Background WavePink WaveYellow Wave

ASPEN GRANGE COURT MANAGEMENT COMPANY LIMITED (07456776)

ASPEN GRANGE COURT MANAGEMENT COMPANY LIMITED (07456776) is an active UK company. incorporated on 1 December 2010. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. ASPEN GRANGE COURT MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include LONGSTAFFE, Helen Vera, WAKEFORD, James Richard.

Company Number
07456776
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2010
Age
15 years
Address
Kings House Greystoke Business Centre, Bristol, BS20 6PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LONGSTAFFE, Helen Vera, WAKEFORD, James Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN GRANGE COURT MANAGEMENT COMPANY LIMITED

ASPEN GRANGE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASPEN GRANGE COURT MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07456776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Kings House Greystoke Business Centre High Street Portishead Bristol, BS20 6PY,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 24 February 2011To: 24 January 2013
55 Colmore Row Birmingham B3 2AS United Kingdom
From: 1 December 2010To: 24 February 2011
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 16
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
New Owner
May 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KINGSDALE GROUP LIMITED

Active
Greystoke Business Centre, PortisheadBS20 6PY
Corporate secretary
Appointed 18 Jun 2012

LONGSTAFFE, Helen Vera

Active
Greystoke Business Centre, BristolBS20 6PY
Born June 1967
Director
Appointed 28 Oct 2022

WAKEFORD, James Richard

Active
Greystoke Business Centre, BristolBS20 6PY
Born July 1968
Director
Appointed 21 Feb 2011

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 01 Dec 2010
Resigned 21 Feb 2011

SMITH, James William

Resigned
Lawford Road, RugbyCV21 2UU
Born June 1952
Director
Appointed 21 Feb 2011
Resigned 28 Oct 2022

TROFIMOV, Paul

Resigned
Lawford Road, RugbyCV21 2UU
Born October 1955
Director
Appointed 21 Feb 2011
Resigned 30 Apr 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Helen Vera Longstaffe

Active
Greystoke Business Centre, BristolBS20 6PY
Born June 1967

Nature of Control

Significant influence or control
Notified 28 Oct 2022

Mr James William Smith

Ceased
Greystoke Business Centre, BristolBS20 6PY
Born June 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2022

Mr James Richard Wakeford

Active
Greystoke Business Centre, BristolBS20 6PY
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 July 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Resolution
24 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2011
CC04CC04
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Incorporation Company
1 December 2010
NEWINCIncorporation