Aspen Tower Granite Propco (Cheadle Grange) Ltd

DataGardener
live
Micro

Aspen Tower Granite Propco (cheadle Grange) Ltd

14400041Private Limited With Share Capital

5 Churchill Place 10Th Floor, London, E145HU
Incorporated

05/10/2022

Company Age

3 years

Directors

7

Employees

1

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Aspen Tower Granite Propco (cheadle Grange) Ltd (14400041) is a private limited with share capital incorporated on 05/10/2022 (3 years old) and registered in london, E145HU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 05/10/2022
E145HU
1 employees

Financial Overview

Total Assets

£12.86M

Liabilities

£12.92M

Net Assets

£-57.1K

Cash

£834

Key Metrics

1

Employees

7

Directors

3

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

27
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-12-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2023
Incorporation Company
Category:Incorporation
Date:05-10-2022

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/11/2025
Latest Accounts30/06/2025

Trading Addresses

5 Churchill Place, London, E145HURegistered

Contact

5 Churchill Place 10Th Floor, London, E145HU