Background WavePink WaveYellow Wave

ASPECT BUILDING COMMUNITIES LIMITED (09348356)

ASPECT BUILDING COMMUNITIES LIMITED (09348356) is an active UK company. incorporated on 10 December 2014. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASPECT BUILDING COMMUNITIES LIMITED has been registered for 11 years. Current directors include BALL, David Graham, CORBEN, Ian, Councillor, KING, Sarah Lesley and 3 others.

Company Number
09348356
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2014
Age
11 years
Address
Eastleigh House, Eastleigh, SO50 9YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALL, David Graham, CORBEN, Ian, Councillor, KING, Sarah Lesley, O'ROURKE, Nicola, SPRIDGEON, Mark Anthony, WANNELL, Andrew Philip Bridgeman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECT BUILDING COMMUNITIES LIMITED

ASPECT BUILDING COMMUNITIES LIMITED is an active company incorporated on 10 December 2014 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASPECT BUILDING COMMUNITIES LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09348356

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Eastleigh House Upper Market Street Eastleigh, SO50 9YN,

Previous Addresses

Artillery House Fort Fareham Industrial Site Newgate Lane Fareham Hampshire PO14 1AH England
From: 10 May 2018To: 23 April 2025
C/O Tiaa Ltd 53-55 Aerodrome Road Gosport Hampshire PO13 0FQ
From: 10 December 2014To: 10 May 2018
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BALL, David Graham

Active
Upper Market Street, EastleighSO50 9YN
Born February 1970
Director
Appointed 16 May 2025

CORBEN, Ian, Councillor

Active
Upper Market Street, EastleighSO50 9YN
Born December 1965
Director
Appointed 14 May 2018

KING, Sarah Lesley

Active
Upper Market Street, EastleighSO50 9YN
Born September 1972
Director
Appointed 10 Dec 2014

O'ROURKE, Nicola

Active
Bishopstoke Road, EastleighSO50 6AD
Born August 1971
Director
Appointed 26 Jul 2021

SPRIDGEON, Mark Anthony

Active
Upper Market Street, EastleighSO50 9YN
Born July 1976
Director
Appointed 19 Sept 2019

WANNELL, Andrew Philip Bridgeman

Active
Upper Market Street, EastleighSO50 9YN
Born July 1971
Director
Appointed 10 Dec 2014

BARKER, John

Resigned
53-55 Aerodrome Road, GosportPO13 0FQ
Born January 1957
Director
Appointed 27 Nov 2015
Resigned 24 Apr 2017

BAYFORD, Brian

Resigned
53-55 Aerodrome Road, GosportPO13 0FQ
Born May 1936
Director
Appointed 10 Dec 2014
Resigned 28 May 2015

BIRKETT, Fred, Councillor

Resigned
Fort Fareham Industrial Site, FarehamPO14 1AH
Born September 1971
Director
Appointed 10 May 2018
Resigned 11 May 2023

BROWN, Duncan Neil

Resigned
Upper Market Street, EastleighSO50 9YN
Born March 1975
Director
Appointed 24 Apr 2017
Resigned 16 May 2025

COSTAIN, Beverley Anne

Resigned
Fort Fareham Industrial Site, FarehamPO14 1AH
Born February 1967
Director
Appointed 30 Apr 2017
Resigned 19 Sept 2019

COWIE, Jonathan Alexander

Resigned
Fort Fareham Industrial Site, FarehamPO14 1AH
Born December 1967
Director
Appointed 01 Jan 2023
Resigned 01 Sept 2023

EVANS, Peter James

Resigned
53-55 Aerodrome Road, GosportPO13 0FQ
Born November 1966
Director
Appointed 30 Apr 2017
Resigned 24 Oct 2017

FOOT, David George, Councillor

Resigned
Upper Market Street, EastleighSO50 9YN
Born November 1965
Director
Appointed 11 May 2023
Resigned 04 Dec 2025

MANDRY, Kay

Resigned
53-55 Aerodrome Road, GosportPO13 0FQ
Born January 1951
Director
Appointed 28 May 2015
Resigned 10 May 2018

NEWBERRY, Andrew Robin

Resigned
53-55 Aerodrome Road, GosportPO13 0FQ
Born April 1955
Director
Appointed 10 Dec 2014
Resigned 30 Apr 2017

PENNINGTON, James Richard

Resigned
Fort Fareham Industrial Site, FarehamPO14 1AH
Born December 1976
Director
Appointed 16 Oct 2018
Resigned 26 Jul 2021

SAMUELS, Tristan Lee Valentine

Resigned
Upper Market Street, EastleighSO50 9YN
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 31 Jan 2026

SHEPHERD, Michael John

Resigned
Fort Fareham Industrial Site, FarehamPO14 1AH
Born January 1979
Director
Appointed 24 Apr 2017
Resigned 31 Dec 2022

SMITH, Andrea Julie

Resigned
53-55 Aerodrome Road, GosportPO13 0FQ
Born December 1960
Director
Appointed 10 Dec 2014
Resigned 30 Apr 2017

SYMINGTON, Patrick John

Resigned
53-55 Aerodrome Road, GosportPO13 0FQ
Born September 1958
Director
Appointed 10 Dec 2014
Resigned 24 Apr 2017

WARWICK, Hazel Joy

Resigned
Wharf Road, PortsmouthPO2 8HB
Born September 1959
Director
Appointed 10 Dec 2014
Resigned 27 Nov 2015

WILLIAMS, Alan John

Resigned
Fort Fareham Industrial Site, FarehamPO14 1AH
Born December 1955
Director
Appointed 24 Oct 2017
Resigned 31 Mar 2018

WINSTANLEY, Anne Margaret

Resigned
Fort Fareham Industrial Site, FarehamPO14 1AH
Born May 1950
Director
Appointed 10 Dec 2014
Resigned 14 May 2018

Persons with significant control

4

2 Active
2 Ceased
Wharf Road, PortsmouthPO2 8HB

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Dec 2017
Bishopstoke Road, EastleighSO50 6AD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Dec 2017

Fareham Borough Council

Active
Civic Way, FarehamPO16 7AZ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Eastleigh Borough Council

Active
Upper Market Street, EastleighSO50 9YN

Nature of Control

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

Filing History

63

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Incorporation Company
10 December 2014
NEWINCIncorporation