Background WavePink WaveYellow Wave

ASPIRE STUDENT LIVING 3 MANAGEMENT LTD (10643400)

ASPIRE STUDENT LIVING 3 MANAGEMENT LTD (10643400) is an active UK company. incorporated on 28 February 2017. 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 3 MANAGEMENT LTD has been registered for 9 years. Current directors include PILLAR, Richard James, TAYLOR, Jo.

Company Number
10643400
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
Unit 11 Creative Court, Plymouth, PL4 6NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PILLAR, Richard James, TAYLOR, Jo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE STUDENT LIVING 3 MANAGEMENT LTD

ASPIRE STUDENT LIVING 3 MANAGEMENT LTD is an active company incorporated on 28 February 2017 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 3 MANAGEMENT LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10643400

LTD Company

Age

9 Years

Incorporated 28 February 2017

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 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
From: 24 October 2017To: 22 June 2018
Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG United Kingdom
From: 28 February 2017To: 24 October 2017
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Feb 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 28 Feb 2017

TAYLOR, Jo

Active
Central Park Avenue, PlymouthPL4 6NW
Born May 1977
Director
Appointed 28 Feb 2017

Persons with significant control

1

Central Park Avenue, PlymouthPL4 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

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
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2018
AA01Change of Accounting Reference Date
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
5 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2017
CS01Confirmation Statement
Incorporation Company
28 February 2017
NEWINCIncorporation