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

ASPEN HOMES LIMITED

43 MEADS ROAD, GUILDFORD, SURREY, GU1 2NA,
Company Registration Number
06911744
Private Limited Company
Active

Company Overview

About Aspen Homes Ltd
ASPEN HOMES LIMITED was founded on 2009-05-20 and has its registered office in Guildford. The organisation's status is listed as "Active". Aspen Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
ASPEN HOMES LIMITED
 
Legal Registered Office
43 MEADS ROAD
GUILDFORD
SURREY
GU1 2NA
Other companies in GU2
 
Filing Information
Company Number 06911744
Company ID Number 06911744
Date formed 2009-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB988789217  
Last Datalog update: 2023-12-07 04:03:27
Primary Source:Companies House
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.
Companies with same name ASPEN HOMES LIMITED
The following companies were found which have the same name as ASPEN HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPEN HOMES UK LIMITED UNIT 5, OLD DAIRY FARM CENTRE MAIN STREET MAIN STREET NORTHAMPTON NN7 4SH Dissolved Company formed on the 2006-10-02
ASPEN HOMES HULL LIMITED CRG INSOLVENCY & FINANCIAL RECOVERY ALEXANDRA DOCK BUSINESS CENTRE FISHERMAN WHARF GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1UL Active Company formed on the 2013-12-17
ASPEN HOMES (ALDERSEY ROAD) LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Liquidation Company formed on the 2014-09-08
ASPEN HOMES LIMITED 1 HILLTOWN PARK RIVER VALLEY SWORDS CO DUBLIN Dissolved Company formed on the 1998-10-13
ASPEN HOMES, INC. 217 WALL ST Suffolk HUNTINGTON NY 11743 Active Company formed on the 1997-08-12
Aspen Homes and Dogs, Inc. 606 E. Hyman Ave. Aspen CO 81611 Good Standing Company formed on the 2012-04-19
ASPEN HOMES OF COLORADO, INC. 3037 N TAFT AVE Loveland CO 80538 Good Standing Company formed on the 2000-11-27
ASPEN HOMES REMODELING, LLC 2300 WCR 38E, #15 Fort Collins CO 80526 Delinquent Company formed on the 2003-01-29
ASPEN HOMES INCORPORATED PO BOX 5411 BEND OR 97708 Active Company formed on the 1993-10-20
ASPEN HOMES, L.C. 5119 UTICA RIDGE RD DAVENPORT IA 52807 Active Company formed on the 2000-04-10
ASPEN HOMES, INC. 9311 SE 36TH ST MERCER ISLAND WA 98040 Dissolved Company formed on the 1998-06-26
ASPEN HOMES AND CONSTRUCTION INC. 1221 N BAKER AVE EAST WENATCHEE WA 98802 Dissolved Company formed on the 2006-02-27
ASPEN HOMES CONSTRUCTION CONSULTANTS LLC 7814 SE 72ND ST MERCER ISLAND WA 980405320 Active Company formed on the 2012-10-01
ASPEN HOMES LLC 823 W MAIN ST STE E SUMNER WA 98390 Dissolved Company formed on the 2014-08-13
Aspen Homes Design and Build Incorporated 1680 S. St Paul St Denver CO 80210 Good Standing Company formed on the 2007-10-19
Aspen Homes Denver, LLC 650 Kearney Street Denver CO 80220 Delinquent Company formed on the 2006-02-20
ASPEN HOMES-FLORIDA, LLC 674 S FLAMINGO CT Denver CO 80246 Administratively Dissolved Company formed on the 1999-09-21
ASPEN HOMES (PEWLEY HILL) LIMITED 7 ANNANDALE ROAD GUILDFORD UNITED KINGDOM GU2 4LR Dissolved Company formed on the 2015-07-28
Aspen Homes Denver 779 Kearney Street Denver CO 80220 Delinquent Company formed on the 2006-08-01
Aspen Homes, LLC 1265 Lake Plaza Drive Suite B Colorado Springs CO 80906 Voluntarily Dissolved Company formed on the 2005-09-29

Company Officers of ASPEN HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOE JELLEY
Director 2009-05-20
TARA JELLEY
Director 2009-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-05-20 2009-05-20
BARBARA KAHAN
Director 2009-05-20 2009-05-20

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
2024-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA JELLEY
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 069117440014
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 069117440015
2022-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069117440015
2022-03-02AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17MR05All of the property or undertaking has been released from charge for charge number 069117440007
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069117440010
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069117440010
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069117440013
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-21PSC04Change of details for Mr Joe Jelley as a person with significant control on 2018-11-21
2018-11-13AA01Current accounting period extended from 31/05/18 TO 30/11/18
2018-02-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069117440012
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069117440011
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-29AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-29AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-06-20SH03Purchase of own shares
2017-06-08SH0116/05/17 STATEMENT OF CAPITAL GBP 100
2017-06-02SH06Cancellation of shares. Statement of capital on 2017-05-16 GBP 5.00
2017-06-02RES13Resolutions passed:
  • Approve share purchase 16/05/2017
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA JELLEY / 19/05/2017
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE JELLEY / 19/05/2017
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM 7 Annandale Road Guildford Surrey GU2 4LR
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069117440010
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069117440009
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 3.999
2014-07-23AR0120/05/14 ANNUAL RETURN FULL LIST
2014-07-07RES13COMPANY BUSINESS 31/03/2014
2014-07-07RES01ADOPT ARTICLES 31/03/2014
2014-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-30AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069117440008
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069117440007
2013-05-29AR0120/05/13 FULL LIST
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-15AR0120/05/12 FULL LIST
2011-12-19AA31/05/11 TOTAL EXEMPTION FULL
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-10AR0120/05/11 FULL LIST
2010-10-20AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-01AR0120/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA JELLEY / 20/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE JELLEY / 20/05/2010
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-0888(2)AD 28/05/09 GBP SI 99@1=99 GBP IC 1/100
2009-06-06288bAPPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM
2009-06-06288bAPPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM
2009-06-06288aDIRECTOR APPOINTED TARA JELLEY
2009-06-06288aDIRECTOR APPOINTED JOE JELLEY
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-05-20NEWINCINCORPORATION 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 ASPEN HOMES 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 ASPEN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-08 Outstanding CLOSE BROTHERS LIMITED
2018-01-08 Outstanding THOMAS MCALLISTER
2017-01-16 Outstanding CLOSE BROTHERS LIMITED
2017-01-16 Outstanding CLOSE BROTHERS LIMITED
2013-10-23 Outstanding CLOSE BROTHERS LIMITED
2013-10-23 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2013-03-14 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2013-03-14 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE 2011-09-13 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-06-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-04-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ASPEN HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ASPEN HOMES LIMITED registering or being granted any patents
Domain Names

ASPEN HOMES LIMITED owns 1 domain names.

aspen-homes.co.uk  

Trademarks
We have not found any records of ASPEN HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPEN HOMES 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 ASPEN HOMES 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 ASPEN HOMES 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 ASPEN HOMES 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 ASPEN HOMES 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.
    Other companies at postcode GU1 2NA

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