ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen Tower Silverstone Propco (Alsager) Limited

Aspen Tower Silverstone Propco (Alsager) Limited is an active company incorporated on 18 March 2020 with the registered office located in London, Greater London. Aspen Tower Silverstone Propco (Alsager) Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12522666
Private limited company
Age
5 years
Incorporated 18 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 16 Apr 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Apr 1994
Director • AVP, UK Accounting & Tax • British • Lives in UK • Born in Sep 1985
Director • British • Lives in UK • Born in Jun 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care UK Limited
Mr Jonathan David Salter, Khalid Ahmed Hayat, and 3 more are mutual people.
Active
Aspen Tower Granite Propco (SMC) Ltd
CSC Corporate Services (UK) Limited, Mr Jonathan David Salter, and 3 more are mutual people.
Active
Care UK Social Care Limited
Mr Jonathan David Salter, Khalid Ahmed Hayat, and 3 more are mutual people.
Active
Care UK Investments Limited
Mr Jonathan David Salter, Khalid Ahmed Hayat, and 3 more are mutual people.
Active
Care UK Holdings Limited
Mr Jonathan David Salter, Khalid Ahmed Hayat, and 3 more are mutual people.
Active
Care UK Finance Limited
Mr Jonathan David Salter, Khalid Ahmed Hayat, and 3 more are mutual people.
Active
Aspen Tower Silverstone Propco (Ashlea Court) Limited
CSC Corporate Services (UK) Limited, Mr Jonathan David Salter, and 3 more are mutual people.
Active
Care UK Cambridge Limited
Mr Jonathan David Salter, Khalid Ahmed Hayat, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£90K
Increased by £2.15K (+2%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£12.05M
Increased by £4.56M (+61%)
Total Liabilities
-£12.27M
Increased by £4.56M (+59%)
Net Assets
-£224K
Decreased by £706 (0%)
Debt Ratio (%)
102%
Decreased by 1.12% (-1%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 17 Jul 2025
Jonathan David Salter Resigned
3 Months Ago on 30 May 2025
Mr Michael John Pierpoint Appointed
3 Months Ago on 30 May 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Inspection Address Changed
4 Months Ago on 16 Apr 2025
Registered Address Changed
4 Months Ago on 15 Apr 2025
Csc Corporate Services (Uk) Limited Appointed
5 Months Ago on 2 Apr 2025
Welltower Inc. (PSC) Appointed
5 Months Ago on 2 Apr 2025
Magnus Care Holdings Limited (PSC) Resigned
5 Months Ago on 2 Apr 2025
Sachin Unadkat Resigned
5 Months Ago on 2 Apr 2025
Get Credit Report
Discover Aspen Tower Silverstone Propco (Alsager) 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 31 December 2024
Submitted on 17 Jul 2025
Appointment of Mr Michael John Pierpoint as a director on 30 May 2025
Submitted on 6 Jun 2025
Termination of appointment of Jonathan David Salter as a director on 30 May 2025
Submitted on 6 Jun 2025
Certificate of change of name
Submitted on 16 Apr 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2 April 2025
Submitted on 16 Apr 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 16 Apr 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 16 Apr 2025
Termination of appointment of Sachin Unadkat as a director on 2 April 2025
Submitted on 15 Apr 2025
Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW England to 5 Churchill Place 10th Floor London E14 5HU on 15 April 2025
Submitted on 15 Apr 2025
Appointment of Mr. Jonathan David Salter as a director on 2 April 2025
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year