Aspire Development Management Limited LONDON


Founded in 2007, Aspire Development Management, classified under reg no. 06253619 is an active company. Currently registered at Holden House 57 Rathbone Place W1T 1JU, London the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-05-31. Since 2009-02-19 Aspire Development Management Limited is no longer carrying the name Aspire3.

At the moment there are 3 directors in the the company, namely Stephen N., Christopher D. and Peter H.. In addition one secretary - Christopher D. - is with the firm. 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 Development Management Limited Address / Contact

Office Address Holden House 57 Rathbone Place
Office Address2 Fitzrovia
Town London
Post code W1T 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06253619
Date of Incorporation Mon, 21st May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Christopher D.

Position: Secretary

Appointed: 22 September 2014

Stephen N.

Position: Director

Appointed: 23 September 2013

Christopher D.

Position: Director

Appointed: 01 January 2013

Peter H.

Position: Director

Appointed: 08 January 2008

Timothy H.

Position: Director

Appointed: 01 January 2013

Resigned: 01 September 2013

Phillip W.

Position: Secretary

Appointed: 05 June 2009

Resigned: 22 September 2014

Michael K.

Position: Director

Appointed: 22 July 2008

Resigned: 15 December 2016

Stuart B.

Position: Director

Appointed: 29 May 2008

Resigned: 15 December 2016

Stuart B.

Position: Secretary

Appointed: 29 May 2008

Resigned: 05 June 2009

Mark D.

Position: Director

Appointed: 29 May 2008

Resigned: 30 July 2010

Andrea W.

Position: Secretary

Appointed: 21 May 2007

Resigned: 29 May 2008

Cornhill Registrars Limited

Position: Corporate Director

Appointed: 21 May 2007

Resigned: 21 May 2007

Phillip W.

Position: Director

Appointed: 21 May 2007

Resigned: 15 December 2016

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2007

Resigned: 21 May 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Stephen N. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Christopher D. This PSC has significiant influence or control over the company,. Moving on, there is Peter H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Stephen N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Aspire3 February 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-03-31
Balance Sheet
Cash Bank On Hand842 4121 172 2031 264 010
Current Assets1 326 6381 708 8301 816 754
Debtors484 226536 627552 744
Net Assets Liabilities1 106 5611 394 8081 484 389
Property Plant Equipment43 22532 41924 284
Other
Version Production Software 2 0222 023
Accumulated Depreciation Impairment Property Plant Equipment252 714263 520271 655
Average Number Employees During Period7711
Creditors263 302346 441356 649
Increase From Depreciation Charge For Year Property Plant Equipment 10 8068 135
Net Current Assets Liabilities1 063 3361 362 3891 460 105
Other Creditors5 8285 2505 250
Property Plant Equipment Gross Cost295 939295 939295 939
Taxation Social Security Payable224 280304 113294 849
Trade Creditors Trade Payables33 19437 07856 550
Trade Debtors Trade Receivables484 226536 627552 744

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements