ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aspen Tower Granite Propco (Cheadle Grange) Ltd

Aspen Tower Granite Propco (Cheadle Grange) Ltd is an active company incorporated on 5 October 2022 with the registered office located in London, Greater London. Aspen Tower Granite Propco (Cheadle Grange) Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14400041
Private limited company
Age
3 years
Incorporated 5 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 September 2025 (4 months ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was Lancaster House Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • Spanish • Lives in UK • Born in Dec 1986
Director • British • Lives in UK • Born in Sep 1985
Director • British • Lives in UK • Born in Apr 1994
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
Michael John Pierpoint, Khalid Ahmed Hayat, and 1 more are mutual people.
Active
Aspen Tower Granite Propco (SMC) Ltd
Michael John Pierpoint, Khalid Ahmed Hayat, and 1 more are mutual people.
Active
Ga HC Reit Ii CH UK Walstead Limited
Michael John Pierpoint, Khalid Ahmed Hayat, and 1 more are mutual people.
Active
St. Cloud Care Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 1 more are mutual people.
Active
London Residential Healthcare Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 1 more are mutual people.
Active
Ga HC Reit Ii CH U.K. Senior Housing Portfolio Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 1 more are mutual people.
Active
Aspen Tower Rose Propco Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 1 more are mutual people.
Active
Tewkesbury Care Home Limited
CSC Corporate Services (UK) Limited, Michael John Pierpoint, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£1K
Decreased by £3.63K (-78%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£12.86M
Increased by £5.83M (+83%)
Total Liabilities
-£12.92M
Increased by £5.98M (+86%)
Net Assets
-£57K
Decreased by £148.22K (-162%)
Debt Ratio (%)
100%
Increased by 1.74% (+2%)
Latest Activity
Charge Satisfied
29 Days Ago on 30 Dec 2025
Charge Satisfied
29 Days Ago on 30 Dec 2025
Welltower Inc. (PSC) Appointed
1 Month Ago on 5 Dec 2025
Wt Uk Opco 5 Limited (PSC) Resigned
1 Month Ago on 5 Dec 2025
Richard Hoggart (PSC) Resigned
1 Month Ago on 5 Dec 2025
Wt Uk Opco 5 Limited (PSC) Appointed
1 Month Ago on 5 Dec 2025
Richard Michael Hoggart Resigned
1 Month Ago on 5 Dec 2025
Csc Corporate Services (Uk) Limited Appointed
1 Month Ago on 5 Dec 2025
Mr Michael John Pierpoint Appointed
1 Month Ago on 5 Dec 2025
Mr Khalid Ahmed Hayat Appointed
1 Month Ago on 5 Dec 2025
Get Credit Report
Discover Aspen Tower Granite Propco (Cheadle Grange) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Welltower Inc. as a person with significant control on 5 December 2025
Submitted on 14 Jan 2026
Cessation of Wt Uk Opco 5 Limited as a person with significant control on 5 December 2025
Submitted on 14 Jan 2026
Satisfaction of charge 144000410002 in full
Submitted on 30 Dec 2025
Satisfaction of charge 144000410001 in full
Submitted on 30 Dec 2025
Registered office address changed from Lancaster House Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 18 December 2025
Submitted on 18 Dec 2025
Appointment of Mr Jorge Manrique Charro as a director on 5 December 2025
Submitted on 18 Dec 2025
Appointment of Mr Khalid Ahmed Hayat as a director on 5 December 2025
Submitted on 18 Dec 2025
Appointment of Mr Michael John Pierpoint as a director on 5 December 2025
Submitted on 18 Dec 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 5 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Richard Michael Hoggart as a director on 5 December 2025
Submitted on 18 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year