Company NameAspire Agency Llp
Company StatusActive
Company NumberOC353493
CategoryLimited Liability Partnership
Incorporation Date23 March 2010(14 years, 1 month ago)
Previous NameSequence Estates Llp

Directors

LLP Designated Member NameMr Edward Wilding
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 High Road
Benfleet
SS7 5HZ
LLP Designated Member NameMr Tony William Fowler
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 High Road
Benfleet
SS7 5HZ
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.aspireestateagents.co.uk/
Email address[email protected]
Telephone01268 777400
Telephone regionBasildon

Location

Registered Address227 High Road
Benfleet
SS7 5HZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£6,085
Cash£2,572
Current Liabilities£14,265

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
18 July 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 July 2019Registered office address changed from Ground Floor 140a High Street Rayleigh Essex SS6 7BU to 227 High Road Benfleet SS7 5HZ on 18 July 2019 (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 23 March 2016 (3 pages)
20 April 2016Annual return made up to 23 March 2016 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 23 March 2015 (3 pages)
26 May 2015Annual return made up to 23 March 2015 (3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
30 April 2014Member's details changed for Mr Edward Wilding on 1 January 2014 (2 pages)
30 April 2014Member's details changed for Mr Tony Fowler on 1 October 2013 (2 pages)
30 April 2014Member's details changed for Mr Edward Wilding on 1 January 2014 (2 pages)
30 April 2014Annual return made up to 23 March 2014 (3 pages)
30 April 2014Member's details changed for Mr Tony Fowler on 1 October 2013 (2 pages)
30 April 2014Annual return made up to 23 March 2014 (3 pages)
30 April 2014Member's details changed for Mr Tony Fowler on 1 October 2013 (2 pages)
30 April 2014Member's details changed for Mr Edward Wilding on 1 January 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 23 March 2013 (3 pages)
12 June 2013Annual return made up to 23 March 2013 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 23 March 2012 (3 pages)
26 June 2012Annual return made up to 23 March 2012 (3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Annual return made up to 23 March 2011 (3 pages)
27 April 2011Annual return made up to 23 March 2011 (3 pages)
21 July 2010Appointment of Tony Fowler as a member (3 pages)
21 July 2010Appointment of Edward Wilding as a member (3 pages)
21 July 2010Appointment of Tony Fowler as a member (3 pages)
21 July 2010Appointment of Edward Wilding as a member (3 pages)
9 June 2010Registered office address changed from 5 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 5 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 5 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA on 9 June 2010 (2 pages)
17 May 2010Company name changed sequence estates LLP\certificate issued on 17/05/10
  • LLNM01 ‐ Change of name notice
(3 pages)
17 May 2010Company name changed sequence estates LLP\certificate issued on 17/05/10
  • LLNM01 ‐ Change of name notice
(3 pages)
13 April 2010Registered office address changed from the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 13 April 2010 (2 pages)
31 March 2010Termination of appointment of Qa Nominees Limited as a member (2 pages)
31 March 2010Termination of appointment of Qa Registrars Limited as a member (2 pages)
31 March 2010Termination of appointment of Qa Registrars Limited as a member (2 pages)
31 March 2010Termination of appointment of Qa Nominees Limited as a member (2 pages)
23 March 2010Incorporation of a limited liability partnership (9 pages)
23 March 2010Incorporation of a limited liability partnership (9 pages)