Background WavePink WaveYellow Wave

ASPEN EASTBANK MANAGEMENT LIMITED (07781912)

ASPEN EASTBANK MANAGEMENT LIMITED (07781912) is an active UK company. incorporated on 21 September 2011. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASPEN EASTBANK MANAGEMENT LIMITED has been registered for 14 years. Current directors include LONGSTAFFE, Helen Vera, WAKEFORD, James Richard.

Company Number
07781912
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2011
Age
14 years
Address
Kings House High Street, Bristol, BS20 6PY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LONGSTAFFE, Helen Vera, WAKEFORD, James Richard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN EASTBANK MANAGEMENT LIMITED

ASPEN EASTBANK MANAGEMENT LIMITED is an active company incorporated on 21 September 2011 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASPEN EASTBANK MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07781912

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Kings House High Street Portishead Bristol, BS20 6PY,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 13 October 2011To: 4 November 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 21 September 2011To: 13 October 2011
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 16
Director Left
Oct 16
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
New Owner
May 23
0
Funding
8
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
High Street, BristolBS20 6PY
Born June 1967
Director
Appointed 28 Oct 2022

WAKEFORD, James Richard

Active
High Street, BristolBS20 6PY
Born July 1968
Director
Appointed 30 Sept 2011

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 21 Sept 2011
Resigned 30 Sept 2011

SMITH, James William

Resigned
Lawford Road, RugbyCV21 2UU
Born June 1952
Director
Appointed 30 Sept 2011
Resigned 28 Oct 2022

TROFIMOV, Paul

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

Persons with significant control

3

2 Active
1 Ceased

Mrs Helen Vera Longstaffe

Active
High Street, BristolBS20 6PY
Born June 1967

Nature of Control

Significant influence or control
Notified 28 Oct 2022

Mr James William Smith

Ceased
High Street, 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
High Street, BristolBS20 6PY
Born July 1968

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
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
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 July 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Statement Of Companys Objects
13 October 2011
CC04CC04
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Resolution
13 October 2011
RESOLUTIONSResolutions
Incorporation Company
21 September 2011
NEWINCIncorporation