Background WavePink WaveYellow Wave

ASPIRE STUDENT LIVING (3) LIMITED (09613646)

ASPIRE STUDENT LIVING (3) LIMITED (09613646) is an active UK company. incorporated on 29 May 2015. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects. ASPIRE STUDENT LIVING (3) LIMITED has been registered for 10 years. Current directors include PILLAR, Richard James, TAYLOR, Jo.

Company Number
09613646
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
Unit 11 Creative Court, Plymouth, PL4 6NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PILLAR, Richard James, TAYLOR, Jo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE STUDENT LIVING (3) LIMITED

ASPIRE STUDENT LIVING (3) LIMITED is an active company incorporated on 29 May 2015 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects. ASPIRE STUDENT LIVING (3) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09613646

LTD Company

Age

10 Years

Incorporated 29 May 2015

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 30 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

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Unit 11 Creative Court Central Park Avenue Plymouth, PL4 6NW,

Previous Addresses

Unit 6, Creative Court Central Park Avenue Plymouth PL4 6NW England
From: 18 May 2016To: 22 June 2018
Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA United Kingdom
From: 29 May 2015To: 18 May 2016
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PILLAR, Richard James

Active
Central Park Avenue, PlymouthPL4 6NW
Born April 1966
Director
Appointed 29 May 2015

TAYLOR, Jo

Active
Central Park Avenue, PlymouthPL4 6NW
Born May 1977
Director
Appointed 29 May 2015

Persons with significant control

2

Mr Jo Taylor

Active
Central Park Avenue, PlymouthPL4 6NW
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Sept 2016

Mr Richard James Pillar

Active
Central Park Avenue, PlymouthPL4 6NW
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Incorporation Company
29 May 2015
NEWINCIncorporation