Background WavePink WaveYellow Wave

ASPEN COURT RESIDENTS LIMITED (06691951)

ASPEN COURT RESIDENTS LIMITED (06691951) is an active UK company. incorporated on 9 September 2008. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. ASPEN COURT RESIDENTS LIMITED has been registered for 17 years. Current directors include KEMP, Gail, KEMP, Matthew James, RAMSDEN, Victoria Lindsay.

Company Number
06691951
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2008
Age
17 years
Address
Bishopstone, Worthing, BN11 1RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEMP, Gail, KEMP, Matthew James, RAMSDEN, Victoria Lindsay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN COURT RESIDENTS LIMITED

ASPEN COURT RESIDENTS LIMITED is an active company incorporated on 9 September 2008 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASPEN COURT RESIDENTS LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06691951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Bishopstone 36 Crescent Road Worthing, BN11 1RL,

Previous Addresses

Aspen Court 40-42 st. Botolphs Road Worthing BN11 4JS England
From: 26 February 2023To: 3 February 2026
40-42 st Botolphs Road, Worthing St. Botolphs Road Worthing BN11 4JS England
From: 16 February 2023To: 26 February 2023
Flat 2 st. Botolphs Road Worthing Sussex BN11 4JS England
From: 2 November 2018To: 16 February 2023
4 Aspen Court 40-42 st. Botolphs Road Worthing West Sussex BN11 4JS
From: 2 October 2012To: 2 November 2018
4 Aspen Court 40-42 St. Botolphs Road Worthing West Sussex BN11 4JS United Kingdom
From: 2 October 2012To: 2 October 2012
5 Aspen Court 40-42 St. Botolphs Road Worthing West Sussex BN11 4JS United Kingdom
From: 14 September 2012To: 2 October 2012
C/O Natta Homes Rose Court Rye Common Lane Crondall Farnham Surrey GU10 5DD United Kingdom
From: 26 January 2012To: 14 September 2012
6-8 Kings Road Fleet Hampshire GU51 3AE
From: 9 September 2008To: 26 January 2012
Timeline

29 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Oct 16
Director Joined
Apr 18
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 26
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KEMP, Gail

Active
Heyworth Ride, Haywards HeathRH16 4TN
Born September 1977
Director
Appointed 31 Jan 2023

KEMP, Matthew James

Active
Heyworth Ride, Haywards HeathRH16 4TN
Born January 1975
Director
Appointed 31 Jan 2023

RAMSDEN, Victoria Lindsay

Active
Waterloo Street, HoveBN3 1AH
Born February 1979
Director
Appointed 22 Aug 2023

HOOKER, Malcolm Mcdonald

Resigned
Tom Thumb Farm, GillinghamSP8 5HL
Secretary
Appointed 09 Sept 2008
Resigned 07 Sept 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 Sept 2008
Resigned 09 Sept 2008

ADAMS, Marian Helen

Resigned
Aspen Court, WorthingBN11 4JS
Born February 1942
Director
Appointed 04 Sept 2012
Resigned 16 Jul 2014

BLAKER, Caroline Suzanne

Resigned
Coleman Avenue, HoveBN3 5ND
Born May 1957
Director
Appointed 04 Sept 2012
Resigned 29 Sept 2023

BLAKER, Richard Anthony

Resigned
Coleman Avenue, HoveBN3 5ND
Born October 1956
Director
Appointed 04 Sept 2012
Resigned 28 Sept 2023

CROSSEY, Gareth

Resigned
Aspen Court, WorthingBN11 4JS
Born May 1989
Director
Appointed 09 Jun 2015
Resigned 13 Oct 2016

EASON, Paul Derek

Resigned
St Botolphs Road, WorthingBN11 4JS
Born April 1957
Director
Appointed 04 Sept 2012
Resigned 31 Aug 2023

FARR, Joan Doreen

Resigned
St Botolphs Road, WorthingBN11 4JS
Born March 1937
Director
Appointed 04 Sept 2012
Resigned 17 Sept 2019

HEAD, Iona Margaret

Resigned
2 Brighton Road, LancingBN15 8RH
Born June 1950
Director
Appointed 13 Dec 2019
Resigned 28 Sept 2023

HEAD, Martin Laurence

Resigned
2 Brighton Road, LancingBN15 8RH
Born May 1959
Director
Appointed 13 Dec 2019
Resigned 28 Sept 2023

HULBERT, Pauline

Resigned
Aspen Court, WorthingBN11 4JS
Born January 1949
Director
Appointed 04 Sept 2012
Resigned 12 Jan 2026

ROLFE, Michael Alden

Resigned
St. Botolphs Road, WorthingBN11 4JS
Born March 1938
Director
Appointed 04 Sept 2012
Resigned 16 Feb 2023

SCOTT, Laura

Resigned
Flat 14 Aspen Court, WorthingBN11 4JS
Born May 1987
Director
Appointed 22 Mar 2018
Resigned 31 Jan 2023

WHELAN, John Joseph

Resigned
Peaked Croft Farm, DogmersfieldRG27 8TG
Born January 1941
Director
Appointed 09 Sept 2008
Resigned 07 Sept 2012

WILLIAMS, Margaret Irene

Resigned
St Botolphs Road, WorthingBN11 4JS
Born May 1943
Director
Appointed 04 Sept 2012
Resigned 06 Jan 2026

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 Sept 2008
Resigned 09 Sept 2008
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Micro Entity
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Legacy
15 September 2008
287Change of Registered Office
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Incorporation Company
9 September 2008
NEWINCIncorporation