Background WavePink WaveYellow Wave

ASPIRE STUDENT LIVING LIMITED (07542711)

ASPIRE STUDENT LIVING LIMITED (07542711) is an active UK company. incorporated on 25 February 2011. with registered office in Clyst St Mary. The company operates in the Construction sector, engaged in development of building projects. ASPIRE STUDENT LIVING LIMITED has been registered for 15 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
07542711
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE STUDENT LIVING LIMITED

ASPIRE STUDENT LIVING LIMITED is an active company incorporated on 25 February 2011 with the registered office located in Clyst St Mary. The company operates in the Construction sector, specifically engaged in development of building projects. ASPIRE STUDENT LIVING LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07542711

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 12 November 2015To: 16 June 2022
C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA
From: 6 December 2012To: 12 November 2015
Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF
From: 16 November 2011To: 6 December 2012
Kelly Park St Dominick Saltash Cornwall PL12 6SQ England
From: 25 February 2011To: 16 November 2011
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 29 Oct 2015

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 18 Apr 2017

WILKINS, Graham David

Resigned
Millbay Road, PlymouthPL1 3LF
Secretary
Appointed 25 Feb 2011
Resigned 01 Dec 2012

ASHTON, Max William Simon

Resigned
Southernhay East, ExeterEX1 1AP
Born May 1961
Director
Appointed 29 Oct 2015
Resigned 29 Mar 2022

MEYRICK, Stephen

Resigned
Southernhay East, ExeterEX1 1AP
Born September 1964
Director
Appointed 25 Feb 2011
Resigned 29 Oct 2015

PILLAR, Richard James

Resigned
Southernhay East, ExeterEX1 1AP
Born April 1966
Director
Appointed 25 Feb 2011
Resigned 29 Oct 2015

Persons with significant control

1

Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
25 March 2025
RM02RM02
Accounts Amended With Accounts Type Total Exemption Full
19 March 2025
AAMDAAMD
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
21 January 2025
RM01RM01
Liquidation Receiver Cease To Act Receiver
21 January 2025
RM02RM02
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
25 July 2024
REC2REC2
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
12 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 August 2023
RM01RM01
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Move Registers To Sail Company
15 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 March 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Incorporation Company
25 February 2011
NEWINCIncorporation