About

Registered Number: 06911744
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 43 Meads Road, Guildford, Surrey, GU1 2NA,

 

Aspen Homes Ltd was registered on 20 May 2009 and has its registered office in Guildford in Surrey, it's status is listed as "Active". The current directors of Aspen Homes Ltd are listed as Jelley, Joe, Jelley, Tara, Temple Secretaries Limited. We don't know the number of employees at Aspen Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELLEY, Joe 20 May 2009 - 1
JELLEY, Tara 20 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 20 May 2009 20 May 2009 1

Filing History

Document Type Date
MR05 - N/A 17 December 2019
MR05 - N/A 17 December 2019
MR05 - N/A 17 December 2019
MR05 - N/A 17 December 2019
CS01 - N/A 16 December 2019
MR04 - N/A 16 December 2019
MR04 - N/A 16 December 2019
MR04 - N/A 11 November 2019
AA - Annual Accounts 30 August 2019
MR04 - N/A 02 May 2019
MR04 - N/A 02 May 2019
MR01 - N/A 26 April 2019
CS01 - N/A 10 December 2018
PSC04 - N/A 21 November 2018
AA01 - Change of accounting reference date 13 November 2018
AA - Annual Accounts 06 February 2018
MR01 - N/A 10 January 2018
MR01 - N/A 09 January 2018
CS01 - N/A 06 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2017
SH03 - Return of purchase of own shares 20 June 2017
SH01 - Return of Allotment of shares 08 June 2017
RESOLUTIONS - N/A 02 June 2017
SH06 - Notice of cancellation of shares 02 June 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 03 March 2017
MR01 - N/A 17 January 2017
MR01 - N/A 16 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 23 July 2014
RESOLUTIONS - N/A 07 July 2014
CC04 - Statement of companies objects 07 July 2014
SH08 - Notice of name or other designation of class of shares 07 July 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 23 October 2013
MR01 - N/A 23 October 2013
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 20 October 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

A registered charge 08 January 2018 Outstanding

N/A

A registered charge 08 January 2018 Outstanding

N/A

A registered charge 16 January 2017 Fully Satisfied

N/A

A registered charge 16 January 2017 Fully Satisfied

N/A

A registered charge 08 October 2013 Outstanding

N/A

A registered charge 08 October 2013 Outstanding

N/A

Debenture 11 March 2013 Outstanding

N/A

Legal charge 11 March 2013 Outstanding

N/A

Mortgage 02 September 2011 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 11 June 2010 Fully Satisfied

N/A

Mortgage 19 May 2010 Fully Satisfied

N/A

Debenture 23 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.