ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen Tower Nicol Propco (THE Grange) Limited

Aspen Tower Nicol Propco (THE Grange) Limited is a liquidation company incorporated on 17 May 2012 with the registered office located in Birmingham, West Midlands. Aspen Tower Nicol Propco (THE Grange) Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
08072432
Private limited company
Age
13 years
Incorporated 17 May 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 May 2024 (1 year 6 months ago)
Next confirmation dated 22 May 2025
Was due on 5 June 2025 (6 months ago)
Last change occurred 5 years ago
Accounts
Due Soon
For period 3 Apr31 Mar 2024 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Address changed on 16 May 2025 (6 months ago)
Previous address was 5 Churchill Place, 10th Floor London E14 5HU England
Telephone
01133850620
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1994
Director • Assistant Vice President UK Tax • British • Lives in UK • Born in May 1967
Director • Vice President • Spanish • Lives in UK • Born in Dec 1986
Welltower INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC-One Properties 5 Limited
Jorge Manrique Charro, Khalid Ahmed Hayat, and 1 more are mutual people.
Active
Ga HC Reit Ii CH UK Walstead Limited
Jorge Manrique Charro, Khalid Ahmed Hayat, and 1 more are mutual people.
Active
St. Cloud Care Limited
Jorge Manrique Charro, Khalid Ahmed Hayat, and 1 more are mutual people.
Active
London Residential Healthcare Limited
Jorge Manrique Charro, Khalid Ahmed Hayat, and 1 more are mutual people.
Active
Ga HC Reit Ii CH U.K. Senior Housing Portfolio Limited
Jorge Manrique Charro, Khalid Ahmed Hayat, and 1 more are mutual people.
Active
Tewkesbury Care Home Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
LRH Homes Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
Barchester Propco Limited
CSC Corporate Services (UK) Limited, Jorge Manrique Charro, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£34K
Decreased by £19K (-36%)
Turnover
£1.43M
Decreased by £3.73M (-72%)
Employees
35
Decreased by 87 (-71%)
Total Assets
£5.51M
Decreased by £178K (-3%)
Total Liabilities
-£799K
Decreased by £1.07M (-57%)
Net Assets
£4.71M
Increased by £895K (+23%)
Debt Ratio (%)
15%
Decreased by 18.41% (-56%)
Latest Activity
Registered Address Changed
6 Months Ago on 16 May 2025
Declaration of Solvency
6 Months Ago on 16 May 2025
Voluntary Liquidator Appointed
6 Months Ago on 16 May 2025
Full Accounts Submitted
12 Months Ago on 11 Dec 2024
Welltower Inc (PSC) Appointed
1 Year 2 Months Ago on 8 Oct 2024
Shg (Care Villages) Limited (PSC) Resigned
1 Year 2 Months Ago on 8 Oct 2024
Csc Corporate Services (Uk) Limited Appointed
1 Year 2 Months Ago on 7 Oct 2024
Paul Rodney Phillips Resigned
1 Year 2 Months Ago on 7 Oct 2024
Timothy Roger Jackson Resigned
1 Year 2 Months Ago on 7 Oct 2024
Graeme Stuart Lee Resigned
1 Year 2 Months Ago on 7 Oct 2024
Get Credit Report
Discover Aspen Tower Nicol Propco (THE Grange) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 May 2025
Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 16 May 2025
Submitted on 16 May 2025
Appointment of a voluntary liquidator
Submitted on 16 May 2025
Declaration of solvency
Submitted on 16 May 2025
Statement of capital on 12 February 2025
Submitted on 12 Feb 2025
Resolutions
Submitted on 12 Feb 2025
Solvency Statement dated 11/02/25
Submitted on 12 Feb 2025
Statement by Directors
Submitted on 12 Feb 2025
Particulars of variation of rights attached to shares
Submitted on 28 Jan 2025
Change of share class name or designation
Submitted on 28 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year