Background WavePink WaveYellow Wave

ASPIRE INVESTMENTS AND PROPERTY DEVELOPMENTS LLP (OC352882)

ASPIRE INVESTMENTS AND PROPERTY DEVELOPMENTS LLP (OC352882) is an active UK company. incorporated on 4 March 2010. with registered office in Leatherhead. ASPIRE INVESTMENTS AND PROPERTY DEVELOPMENTS LLP has been registered for 16 years.

Company Number
OC352882
Status
active
Type
llp
Incorporated
4 March 2010
Age
16 years
Address
Russell House Regents Park, Leatherhead, KT22 7LU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPIRE INVESTMENTS AND PROPERTY DEVELOPMENTS LLP

ASPIRE INVESTMENTS AND PROPERTY DEVELOPMENTS LLP is an active company incorporated on 4 March 2010 with the registered office located in Leatherhead. ASPIRE INVESTMENTS AND PROPERTY DEVELOPMENTS LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC352882

LLP Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

BRINE ASPIRE LLP
From: 4 March 2010To: 18 March 2010
Contact
Address

Russell House Regents Park 297 Kingston Road Leatherhead, KT22 7LU,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

BRINE, Gary Edward

Active
Regents Park, LeatherheadKT22 7LU
Born April 1964
Llp designated member
Appointed 04 Mar 2010

BRINE ASPIRE LIMITED

Active
City Road, LondonEC1Y 2AB
Corporate llp designated member
Appointed 04 Mar 2010

LUMB, Alyson

Resigned
Regents Park, LeatherheadKT22 7LU
Born July 1976
Llp designated member
Appointed 05 Mar 2010
Resigned 14 Jan 2026

BRINE, Lisa Jane

Resigned
Regents Park, LeatherheadKT22 7LU
Born April 1969
Llp member
Appointed 04 Mar 2010
Resigned 28 Feb 2026

OSORIO, Wendy Jane

Resigned
Tithebarns Lane, WokingGU23 7LE
Born July 1954
Llp member
Appointed 04 Mar 2010
Resigned 31 Mar 2014

WJO ASPIRE LIMITED

Resigned
City Road, LondonEC1Y 2AB
Corporate llp member
Appointed 04 Mar 2010
Resigned 31 Mar 2014

Persons with significant control

1

Mr Gary Edward Brine

Active
Regents Park, LeatherheadKT22 7LU
Born April 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
5 March 2026
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 January 2026
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 December 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
21 March 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
21 March 2018
LLMR04LLMR04
Confirmation Statement With No Updates
8 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 March 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 January 2017
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Extended
8 December 2016
LLAA01LLAA01
Auditors Resignation Limited Liability Partnership
18 October 2016
LLPAUDLLPAUD
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 May 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
31 March 2016
LLAR01LLAR01
Accounts Amended With Accounts Type Group
29 January 2016
AAMDAAMD
Mortgage Satisfy Charge Full Limited Liability Partnership
29 January 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 January 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 January 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 January 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 January 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
29 January 2016
LLMR04LLMR04
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 September 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 August 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 July 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 July 2015
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 July 2015
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 June 2015
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 April 2015
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
17 March 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 March 2015
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 March 2015
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 February 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 January 2015
LLMR01LLMR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
26 September 2014
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
23 September 2014
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
16 April 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 January 2014
LLCH01LLCH01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
12 September 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 September 2013
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
24 April 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
22 April 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2013
LLCH01LLCH01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Legacy
15 June 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
27 March 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 February 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
6 December 2011
LLAP01LLAP01
Legacy
23 November 2011
LLMG02LLMG02
Legacy
23 May 2011
LLMG01LLMG01
Legacy
20 May 2011
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
16 March 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 March 2011
LLCH02LLCH02
Legacy
28 January 2011
LLMG01LLMG01
Legacy
21 October 2010
LLMG01LLMG01
Legacy
18 August 2010
LLMG01LLMG01
Legacy
14 August 2010
LLMG01LLMG01
Legacy
14 August 2010
LLMG01LLMG01
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
4 March 2010
LLIN01LLIN01