Background WavePink WaveYellow Wave

ASPIRE STUDENT LIVING (2) LIMITED (08325627)

ASPIRE STUDENT LIVING (2) LIMITED (08325627) is an active UK company. incorporated on 11 December 2012. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASPIRE STUDENT LIVING (2) LIMITED has been registered for 13 years. Current directors include PILLAR, Joanne, PILLAR, Richard James.

Company Number
08325627
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
C3 Apollo Court, Plymouth, PL4 0SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PILLAR, Joanne, PILLAR, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE STUDENT LIVING (2) LIMITED

ASPIRE STUDENT LIVING (2) LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASPIRE STUDENT LIVING (2) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08325627

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

C3 Apollo Court Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st United Kingdom
From: 21 May 2018To: 14 November 2023
Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England
From: 19 May 2016To: 21 May 2018
Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA
From: 11 December 2012To: 19 May 2016
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
Dec 13
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jun 19
Loan Secured
Aug 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PILLAR, Joanne

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1972
Director
Appointed 17 Nov 2017

PILLAR, Richard James

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1966
Director
Appointed 11 Dec 2012

MEYRICK, Louisha

Resigned
Neptune Park, PlymouthPL4 0SJ
Born July 1991
Director
Appointed 17 Nov 2017
Resigned 01 Oct 2024

MEYRICK, Stephen

Resigned
Neptune Park, PlymouthPL4 0SJ
Born September 1964
Director
Appointed 11 Dec 2012
Resigned 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Legacy
12 March 2013
MG01MG01
Incorporation Company
11 December 2012
NEWINCIncorporation