Aspire Balham Limited LONDON


Aspire Balham started in year 2003 as Private Limited Company with registration number 04821905. The Aspire Balham company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Harwood House. Postal code: SW6 4QP. Since 2004-07-13 Aspire Balham Limited is no longer carrying the name Aspire Property.

The company has 2 directors, namely Thomas W., Matthew D.. Of them, Thomas W., Matthew D. have been with the company the longest, being appointed on 2 November 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aspire Balham Limited Address / Contact

Office Address Harwood House
Office Address2 43 Harwood Road
Town London
Post code SW6 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04821905
Date of Incorporation Fri, 4th Jul 2003
Industry Real estate agencies
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Thomas W.

Position: Director

Appointed: 02 November 2020

Matthew D.

Position: Director

Appointed: 02 November 2020

Clifford H.

Position: Director

Appointed: 18 June 2012

Resigned: 17 March 2023

Justin G.

Position: Secretary

Appointed: 28 September 2007

Resigned: 02 November 2020

Andrew T.

Position: Director

Appointed: 28 September 2007

Resigned: 14 October 2010

Julia B.

Position: Director

Appointed: 03 August 2007

Resigned: 10 December 2009

Justin G.

Position: Director

Appointed: 24 November 2004

Resigned: 02 November 2020

Matthew D.

Position: Director

Appointed: 24 November 2004

Resigned: 31 May 2012

Simon K.

Position: Director

Appointed: 24 November 2004

Resigned: 28 September 2007

James D.

Position: Director

Appointed: 24 November 2004

Resigned: 12 July 2013

Andrew T.

Position: Director

Appointed: 04 July 2003

Resigned: 24 November 2004

Simon K.

Position: Secretary

Appointed: 04 July 2003

Resigned: 28 September 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2003

Resigned: 04 July 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Katherine D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marion G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Katherine D.

Notified on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Matthew D.

Notified on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Marion G.

Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Justin G.

Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aspire Property July 13, 2004

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements