Background WavePink WaveYellow Wave

ASPIRE STUDENT LIVING 2 MANAGEMENT LTD (08649634)

ASPIRE STUDENT LIVING 2 MANAGEMENT LTD (08649634) is an active UK company. incorporated on 14 August 2013. 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 MANAGEMENT LTD has been registered for 12 years. Current directors include PILLAR, Joanne, PILLAR, Richard James.

Company Number
08649634
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 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 MANAGEMENT LTD

ASPIRE STUDENT LIVING 2 MANAGEMENT LTD is an active company incorporated on 14 August 2013 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 MANAGEMENT LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08649634

LTD Company

Age

12 Years

Incorporated 14 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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

3 days left

Last Filed

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

Next Due

Due by 8 April 2026
For period ending 25 March 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: 20 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: 14 August 2013To: 19 May 2016
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Jan 14
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Mar 25
0
Funding
4
Officers
1
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 14 Aug 2013

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 14 Aug 2013
Resigned 01 Oct 2024

Persons with significant control

3

2 Active
1 Ceased
Neptune Park, PlymouthPL4 0SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024

Mr Stephen Meyrick

Ceased
Neptune Park, PlymouthPL4 0SJ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 01 Jun 2016
Ceased 01 Oct 2024

Mr Richard James Pillar

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 October 2019
AAMDAAMD
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 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
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 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
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Incorporation Company
14 August 2013
NEWINCIncorporation