Company number OC352144
Status Active
Incorporation Date 8 February 2010
Company Type Limited Liability Partnership
Address BANK CHAMBERS, 2 BRIDGE STREET, LEATHERHEAD, ENGLAND, KT22 8BZ
Home Country United Kingdom
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from Riverbridge House Fetcham Grove Guildford Road Leatherhead Surrey KT22 9AD to Bank Chambers 2 Bridge Street Leatherhead KT22 8BZ on 30 January 2017; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of ASPIRE PROPERTY DEVELOPMENTS LLP are www.aspirepropertydevelopments.co.uk, and www.aspire-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Chessington North Rail Station is 5 miles; to Reigate Rail Station is 6.6 miles; to Kingston Rail Station is 8.3 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspire Property Developments Llp is a Limited Liability Partnership.
The company registration number is OC352144. Aspire Property Developments Llp has been working since 08 February 2010.
The present status of the company is Active. The registered address of Aspire Property Developments Llp is Bank Chambers 2 Bridge Street Leatherhead England Kt22 8bz. . BRINE ASPIRE LLP is a LLP Designated Member of the company. BRINE OSORIO ASPIRE LIMITED is a LLP Designated Member of the company. LLP Designated Member BRINE, Gary Edward has been resigned. LLP Designated Member BRINE, Lisa Jane has been resigned. LLP Member BARNES, Richard has been resigned. LLP Member ASPIRE INVESTMENTS AND PROPERTY DEVELOPMENTS has been resigned.
Current Directors
LLP Designated Member
BRINE ASPIRE LLP
Appointed Date: 04 March 2010
LLP Designated Member
BRINE OSORIO ASPIRE LIMITED
Appointed Date: 05 March 2010
Resigned Directors
LLP Designated Member
BRINE, Lisa Jane
Resigned: 04 March 2010
Appointed Date: 08 February 2010
56 years old
LLP Member
BARNES, Richard
Resigned: 12 May 2014
Appointed Date: 06 April 2011
46 years old
Persons With Significant Control
Brine Osorio Aspire Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control
Aspire Investments And Property Developments Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control
ASPIRE PROPERTY DEVELOPMENTS LLP Events
15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
30 Jan 2017
Registered office address changed from Riverbridge House Fetcham Grove Guildford Road Leatherhead Surrey KT22 9AD to Bank Chambers 2 Bridge Street Leatherhead KT22 8BZ on 30 January 2017
08 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
17 Oct 2016
Resignation of an auditor
04 May 2016
Registered office address changed from 30 City Road London EC1Y 2AB to Riverbridge House Fetcham Grove Guildford Road Leatherhead Surrey KT22 9AD on 4 May 2016
...
... and 33 more events
22 Mar 2010
Termination of appointment of Lisa Brine as a member
22 Mar 2010
Termination of appointment of Aspire Investments and Property Developments as a member
22 Mar 2010
Appointment of Brine Osorio Aspire Limited as a member
22 Mar 2010
Appointment of Brine Aspire Llp as a member
08 Feb 2010
Incorporation of a limited liability partnership
29 October 2015
Charge code OC35 2144 0013
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H 6 princes drive oxshott leatherhead t/no SY502980…
19 August 2015
Charge code OC35 2144 0012
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: F/H property k/a 5 ridgeway gardens, london t/no SY98277…
19 August 2015
Charge code OC35 2144 0011
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Contains fixed charge…
25 April 2014
Charge code OC35 2144 0010
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Gary & Saira Digby
Description: 6 princes drive, oxshott, leatherhead, KT22 0UF (title no…
24 September 2013
Charge code OC35 2144 0009
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Coutts & Co
Description: Notification of addition to or amendment of charge…
24 September 2013
Charge code OC35 2144 0008
Delivered: 26 September 2013
Status: Satisfied
on 20 October 2015
Persons entitled: Coutts & Co
Description: Land adjoining 20 field lane teddington middlesex t/no…
26 July 2013
Charge code OC35 2144 0007
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Mr Yury Petrov
Description: The f/h land and buildings k/a 5 ridgway gardens london…
18 March 2013
Mortgage
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Mr Yuri Petrov
Description: F/H land being 6 princes drive, oxshott, surrey…
21 November 2012
Mortgage
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Mr Yury Petrov
Description: As a continuing security for the payment and discharge of…
29 June 2012
Legal charge
Delivered: 3 July 2012
Status: Satisfied
on 13 September 2013
Persons entitled: Omni Capital Partners Limited
Description: All that f/h land and buildings being 17 holtwood road…
9 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied
on 13 March 2012
Persons entitled: Bridgeco Limited
Description: F/H land at caesars cottage camp end road weybridge…
9 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied
on 13 March 2012
Persons entitled: Bridgeco Limited
Description: F/H land at 28 oxshott rise/32 leigh hill road cobham…
9 July 2010
Debenture
Delivered: 22 July 2010
Status: Satisfied
on 13 March 2012
Persons entitled: Bridgeco Limited
Description: A fixed charge over all f/h and l/h property together with…