Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPREY HOMES SOUTHERN LIMITED
Company Information for

ASPREY HOMES SOUTHERN LIMITED

THE GRANARY HOME FARM, SQUERRYES ESTATE, WESTERHAM, KENT, TN16 1SL,
Company Registration Number
06747806
Private Limited Company
Active

Company Overview

About Asprey Homes Southern Ltd
ASPREY HOMES SOUTHERN LIMITED was founded on 2008-11-12 and has its registered office in Westerham. The organisation's status is listed as "Active". Asprey Homes Southern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPREY HOMES SOUTHERN LIMITED
 
Legal Registered Office
THE GRANARY HOME FARM
SQUERRYES ESTATE
WESTERHAM
KENT
TN16 1SL
Other companies in TN16
 
Filing Information
Company Number 06747806
Company ID Number 06747806
Date formed 2008-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPREY HOMES SOUTHERN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASPREY HOMES SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
ELLIOTT JAMES BANCE
Director 2011-04-05
PAUL ROBERT RODGER
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ELLIOTT
Director 2017-12-15 2018-01-04
NICHOLAS ELLIOTT
Company Secretary 2008-11-12 2017-12-15
NICHOLAS ELLIOTT
Director 2011-04-05 2017-12-15
PHILIP JOHN LANGFORD
Director 2008-11-12 2011-04-05
BRUCE GORDON WALKER
Director 2008-11-12 2011-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOTT JAMES BANCE CLAY HALL MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2017-09-25 Active
ELLIOTT JAMES BANCE ASPREY HOMES (SHOREHAM) LTD Director 2013-09-02 CURRENT 2013-08-09 Dissolved 2016-07-26
ELLIOTT JAMES BANCE CHANDLERS PLACE MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ELLIOTT JAMES BANCE CAVENDISH DEVELOPMENTS (LONDON) LIMITED Director 2011-04-05 CURRENT 2004-02-24 Dissolved 2017-06-06
ELLIOTT JAMES BANCE ASCOT PLACE LIMITED Director 2011-04-05 CURRENT 1994-11-04 Active
ELLIOTT JAMES BANCE ASPREY HOMES LIMITED Director 2011-04-05 CURRENT 1995-02-02 Active
ELLIOTT JAMES BANCE ELLIOTT & ELLIOTT PROPERTY DEVELOPMENT CO LTD Director 2010-11-02 CURRENT 2010-11-02 Active
PAUL ROBERT RODGER DOVE PROPERTIES LIMITED Director 2016-02-29 CURRENT 2013-02-05 Active
PAUL ROBERT RODGER ARABIAN PENINSULA SPORTS AND MEDIA LTD Director 2015-03-23 CURRENT 2015-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-01-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-04-26CH02Director's details changed for Carlsson Family Ee on 2021-04-01
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EMANUEL KARLSSON
2021-04-26AP02Appointment of Carlsson Family Ee as director on 2021-04-01
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05SH0119/03/20 STATEMENT OF CAPITAL GBP 20000
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT JAMES BANCE
2020-08-05PSC07CESSATION OF PAUL ROBERT RODGER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30AP01DIRECTOR APPOINTED MR ROGER EMANUEL KARLSSON
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT RODGER
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIOTT
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-12-22AP01DIRECTOR APPOINTED MR NICHOLAS ELLIOTT
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIOTT
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RODGER
2017-12-18PSC07CESSATION OF NICHOLAS ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AP01DIRECTOR APPOINTED MR PAUL ROBERT RODGER
2017-12-18TM02Termination of appointment of Nicholas Elliott on 2017-12-15
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0112/11/15 ANNUAL RETURN FULL LIST
2015-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-13AR0112/11/14 ANNUAL RETURN FULL LIST
2015-01-13CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS ELLIOTT on 2014-03-19
2015-01-13CH01Director's details changed for Mr Nicholas Elliott on 2014-03-19
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-30AR0112/11/13 ANNUAL RETURN FULL LIST
2014-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM Mega House Crest View Drive Petts Wood BR5 1BY
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-19AR0112/11/12 FULL LIST
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-02-29SH0129/02/12 STATEMENT OF CAPITAL GBP 10000
2012-02-07AR0112/11/11 FULL LIST
2011-11-08AA01PREVSHO FROM 30/11/2011 TO 31/03/2011
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-04-14AP01DIRECTOR APPOINTED ELLIOTT BANCE
2011-04-14AP01DIRECTOR APPOINTED MR NICHOLAS ELLIOTT
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGFORD
2011-01-20AR0112/11/10 FULL LIST
2010-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LANGFORD / 01/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON WALKER / 01/09/2010
2009-11-25AR0112/11/09 FULL LIST
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ELLIOTT / 20/11/2009
2008-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASPREY HOMES SOUTHERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPREY HOMES SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-30 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-11-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPREY HOMES SOUTHERN LIMITED

Intangible Assets
Patents
We have not found any records of ASPREY HOMES SOUTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPREY HOMES SOUTHERN LIMITED
Trademarks
We have not found any records of ASPREY HOMES SOUTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPREY HOMES SOUTHERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASPREY HOMES SOUTHERN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASPREY HOMES SOUTHERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPREY HOMES SOUTHERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPREY HOMES SOUTHERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.