Background WavePink WaveYellow Wave

ASPIRE PROPERTY CORP LTD (13788711)

ASPIRE PROPERTY CORP LTD (13788711) is an active UK company. incorporated on 8 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASPIRE PROPERTY CORP LTD has been registered for 4 years. Current directors include CHOPRA, Rohit.

Company Number
13788711
Status
active
Type
ltd
Incorporated
8 December 2021
Age
4 years
Address
R B S Accountants Ltd, Beaufort Court, Suite 16, London, E14 9XL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHOPRA, Rohit
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE PROPERTY CORP LTD

ASPIRE PROPERTY CORP LTD is an active company incorporated on 8 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASPIRE PROPERTY CORP LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13788711

LTD Company

Age

4 Years

Incorporated 8 December 2021

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

R B S Accountants Ltd, Beaufort Court, Suite 16 Admirals Way London, E14 9XL,

Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Loan Secured
Nov 23
Loan Cleared
Mar 24
Owner Exit
Nov 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHOPRA, Rohit

Active
Admirals Way, LondonE14 9XL
Born May 1985
Director
Appointed 04 Apr 2022

MAIR, Nikhil

Resigned
Admirals Way, LondonE14 9XL
Born August 1985
Director
Appointed 08 Dec 2021
Resigned 17 Aug 2022

HEXECO PROPERTY LTD

Resigned
Admirals Way, LondonE14 9XL
Corporate director
Appointed 08 Dec 2021
Resigned 04 Apr 2022

Persons with significant control

6

1 Active
5 Ceased
Beaufort Court, LondonE14 9XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2025

Mr Rohit Chopra

Ceased
Admirals Way, LondonE14 9XL
Born May 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Nov 2023
Ceased 09 Oct 2025
Admirals Way, LondonE14 9XL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 Aug 2022
Ceased 01 Nov 2023

Mr Rohit Chopra

Ceased
Admirals Way, LondonE14 9XL
Born May 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Aug 2022
Ceased 17 Aug 2022

Nikhil Mair

Ceased
Admirals Way, LondonE14 9XL
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021
Ceased 17 Aug 2022
Admirals Way, LondonE14 9XL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Resolution
6 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Incorporation Company
8 December 2021
NEWINCIncorporation