ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen Tower Nicol Propco (Ilkley) Limited

Aspen Tower Nicol Propco (Ilkley) Limited is an active company incorporated on 10 December 2015 with the registered office located in London, Greater London. Aspen Tower Nicol Propco (Ilkley) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09911837
Private limited company
Age
10 years
Incorporated 10 December 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 9 December 2024 (12 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (15 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Churchill Place, 10th Floor
London
E14 5HU
England
Address changed on 24 Dec 2024 (11 months ago)
Previous address was
Telephone
01132876789
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1994
Director • AVP, UK Accounting & Tax • British • Lives in UK • Born in Sep 1985
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
Khalid Ahmed Hayat, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Ga HC Reit Ii CH UK Walstead Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
St. Cloud Care Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
London Residential Healthcare Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
Ga HC Reit Ii CH U.K. Senior Housing Portfolio Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
Tewkesbury Care Home Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
LRH Homes Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
Barchester Propco Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Decreased by £17K (-100%)
Turnover
£621K
Decreased by £363K (-37%)
Employees
Unreported
Decreased by 24 (-100%)
Total Assets
£20.81M
Increased by £13.74M (+194%)
Total Liabilities
-£21K
Decreased by £7.32M (-100%)
Net Assets
£20.79M
Increased by £21.06M (-7886%)
Debt Ratio (%)
0%
Decreased by 103.67% (-100%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 23 Jul 2025
Jonathan David Salter Resigned
6 Months Ago on 30 May 2025
Mr Michael John Pierpoint Appointed
6 Months Ago on 30 May 2025
Accounting Period Shortened
10 Months Ago on 17 Jan 2025
Inspection Address Changed
11 Months Ago on 24 Dec 2024
Confirmation Submitted
11 Months Ago on 20 Dec 2024
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
Get Credit Report
Discover Aspen Tower Nicol Propco (Ilkley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 2 Jun 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 17 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 17 Jan 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 24 Dec 2024
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 7 October 2024
Submitted on 23 Dec 2024
Confirmation statement made on 9 December 2024 with updates
Submitted on 20 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Cessation of Shg (Care Villages) Limited as a person with significant control on 8 October 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year