Background WavePink WaveYellow Wave

ASPENHEATH LIMITED (01745362)

ASPENHEATH LIMITED (01745362) is an active UK company. incorporated on 11 August 1983. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASPENHEATH LIMITED has been registered for 42 years. Current directors include MURPHY, Joanna.

Company Number
01745362
Status
active
Type
ltd
Incorporated
11 August 1983
Age
42 years
Address
13 Whitchurch Lane, Edgware, HA8 6JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, Joanna
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPENHEATH LIMITED

ASPENHEATH LIMITED is an active company incorporated on 11 August 1983 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ASPENHEATH LIMITED was registered 42 years ago.(SIC: 68100, 68209)

Status

active

Active since 42 years ago

Company No

01745362

LTD Company

Age

42 Years

Incorporated 11 August 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

13 Whitchurch Lane Edgware, HA8 6JZ,

Previous Addresses

Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR United Kingdom
From: 22 November 2023To: 5 January 2024
C/O Reed Taylor Benedict Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW England
From: 6 January 2015To: 22 November 2023
C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 24 October 2014To: 6 January 2015
C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 23 April 2012To: 24 October 2014
Reed Taylor Benedict 125/129 High Street Edgware Middlesex HA8 7DB
From: 11 August 1983To: 23 April 2012
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Nov 13
Loan Secured
Nov 13
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
May 24
Director Left
Jan 25
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURPHY, Simon

Active
Whitchurch Lane, EdgwareHA8 6JZ
Secretary
Appointed 26 Sept 2003

MURPHY, Joanna

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born March 1974
Director
Appointed 05 Nov 2013

BRASIER, John

Resigned
1 College Rise, MaidenheadSL6 6BP
Secretary
Appointed N/A
Resigned 31 Aug 1999

MURPHY, Jane

Resigned
22 Coronet Street, LondonN1 6HD
Secretary
Appointed 01 Sept 1999
Resigned 26 Sept 2003

BRASIER, John

Resigned
1 College Rise, MaidenheadSL6 6BP
Born July 1947
Director
Appointed N/A
Resigned 31 Aug 1999

MURPHY, Alan

Resigned
Whitchurch Lane, EdgwareHA8 6JZ
Born June 1944
Director
Appointed N/A
Resigned 23 Dec 2024

Persons with significant control

4

3 Active
1 Ceased

Ms Joanna Murphy

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2024

Mrs Abigail Nilsson

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2024

Mr Simon Murphy

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2024

Mr Alan Murphy

Ceased
Whitchurch Lane, EdgwareHA8 6JZ
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Legacy
17 November 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
288cChange of Particulars
Legacy
15 June 2001
288cChange of Particulars
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 July 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
14 December 1989
287Change of Registered Office
Legacy
1 June 1989
363363
Legacy
18 April 1988
363363
Legacy
25 September 1987
225(1)225(1)
Accounts With Made Up Date
3 August 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Accounts With Accounts Type Small
24 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
363363