Background WavePink WaveYellow Wave

KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED (05704207)

KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED (05704207) is an active UK company. incorporated on 9 February 2006. with registered office in Leatherhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED has been registered for 20 years. Current directors include DEACON, Christopher Richard, DONOHOE, Barry Robert, GOODWIN, Andrew Marino and 1 others.

Company Number
05704207
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DEACON, Christopher Richard, DONOHOE, Barry Robert, GOODWIN, Andrew Marino, SHARMAN, Alan George, Major General
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED

KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Leatherhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED was registered 20 years ago.(SIC: 64203)

Status

active

Active since 20 years ago

Company No

05704207

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Feb 16
Director Joined
Jun 16
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

CABLE-LEWIS, Merida Samantha Zena, Mrs.

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 23 Jan 2023

DEACON, Christopher Richard

Active
The Old Grocery, LondonN1 0EN
Born December 1947
Director
Appointed 10 Apr 2006

DONOHOE, Barry Robert

Active
Hill Park Court, LeatherheadKT22 7NL
Born April 1972
Director
Appointed 24 Sept 2024

GOODWIN, Andrew Marino

Active
Hill Park Court, LeatherheadKT22 7NL
Born February 1985
Director
Appointed 13 Aug 2020

SHARMAN, Alan George, Major General

Active
Hillgarth, HindheadGU26 6PP
Born May 1942
Director
Appointed 10 Apr 2006

FLINDERS, Harold Derek

Resigned
23 Thetford Road, New MaldenKT3 5DN
Secretary
Appointed 09 Feb 2006
Resigned 01 Dec 2007

HAWKINGS, Richard Venton

Resigned
Buffers Lane, LeatherheadKT22 7XG
Secretary
Appointed 01 Dec 2007
Resigned 10 Jun 2008

KRAMER, Adam Miles, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 23 Mar 2021
Resigned 11 Jan 2023

MCHALE, Kieron, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 19 Jun 2020
Resigned 01 Oct 2020

OWEN, Susan Meirion

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 10 Jun 2008
Resigned 19 Jun 2020

WILSON, Gina Mary

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 01 Oct 2020
Resigned 23 Mar 2021

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 09 Feb 2006
Resigned 09 Feb 2006

ARTHUR, Stephen John

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born June 1956
Director
Appointed 30 Mar 2016
Resigned 31 Dec 2020

BARRETT, James Arthur

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 31 Jan 2008
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 01 Jan 2021
Resigned 30 Sept 2022

BARRIE, Andrew Jonathan

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 09 Feb 2006
Resigned 05 Aug 2013

BRYDEN, Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1957
Director
Appointed 09 Feb 2006
Resigned 07 Apr 2008

JACOBS, Matthew Philip, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born March 1975
Director
Appointed 22 Nov 2022
Resigned 12 Sept 2024

KERRY, Robert Paul

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born August 1956
Director
Appointed 10 Jun 2008
Resigned 31 Dec 2020

LAYZELL, Erik Francis

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1963
Director
Appointed 09 Feb 2006
Resigned 31 Jan 2008

SPEARING, Matthew Mark

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born April 1973
Director
Appointed 05 Aug 2013
Resigned 07 Feb 2016

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 09 Feb 2006
Resigned 09 Feb 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 09 Feb 2006
Resigned 23 Mar 2006

Persons with significant control

1

Kbr (Aspire Construction) Holdings No.2 Limited

Active
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL

Nature of Control

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

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
13 March 2023
PARENT_ACCPARENT_ACC
Legacy
13 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
25 February 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date
1 March 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
287Change of Registered Office
Incorporation Company
9 February 2006
NEWINCIncorporation