Background WavePink WaveYellow Wave

ASPIRE BATTERSEA PARK LIMITED (08169867)

ASPIRE BATTERSEA PARK LIMITED (08169867) is an active UK company. incorporated on 7 August 2012. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ASPIRE BATTERSEA PARK LIMITED has been registered for 13 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
08169867
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE BATTERSEA PARK LIMITED

ASPIRE BATTERSEA PARK LIMITED is an active company incorporated on 7 August 2012 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ASPIRE BATTERSEA PARK LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08169867

LTD Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

Harwood House 43 Harwood Road London SW6 4QP
From: 7 August 2012To: 4 June 2025
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 16
New Owner
Aug 21
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROSINDALE, Christopher Ashley

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 29 May 2025

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 29 May 2025

HOWELL, Mark

Resigned
Trematon Place, TeddingtonTW11 9RH
Born April 1981
Director
Appointed 07 Aug 2012
Resigned 01 Aug 2016

WARD, Thomas

Resigned
Hurst Lane, East MoleseyKT8 9EA
Born November 1984
Director
Appointed 07 Aug 2012
Resigned 29 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Katherine Sarah Dabell

Ceased
43 Harwood Road, LondonSW6 4QP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2020
Ceased 02 Nov 2020

Mr Matthew Geoffrey James Dabell

Ceased
43 Harwood Road, LondonSW6 4QP
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020

Aspire Fulham Limited

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2012
NEWINCIncorporation