Background WavePink WaveYellow Wave

ASPREY HOMES SOUTHERN LIMITED (06747806)

ASPREY HOMES SOUTHERN LIMITED (06747806) is an active UK company. incorporated on 12 November 2008. with registered office in Westerham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASPREY HOMES SOUTHERN LIMITED has been registered for 17 years. Current directors include BANCE, Elliott James, CARLSSON FAMILY EE.

Company Number
06747806
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
The Granary Home Farm, Westerham, TN16 1SL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BANCE, Elliott James, CARLSSON FAMILY EE
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPREY HOMES SOUTHERN LIMITED

ASPREY HOMES SOUTHERN LIMITED is an active company incorporated on 12 November 2008 with the registered office located in Westerham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASPREY HOMES SOUTHERN LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06747806

LTD Company

Age

17 Years

Incorporated 12 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

The Granary Home Farm Squerryes Estate Westerham, TN16 1SL,

Previous Addresses

Mega House Crest View Drive Petts Wood BR5 1BY
From: 12 November 2008To: 19 November 2013
Timeline

21 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
Feb 12
Loan Cleared
Jan 14
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Loan Cleared
May 18
Director Left
Feb 20
Director Joined
Apr 20
Funding Round
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BANCE, Elliott James

Active
Home Farm, WesterhamTN16 1SL
Born April 1972
Director
Appointed 05 Apr 2011

CARLSSON FAMILY EE

Active
Parkhurst Road, LondonE17 7EG
Corporate director
Appointed 01 Apr 2021

ELLIOTT, Nicholas

Resigned
Home Farm, WesterhamTN16 1SL
Secretary
Appointed 12 Nov 2008
Resigned 15 Dec 2017

ELLIOTT, Nicholas

Resigned
Home Farm, WesterhamTN16 1SL
Born June 1974
Director
Appointed 15 Dec 2017
Resigned 04 Jan 2018

ELLIOTT, Nicholas

Resigned
Home Farm, WesterhamTN16 1SL
Born June 1974
Director
Appointed 05 Apr 2011
Resigned 15 Dec 2017

KARLSSON, Roger Emanuel

Resigned
Foxley Lane, BracknellRG42 4EG
Born March 1955
Director
Appointed 19 Mar 2020
Resigned 31 Mar 2021

LANGFORD, Philip John

Resigned
Crest View Drive, Petts WoodBR5 1BY
Born February 1958
Director
Appointed 12 Nov 2008
Resigned 05 Apr 2011

RODGER, Paul Robert

Resigned
Home Farm, WesterhamTN16 1SL
Born August 1962
Director
Appointed 15 Dec 2017
Resigned 31 Jan 2020

WALKER, Bruce Gordon

Resigned
Crest View Drive, Petts WoodBR5 1BY
Born October 1955
Director
Appointed 12 Nov 2008
Resigned 05 Apr 2011

Persons with significant control

4

2 Active
2 Ceased
Parkhurst Road, LondonE17 7EG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021

Mr Elliott James Bance

Active
Home Farm, WesterhamTN16 1SL
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020

Mr Paul Robert Rodger

Ceased
Home Farm, WesterhamTN16 1SL
Born August 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Dec 2017
Ceased 31 Jan 2020

Mr Nicholas Elliott

Ceased
Home Farm, WesterhamTN16 1SL
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
26 April 2021
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 April 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Mortgage Satisfy Charge Full
20 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
8 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Incorporation Company
12 November 2008
NEWINCIncorporation