Company NameBrine Aspire Limited
DirectorsGary Edward Brine and Lisa Jane Brine
Company StatusActive
Company Number07128349
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NameAspire Investments And Property Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 2 Bridge Street
Leatherhead
KT22 8BZ
Director NameMrs Lisa Jane Brine
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 2 Bridge Street
Leatherhead
KT22 8BZ

Contact

Websitewww.aspirellp.com
Telephone01372 621162
Telephone regionEsher

Location

Registered AddressBank Chambers
2 Bridge Street
Leatherhead
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Gary Edward Brine
75.00%
Ordinary
25 at £1Lisa Jane Brine
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

5 May 2020Delivered on: 6 May 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Legal charge over land on the north west side of cabera avenue, virginia water- SY138723.
Outstanding
5 May 2020Delivered on: 6 May 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Debenture relating to land on the north west side of cabera avenue, virginia water.
Outstanding

Filing History

26 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 May 2022Satisfaction of charge 071283490002 in full (1 page)
25 May 2022Satisfaction of charge 071283490001 in full (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
6 May 2020Registration of charge 071283490001, created on 5 May 2020 (26 pages)
6 May 2020Registration of charge 071283490002, created on 5 May 2020 (25 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Registered office address changed from Riverbridge House Fetcham Grove Guildford Rod Leatherhead Surrey KT22 9AD to Bank Chambers 2 Bridge Street Leatherhead KT22 8BZ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Riverbridge House Fetcham Grove Guildford Rod Leatherhead Surrey KT22 9AD to Bank Chambers 2 Bridge Street Leatherhead KT22 8BZ on 30 January 2017 (1 page)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Registered office address changed from 30 City Road London EC1Y 2AB to Riverbridge House Fetcham Grove Guildford Rod Leatherhead Surrey KT22 9AD on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from 30 City Road London EC1Y 2AB to Riverbridge House Fetcham Grove Guildford Rod Leatherhead Surrey KT22 9AD on 4 May 2016 (2 pages)
11 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Director's details changed for Mr Gary Edward Brine on 28 May 2015 (2 pages)
18 June 2015Director's details changed for Mrs Lisa Jane Brine on 28 May 2015 (2 pages)
18 June 2015Director's details changed for Mrs Lisa Jane Brine on 28 May 2015 (2 pages)
18 June 2015Director's details changed for Mr Gary Edward Brine on 28 May 2015 (2 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Mr Gary Edward Brine on 9 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Gary Edward Brine on 9 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Lisa Jane Brine on 9 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Gary Edward Brine on 9 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Lisa Jane Brine on 9 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Lisa Jane Brine on 9 April 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
5 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 March 2010Change of name notice (2 pages)
18 March 2010Change of name notice (2 pages)
18 March 2010Company name changed aspire investments and property developments LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-07
(2 pages)
18 March 2010Company name changed aspire investments and property developments LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-07
(2 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)