Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIRE DEVELOPMENT MANAGEMENT LIMITED
Company Information for

ASPIRE DEVELOPMENT MANAGEMENT LIMITED

HOLDEN HOUSE 57 RATHBONE PLACE, FITZROVIA, LONDON, W1T 1JU,
Company Registration Number
06253619
Private Limited Company
Active

Company Overview

About Aspire Development Management Ltd
ASPIRE DEVELOPMENT MANAGEMENT LIMITED was founded on 2007-05-21 and has its registered office in London. The organisation's status is listed as "Active". Aspire Development Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPIRE DEVELOPMENT MANAGEMENT LIMITED
 
Legal Registered Office
HOLDEN HOUSE 57 RATHBONE PLACE
FITZROVIA
LONDON
W1T 1JU
Other companies in EC4A
 
Previous Names
ASPIRE3 LIMITED19/02/2009
Filing Information
Company Number 06253619
Company ID Number 06253619
Date formed 2007-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB908797569  
Last Datalog update: 2024-06-07 13:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE DEVELOPMENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPIRE DEVELOPMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DUNN
Company Secretary 2014-09-22
CHRISTOPHER FRANK DUNN
Director 2013-01-01
PETER GEORGE HOPSON
Director 2008-01-08
STEPHEN ALEXANDER NEAL
Director 2013-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CALLUM BLANDFORD
Director 2008-05-29 2016-12-15
MICHAEL KINGSHOTT
Director 2008-07-22 2016-12-15
PHILLIP ALAN WADE
Director 2007-05-21 2016-12-15
PHILLIP ALAN WADE
Company Secretary 2009-06-05 2014-09-22
TIMOTHY HUNT
Director 2013-01-01 2013-09-01
MARK ROBERT DURRANT
Director 2008-05-29 2010-07-30
STUART CALLUM BLANDFORD
Company Secretary 2008-05-29 2009-06-05
ANDREA JEANE WADE
Company Secretary 2007-05-21 2008-05-29
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2007-05-21 2007-05-21
CORNHILL REGISTRARS LIMITED
Director 2007-05-21 2007-05-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-22CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-27Current accounting period shortened from 31/05/23 TO 31/03/23
2023-03-27Current accounting period shortened from 31/05/23 TO 31/03/23
2023-02-1031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10Change of details for Mr Stephen Alexander Neal as a person with significant control on 2023-02-10
2023-02-10SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER DUNN on 2023-02-10
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-03-01AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-13AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-03-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-03PSC04Change of details for Mr Peter George Hopson as a person with significant control on 2018-05-31
2018-07-03CH01Director's details changed for Mr Peter George Hopson on 2018-05-31
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 67.5
2018-06-22SH0601/08/17 STATEMENT OF CAPITAL GBP 67.50
2018-06-22SH0607/04/17 STATEMENT OF CAPITAL GBP 67.51
2018-06-22SH0601/08/17 STATEMENT OF CAPITAL GBP 67.50
2018-06-22SH0607/04/17 STATEMENT OF CAPITAL GBP 67.51
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-01-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-27SH06Cancellation of shares. Statement of capital on 2017-04-07 GBP 67.51
2017-06-14SH06Cancellation of shares. Statement of capital on 2016-12-15 GBP 67.52
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 69.52
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2017-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLANDFORD
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WADE
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGSHOTT
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 188.07
2016-06-09AR0121/05/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 188.06
2015-06-08AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-08AP03Appointment of Mr Christopher Dunn as company secretary on 2014-09-22
2015-06-08TM02Termination of appointment of Phillip Alan Wade on 2014-09-22
2015-01-16AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 188.06
2014-07-04AR0121/05/14 FULL LIST
2014-07-04SH0102/12/13 STATEMENT OF CAPITAL GBP 188.06
2014-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-26SH0601/09/13 STATEMENT OF CAPITAL GBP 187.05
2014-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-25RES01ADOPT ARTICLES 02/12/2013
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2014-06-18AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER NEAL
2014-06-18SH0102/12/13 STATEMENT OF CAPITAL GBP 211.86
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT
2013-10-23AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-22AR0121/05/13 FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MR TIMOTHY HUNT
2013-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DUNN
2013-05-22SH0101/01/13 STATEMENT OF CAPITAL GBP 188.04
2012-12-14AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-19AR0121/05/12 FULL LIST
2012-06-19SH0101/07/11 STATEMENT OF CAPITAL GBP 188
2011-08-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-01SH0601/08/11 STATEMENT OF CAPITAL GBP 186.04
2011-08-01RES01ADOPT ARTICLES 28/06/2011
2011-08-01RES12VARYING SHARE RIGHTS AND NAMES
2011-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-01SH0128/06/11 STATEMENT OF CAPITAL GBP 186.04
2011-06-21AR0121/05/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-11-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK DURRANT
2010-05-21AR0121/05/10 FULL LIST
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-16190LOCATION OF DEBENTURE REGISTER
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / STUART BLANDFORD / 21/05/2009
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DURRANT / 21/05/2009
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WADE / 21/05/2009
2009-06-1688(2)AD 24/02/09-24/02/09 GBP SI 1000@0.01=10 GBP IC 326/336
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY STUART BLANDFORD
2009-06-10288aSECRETARY APPOINTED PHILIP ALAN WADE
2009-02-23MEM/ARTSARTICLES OF ASSOCIATION
2009-02-18CERTNMCOMPANY NAME CHANGED ASPIRE3 LIMITED CERTIFICATE ISSUED ON 19/02/09
2008-08-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-07288aDIRECTOR APPOINTED MICHAEL KINGSHOTT
2008-06-17288aDIRECTOR AND SECRETARY APPOINTED STUART CALLUM BLANDFORD
2008-06-16288aDIRECTOR APPOINTED MARK ROBERT DURRANT
2008-06-09122S-DIV
2008-06-09RES13SUBDIVISION 29/05/2008
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ANDREA WADE
2008-06-09RES01ADOPT ARTICLES 29/05/2008
2008-06-09RES12VARYING SHARE RIGHTS AND NAMES
2008-06-0988(2)AD 29/05/08 GBP SI 2600@0.01=26 GBP IC 300/326
2008-05-29363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-02-11288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-1288(2)RAD 21/05/07--------- £ SI 149@1=149 £ IC 1/150
2007-06-1288(2)RAD 21/05/07--------- £ SI 150@1=150 £ IC 150/300
2007-06-05288bSECRETARY RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW SECRETARY APPOINTED
2007-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASPIRE DEVELOPMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPIRE DEVELOPMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPIRE DEVELOPMENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIRE DEVELOPMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE DEVELOPMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE DEVELOPMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of ASPIRE DEVELOPMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE DEVELOPMENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASPIRE DEVELOPMENT MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE DEVELOPMENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRE DEVELOPMENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPIRE DEVELOPMENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1