Aspen Tower Silverstone Propco (Qvh) Limited

DataGardener
live
Small

Aspen Tower Silverstone Propco (qvh) Limited

sc603160Private Limited With Share Capital

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH38BP
Incorporated

20/07/2018

Company Age

7 years

Directors

5

Employees

93

SIC Code

86102

Risk

low risk

Company Overview

Registration, classification & business activity

Aspen Tower Silverstone Propco (qvh) Limited (sc603160) is a private limited with share capital incorporated on 20/07/2018 (7 years old) and registered in edinburgh, EH38BP. The company operates under SIC code 86102 - medical nursing home activities.

Private Limited With Share Capital
SIC: 86102
Small
Incorporated 20/07/2018
EH38BP
93 employees

Financial Overview

Total Assets

£8.57M

Liabilities

£7.98M

Net Assets

£588.9K

Turnover

£4.57M

Cash

£571.2K

Key Metrics

93

Employees

5

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

76
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-12-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-12-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-02-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:14-02-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Memorandum Articles
Category:Incorporation
Date:19-01-2022
Resolution
Category:Resolution
Date:19-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2021
Resolution
Category:Resolution
Date:14-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-02-2020
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2018
Incorporation Company
Category:Incorporation
Date:20-07-2018

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Eh3 8Bp, EH38BPRegistered
Exchange Tower, 19 Canning Street, Edinburgh, EH38EHRegistered

Contact

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH38BP