ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen Tower Silverstone Propco (Ancaster House) Limited

Aspen Tower Silverstone Propco (Ancaster House) Limited is an active company incorporated on 2 May 2018 with the registered office located in London, Greater London. Aspen Tower Silverstone Propco (Ancaster House) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11341221
Private limited company
Age
7 years
Incorporated 2 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 2 May 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Businessman • British • Lives in England • Born in Nov 1978
Director • British • Lives in UK • Born in Apr 1994
Director • British • Lives in England • Born in Jul 1988
Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspen Tower Silverstone Propco (QVH) Limited
CSC Corporate Services (UK) Limited, Khalid Ahmed Hayat, and 7 more are mutual people.
Active
Aspen Tower Silverstone Propco (Roselea Court) Limited
CSC Corporate Services (UK) Limited, Khalid Ahmed Hayat, and 6 more are mutual people.
Active
Aspen Tower Silverstone Propco (Ashlea Court) Limited
Manpreet Singh Johal, CSC Corporate Services (UK) Limited, and 5 more are mutual people.
Active
Aspen Tower Silverstone Propco (Dalgety Bay) Limited
CSC Corporate Services (UK) Limited, Khalid Ahmed Hayat, and 4 more are mutual people.
Active
Aspen Tower Silverstone Propco (Longbridge Deverill) Limited
Manpreet Singh Johal, Mr Jonathan David Salter, and 3 more are mutual people.
Active
Aspen Tower Silverstone Propco (White House) Limited
Manpreet Singh Johal, Mr Jonathan David Salter, and 3 more are mutual people.
Active
Willow Tower Opco 1 Limited
Mr Jonathan David Salter, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Redwood Tower UK Opco 2 Limited
Mr Jonathan David Salter, Jorge Manrique Charro, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£22K
Decreased by £131.21K (-86%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£11.57M
Increased by £3.19M (+38%)
Total Liabilities
-£12.31M
Increased by £4.06M (+49%)
Net Assets
-£738K
Decreased by £876.67K (-632%)
Debt Ratio (%)
106%
Increased by 8.03% (+8%)
Latest Activity
Small Accounts Submitted
18 Days Ago on 20 Aug 2025
Mr Michael John Pierpoint Appointed
3 Months Ago on 30 May 2025
Jonathan David Salter Resigned
3 Months Ago on 30 May 2025
Inspection Address Changed
4 Months Ago on 2 May 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
Charge Satisfied
5 Months Ago on 31 Mar 2025
Charge Satisfied
5 Months Ago on 31 Mar 2025
Registered Address Changed
6 Months Ago on 10 Feb 2025
Csc Corporate Services (Uk) Limited Appointed
7 Months Ago on 5 Feb 2025
Mr Jorge Manrique Charro Appointed
7 Months Ago on 5 Feb 2025
Get Credit Report
Discover Aspen Tower Silverstone Propco (Ancaster House) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 September 2024
Submitted on 20 Aug 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 2 Jun 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 2 Jun 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 2 May 2025
Confirmation statement made on 1 May 2025 with updates
Submitted on 1 May 2025
Satisfaction of charge 113412210001 in full
Submitted on 31 Mar 2025
Satisfaction of charge 113412210002 in full
Submitted on 31 Mar 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 5 February 2025
Submitted on 18 Feb 2025
Certificate of change of name
Submitted on 11 Feb 2025
Termination of appointment of Gurkirpal Singh Tatla as a director on 5 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year