ASPENHEATH LIMITED
Buying and selling of own real estate
ASPENHEATH LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
13 Whitchurch Lane Edgware HA8 6JZ England
Full company profile for ASPENHEATH LIMITED (01745362), an active company based in Edgware, England. Incorporated 11 Aug 1983. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£237.13k
Net Assets
£2.46M
Total Liabilities
£2.19M
Turnover
N/A
Employees
1
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Joanna Murphy | Director | British | England | 5 Nov 2013 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Simon Murphy
British
- Ownership Of Shares 25 To 50 Percent
Mrs Abigail Nilsson
British
- Ownership Of Shares 25 To 50 Percent
Ms Joanna Murphy
British
- Ownership Of Shares 25 To 50 Percent
Alan Murphy
Ceased 23 Dec 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 19, Jessel House, 108-110 Judd Street, London (WC1H 9NX) CAMDEN | Leasehold | - | 4 Feb 2022 |
17 King Street, Bishop's Stortford (CM23 2NB) EAST HERTFORDSHIRE | Freehold | - | 2 Dec 2013 |
8 Augustus Mews, High Street, Braintree and parking space (CM7 1GZ) BRAINTREE | Leasehold | - | 18 Jan 2013 |
3, Augustus Mews, Pierrefitte Way, Braintree (CM7 1GY) BRAINTREE | Leasehold | £85,000 | 18 Jan 2013 |
7, Augustus Mews, Pierrefitte Way, Braintree and parking space (CM7 1GY) BRAINTREE | Leasehold | - | 18 Jan 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Feb 2026 | Accounts | Annual accounts made up to 31 Aug 2025 | |
| 21 Jan 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with no updates | |
| 28 Feb 2025 | Accounts | Annual accounts made up to 31 Aug 2024 | |
| 16 Jan 2025 | Persons With Significant Control | Cessation of Alan Murphy as a person with significant control on 23 Dec 2024 | |
| 16 Jan 2025 | Officers | Termination of Alan Murphy as director on 23 Dec 2024 |
Annual accounts made up to 31 Aug 2025
Confirmation statement made on 31 Dec 2025 with no updates
Annual accounts made up to 31 Aug 2024
Cessation of Alan Murphy as a person with significant control on 23 Dec 2024
Termination of Alan Murphy as director on 23 Dec 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Aug 2025
2 months ago on 18 Feb 2026
Confirmation statement made on 31 Dec 2025 with no updates
3 months ago on 21 Jan 2026
Annual accounts made up to 31 Aug 2024
1 years ago on 28 Feb 2025
Cessation of Alan Murphy as a person with significant control on 23 Dec 2024
1 years ago on 16 Jan 2025
Termination of Alan Murphy as director on 23 Dec 2024
1 years ago on 16 Jan 2025
