ASPEN TOWER PROPCO 3 LTD

ASPEN TOWER PROPCO 3 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASPEN TOWER PROPCO 3 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12306582
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASPEN TOWER PROPCO 3 LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ASPEN TOWER PROPCO 3 LTD located?

    Registered Office Address
    3 Barrington Road
    WA14 1GY Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPEN TOWER PROPCO 3 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASPEN TOWER PROPCO 3 LTD?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for ASPEN TOWER PROPCO 3 LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Phil Higgins as a secretary on Feb 28, 2026

    2 pagesAP03

    Termination of appointment of Orla Ball as a secretary on Feb 28, 2026

    1 pagesTM02

    Registered office address changed from 2a Charing Cross Road C/O Seles Limited Charing Cross Road London WC2H 0HF England to 3 Barrington Road Altrincham WA14 1GY on May 05, 2026

    1 pagesAD01

    Appointment of Orla Ball as a secretary on May 23, 2025

    2 pagesAP03

    Termination of appointment of Altum Secretaries Limited as a secretary on May 23, 2025

    1 pagesTM02

    Termination of appointment of Orla Ball as a director on Feb 28, 2026

    1 pagesTM01

    Appointment of Mr Mark Anthony Philip Davies as a director on Dec 16, 2025

    2 pagesAP01

    Appointment of Mr Richard Howell as a director on Dec 16, 2025

    2 pagesAP01

    Termination of appointment of Jayne Marie Cottam as a director on Dec 16, 2025

    1 pagesTM01

    Appointment of Mr David Christopher Austin as a director on Dec 16, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 479A 31/03/2025
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    23 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Philip West as a director on Aug 08, 2024

    1 pagesTM01

    Appointment of Orla Ball as a director on Aug 08, 2024

    2 pagesAP01

    Termination of appointment of Simon James Betty as a director on Aug 08, 2024

    1 pagesTM01

    Appointment of Jayne Marie Cottam as a director on Aug 08, 2024

    2 pagesAP01

    Satisfaction of charge 123065820005 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Nicholas Philip West as a director on Dec 18, 2023

    2 pagesAP01

    Who are the officers of ASPEN TOWER PROPCO 3 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Phil
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Secretary
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    348186520001
    AUSTIN, David Christopher
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish131339590001
    DAVIES, Mark Anthony Philip
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    United KingdomBritish295608900001
    HOWELL, Richard
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    Director
    15-16 Buckingham Street
    WC2N 6DU London
    5th Floor Burdett House
    United Kingdom
    EnglandBritish164790590002
    BALL, Orla
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Secretary
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    348175050001
    ALTUM SECRETARIES LIMITED
    Castle Street
    JE1 1GL St Helier
    1st Floor, Liberation House
    Jersey
    Secretary
    Castle Street
    JE1 1GL St Helier
    1st Floor, Liberation House
    Jersey
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration NumberRC77580
    273716320002
    CSC CORPORATE SERVICES (UK) LIMITED
    Canada Square
    E14 5LQ London
    Level 37, 25
    United Kingdom
    Secretary
    Canada Square
    E14 5LQ London
    Level 37, 25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10831084
    239196070001
    OCORIAN (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Greater London
    United Kingdom
    Secretary
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Greater London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05534412
    113583560003
    BALL, Orla
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish320985860001
    BETTY, Simon James
    Mayfair Place
    W1J 8AJ London
    1
    United Kingdom
    Director
    Mayfair Place
    W1J 8AJ London
    1
    United Kingdom
    EnglandBritish269084980001
    COTTAM, Jayne Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish320985850001
    COYLE, Robert Charles
    C/O Seles Limited
    Charing Cross Road
    WC2H 0HF London
    2a Charing Cross Road
    England
    Director
    C/O Seles Limited
    Charing Cross Road
    WC2H 0HF London
    2a Charing Cross Road
    England
    EnglandBritish273591310001
    FRENCH, Madeleine
    2 Kingdom Street
    W2 6BD London
    Unit C, 2nd Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    Unit C, 2nd Floor
    United Kingdom
    United KingdomBritish276454040001
    MYERS, Jason David
    2 Kingdom Street
    W2 6BD London
    Unit C, 2nd Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    Unit C, 2nd Floor
    United Kingdom
    EnglandAmerican266630800001
    ROBERTS, Caroline Mary
    2nd Floor 2 Kingdom Street
    Unit 3
    W2 6BD London
    Unit C
    Greater London
    United Kingdom
    Director
    2nd Floor 2 Kingdom Street
    Unit 3
    W2 6BD London
    Unit C
    Greater London
    United Kingdom
    EnglandAmerican206974150001
    SKIVER, Justin Reynolds
    2nd Floor 2 Kingdom Street
    Unit 3
    W2 6BD London
    Unit C
    Greater London
    United Kingdom
    Director
    2nd Floor 2 Kingdom Street
    Unit 3
    W2 6BD London
    Unit C
    Greater London
    United Kingdom
    EnglandAmerican241791140003
    TITCHEN, Jeremy David Tredennick
    C/O Seles Limited
    Charing Cross Road
    WC2H 0HF London
    2a Charing Cross Road
    England
    Director
    C/O Seles Limited
    Charing Cross Road
    WC2H 0HF London
    2a Charing Cross Road
    England
    United KingdomBritish219580490001
    WEST, Nicholas Philip
    Mayfair Place
    W1J 8AJ London
    1
    England
    Director
    Mayfair Place
    W1J 8AJ London
    1
    England
    United KingdomBritish317231220001
    WOLFINGER, Megan
    Dorr Street
    Toledo
    4500
    Ohio 43615
    United States
    Director
    Dorr Street
    Toledo
    4500
    Ohio 43615
    United States
    United StatesAmerican264213660001

    Who are the persons with significant control of ASPEN TOWER PROPCO 3 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Kevin Brady
    West Suite 1100
    M5G 1Z8 Toronto
    180 Dundas Street
    Ontario
    Canada
    Aug 21, 2020
    West Suite 1100
    M5G 1Z8 Toronto
    180 Dundas Street
    Ontario
    Canada
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ASPEN TOWER PROPCO 3 LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 08, 2019Aug 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0