ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspire Fulham Limited

Aspire Fulham Limited is an active company incorporated on 5 August 2003 with the registered office located in Leighton Buzzard, Bedfordshire. Aspire Fulham Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04856193
Private limited company
Age
22 years
Incorporated 5 August 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 August 2025 (2 months ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Cumbria House
16-20 Hockliffe Street
Leighton Buzzard
LU7 1GN
England
Address changed on 4 Jun 2025 (4 months ago)
Previous address was Harwood House 43 Harwood Road London SW6 4QP
Telephone
02077366110
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Estate Agent • British • Lives in UK • Born in Aug 1963
Director • British • Lives in England • Born in Feb 1965
Director • Chief Operating Officer • British • Lives in England • Born in Jan 1984
Director • Estate Agent • British • Lives in UK • Born in Nov 1984
Aspire Estate Agents Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire Estate Agents Limited
Matthew Geoffrey James Dabell, Christopher Ashley Rosindale, and 1 more are mutual people.
Active
Hugh Henry Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Aspire Balham Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Rise Property Services Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Walmsley Estate Agents Ltd
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Aspire Battersea Park Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
The Property Store (East Kilbride) Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Campbell And Dean Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£244.67K
Decreased by £200.82K (-45%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 5 (-26%)
Total Assets
£2.23M
Increased by £518.64K (+30%)
Total Liabilities
-£981.75K
Increased by £123.78K (+14%)
Net Assets
£1.25M
Increased by £394.86K (+46%)
Debt Ratio (%)
44%
Decreased by 6.12% (-12%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Aspire Estate Agents Limited (PSC) Details Changed
4 Months Ago on 4 Jun 2025
Accounting Period Shortened
4 Months Ago on 4 Jun 2025
Registered Address Changed
4 Months Ago on 4 Jun 2025
Thomas Ward Resigned
4 Months Ago on 29 May 2025
Matthew Geoffrey James Dabell Resigned
4 Months Ago on 29 May 2025
Mr Richard John Twigg Appointed
4 Months Ago on 29 May 2025
Mr Christopher Ashley Rosindale Appointed
4 Months Ago on 29 May 2025
Full Accounts Submitted
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Get Credit Report
Discover Aspire Fulham Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Aspire Estate Agents Limited as a person with significant control on 4 June 2025
Submitted on 12 Aug 2025
Confirmation statement made on 5 August 2025 with updates
Submitted on 12 Aug 2025
Resolutions
Submitted on 6 Jun 2025
Memorandum and Articles of Association
Submitted on 6 Jun 2025
Appointment of Mr Richard John Twigg as a director on 29 May 2025
Submitted on 4 Jun 2025
Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Matthew Geoffrey James Dabell as a director on 29 May 2025
Submitted on 4 Jun 2025
Appointment of Mr Christopher Ashley Rosindale as a director on 29 May 2025
Submitted on 4 Jun 2025
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 4 Jun 2025
Termination of appointment of Thomas Ward as a director on 29 May 2025
Submitted on 4 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year