, , Norwich, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ASPIRE PROPERTY SERVICES 2016 LTD
Company Number:10289300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 July 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:85 Prince Of Wales Road, Norwich, England, NR1 1DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Verbena Road, Cringleford, Norwich, England, NR4 7ST

Director18 September 2019Active
85, Prince Of Wales Road, Norwich, England, NR1 1DG

Director09 August 2019Active
London House, 68-72, London Street, Norwich, England, NR2 1JT

Director18 November 2016Active
85, Prince Of Wales Road, Norwich, England, NR1 1DG

Director03 April 2017Active
85, Prince Of Wales Road, Norwich, England, NR1 1DG

Director04 December 2018Active
85, Prince Of Wales Road, Norwich, England, NR1 1DG

Director22 June 2017Active
London House, 68-72, London Street, Norwich, England, NR2 1JT

Director21 July 2016Active

People with Significant Control

Mr David James Armes
Notified on:20 August 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:85, Prince Of Wales Road, Norwich, England, NR1 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Edwin Baugh
Notified on:04 December 2018
Status:Active
Date of birth:September 1987
Nationality:English
Country of residence:England
Address:85, Prince Of Wales Road, Norwich, England, NR1 1DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Karl David Baugh
Notified on:31 March 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:85, Prince Of Wales Road, Norwich, England, NR1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Armes
Notified on:18 November 2016
Status:Active
Date of birth:June 1990
Nationality:English
Country of residence:England
Address:London House, 68-72, London Street, Norwich, England, NR2 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edwin Baugh
Notified on:21 July 2016
Status:Active
Date of birth:September 1987
Nationality:English
Country of residence:England
Address:85, Prince Of Wales Road, Norwich, England, NR1 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-01-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Address

Change registered office address company with date old address new address.

Download
2017-06-22Capital

Capital allotment shares.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.