Background WavePink WaveYellow Wave

ASPIRE BALHAM LIMITED (04821905)

ASPIRE BALHAM LIMITED (04821905) is an active UK company. incorporated on 4 July 2003. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ASPIRE BALHAM LIMITED has been registered for 22 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
04821905
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE BALHAM LIMITED

ASPIRE BALHAM LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ASPIRE BALHAM LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04821905

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ASPIRE PROPERTY LIMITED
From: 4 July 2003To: 13 July 2004
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

Harwood House 43 Harwood Road London SW6 4QP
From: 4 July 2003To: 4 June 2025
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 10
Director Left
Oct 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Director Left
Mar 23
Loan Cleared
Jun 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ROSINDALE, Christopher Ashley

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 29 May 2025

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 29 May 2025

GREAVES, Justin Piers Leonard

Resigned
Lindisfarne Warren Cutting, Kingston Upon ThamesKT2 7HS
Secretary
Appointed 28 Sept 2007
Resigned 02 Nov 2020

KING, Simon Charles

Resigned
6 Riverside Court, LondonSW8 5DB
Secretary
Appointed 04 Jul 2003
Resigned 28 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

BRUTON, Julia

Resigned
6 Clairview Road, LondonSW16 6TU
Born July 1973
Director
Appointed 03 Aug 2007
Resigned 10 Dec 2009

D ARCY, James

Resigned
The Garden Flat, LondonSW15 1AW
Born May 1951
Director
Appointed 24 Nov 2004
Resigned 12 Jul 2013

DABELL, Matthew Geoffrey James

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born August 1963
Director
Appointed 02 Nov 2020
Resigned 29 May 2025

DABELL, Matthew Geoffrey James

Resigned
Park Farm House, FromeBA11 2PF
Born August 1963
Director
Appointed 24 Nov 2004
Resigned 31 May 2012

GREAVES, Justin Piers Leonard

Resigned
Lindisfarne Warren Cutting, Kingston Upon ThamesKT2 7HS
Born December 1947
Director
Appointed 24 Nov 2004
Resigned 02 Nov 2020

HARVEY, Clifford Mark

Resigned
Beaconsfield Way, ReadingRG6 5UX
Born May 1966
Director
Appointed 18 Jun 2012
Resigned 17 Mar 2023

KING, Simon Charles

Resigned
6 Riverside Court, LondonSW8 5DB
Born August 1956
Director
Appointed 24 Nov 2004
Resigned 28 Sept 2007

TOWNEND, Andrew David

Resigned
Lytton Lodge, LondonSW15 3JX
Born April 1956
Director
Appointed 28 Sept 2007
Resigned 14 Oct 2010

TOWNEND, Andrew David

Resigned
Lytton Lodge, LondonSW15 3JX
Born April 1956
Director
Appointed 04 Jul 2003
Resigned 24 Nov 2004

WARD, Thomas

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born November 1984
Director
Appointed 02 Nov 2020
Resigned 29 May 2025

Persons with significant control

5

1 Active
4 Ceased

Matthew Geoffrey James Dabell

Ceased
Harwood House, LondonSW6 4QP
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
Ceased 02 Nov 2020

Katherine Sarah Dabell

Ceased
Harwood House, LondonSW6 4QP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
Ceased 02 Nov 2020

Mr Justin Piers Leonard Greaves

Ceased
Harwood House, LondonSW6 4QP
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020

Mrs Marion Greaves

Ceased
Harwood House, LondonSW6 4QP
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 June 2025
MAMA
Resolution
6 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
88(2)R88(2)R
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
88(2)R88(2)R
Resolution
24 February 2006
RESOLUTIONSResolutions
Memorandum Articles
24 February 2006
MEM/ARTSMEM/ARTS
Resolution
20 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
88(2)R88(2)R
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2004
363sAnnual Return (shuttle)
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation