Background WavePink WaveYellow Wave

ASPER STRATFORD VILLAGE LTD (12536676)

ASPER STRATFORD VILLAGE LTD (12536676) is an active UK company. incorporated on 27 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASPER STRATFORD VILLAGE LTD has been registered for 6 years. Current directors include MOSCOW, Simon Brett, MURRAY, Cameron Shaun.

Company Number
12536676
Status
active
Type
ltd
Incorporated
27 March 2020
Age
6 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOSCOW, Simon Brett, MURRAY, Cameron Shaun
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPER STRATFORD VILLAGE LTD

ASPER STRATFORD VILLAGE LTD is an active company incorporated on 27 March 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASPER STRATFORD VILLAGE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12536676

LTD Company

Age

6 Years

Incorporated 27 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 27 March 2020To: 5 December 2022
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jul 20
Owner Exit
Oct 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CITCO REIF SERVICES UK LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 28 Feb 2024

MOSCOW, Simon Brett

Active
Bishopsgate, LondonEC2M 4AG
Born October 1973
Director
Appointed 27 Mar 2020

MURRAY, Cameron Shaun

Active
Bishopsgate, LondonEC2M 4AG
Born August 1969
Director
Appointed 27 Mar 2020

ABERDEEN ASSET MANAGEMENT PLC

Resigned
AberdeenAB10 1XL
Corporate secretary
Appointed 27 Mar 2020
Resigned 30 Sept 2021

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 30 Sept 2021
Resigned 28 Feb 2024

Persons with significant control

1

0 Active
1 Ceased
35a

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Resolution
11 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
19 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2020
NEWINCIncorporation