CompanyTrack
A

ASPIRE BALHAM LIMITED

Active Leighton Buzzard

Real estate agencies

7 employees Website
Property, infrastructure and construction Real estate agencies
A

ASPIRE BALHAM LIMITED

Real estate agencies

Founded 4 Jul 2003 Active Leighton Buzzard, England 7 employees aspire.co.uk
Property, infrastructure and construction Real estate agencies
Accounts Submitted 4 Jun 2025
Confirmation Statement Submitted 15 Jul 2025
Net assets £610.52K £65.59K 2024 year on year
Total assets £1.67M £160.79K 2024 year on year
Total Liabilities £1.06M £95.20K 2024 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN England

Office (London)

Aspire Estate Agents, 44 Clapham High St, London SW4 7UR

Website

aspire.co.uk

Credit Report

Discover ASPIRE BALHAM LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£124.57k

Increased by £796.00 (+1%)

Net Assets

£610.52k

Increased by £65.59k (+12%)

Total Liabilities

£1.06M

Increased by £95.20k (+10%)

Turnover

N/A

Employees

7

Debt Ratio

64%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 13 resigned
Status
Christopher Ashley RosindaleDirectorBritishEngland4229 May 2025Active
Richard John TwiggDirectorBritishEngland6129 May 2025Active

Shareholders

Shareholders (1)

Hugh Henry Limited
100.0%
2007 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Hugh Henry Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Justin Piers Leonard Greaves

Ceased 2 Nov 2020

Ceased

Matthew Geoffrey James Dabell

Ceased 2 Nov 2020

Ceased

Marion Greaves

Ceased 2 Nov 2020

Ceased

Katherine Sarah Dabell

Ceased 2 Nov 2020

Ceased

Group Structure

Group Structure

HUGH HENRY LIMITED united kingdom shares 75 to 100 percent
ASPIRE ESTATE AGENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE ESTATE AGENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COUNTRYWIDE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
ASPIRE BALHAM LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Jul 2025Persons With Significant ControlChange to Hugh Henry Limited as a person with significant control on 2025-06-04View(2 pages)
15 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-04 with updatesView(4 pages)
6 Jun 2025ResolutionResolutionsView(2 pages)
6 Jun 2025IncorporationMemorandum ArticlesView(18 pages)
4 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Jul 2025 Persons With Significant Control

Change to Hugh Henry Limited as a person with significant control on 2025-06-04

15 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-04 with updates

6 Jun 2025 Resolution

Resolutions

6 Jun 2025 Incorporation

Memorandum Articles

4 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to Hugh Henry Limited as a person with significant control on 2025-06-04

7 months ago on 15 Jul 2025

Confirmation statement made on 2025-07-04 with updates

7 months ago on 15 Jul 2025

Resolutions

8 months ago on 6 Jun 2025

Memorandum Articles

8 months ago on 6 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 4 Jun 2025