ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD

ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASPEN TOWER GRANITE PROPCO (SF MANOR) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13745743
    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 GRANITE PROPCO (SF MANOR) LTD?

    • Development of building projects (41100) / Construction

    Where is ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD?

    Previous Company Names
    Company NameFromUntil
    NORTH BAY (NORTH WEST) LTDDec 09, 2022Dec 09, 2022
    BURLINGTON (NORTH WEST) LTDNov 16, 2021Nov 16, 2021

    What are the latest accounts for ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    Confirmation statement made on Jun 05, 2025 with updates

    4 pagesCS01

    Appointment of Mr Michael John Pierpoint as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Jonathan David Salter as a director on May 30, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Satisfaction of charge 137457430001 in full

    1 pagesMR04

    Satisfaction of charge 137457430002 in full

    1 pagesMR04

    Cessation of Richard Hoggart as a person with significant control on Jan 02, 2025

    1 pagesPSC07

    Notification of Welltower Inc. as a person with significant control on Jan 02, 2025

    2 pagesPSC02

    Previous accounting period shortened from Jun 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed north bay (north west) LTD\certificate issued on 08/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 02, 2025

    RES15

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Jan 02, 2025

    2 pagesAP04

    Registered office address changed from Lancaster House Lancaster Road Carnaby Industrial Estate Bridlington YO15 3QY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Jan 08, 2025

    1 pagesAD01

    Termination of appointment of Richard Michael Hoggart as a director on Jan 02, 2025

    1 pagesTM01

    Appointment of Mr Jorge Manrique Charro as a director on Jan 02, 2025

    2 pagesAP01

    Appointment of Mr Khalid Ahmed Hayat as a director on Jan 02, 2025

    2 pagesAP01

    Appointment of Mr Jonathan David Salter as a director on Jan 02, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Termination of appointment of Emily Hoggart as a director on Jun 24, 2024

    1 pagesTM01

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Registration of charge 137457430001, created on Aug 04, 2023

    21 pagesMR01

    Registration of charge 137457430002, created on Aug 04, 2023

    17 pagesMR01

    Confirmation statement made on Jun 05, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Emily Hoggart as a director on Apr 18, 2023

    2 pagesAP01

    Who are the officers of ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    HAYAT, Khalid Ahmed
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish327784080001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish327783480001
    PIERPOINT, Michael John
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish317162540001
    HOGGART, Emily Anne
    Lancaster Road
    Carnaby Industrial Estate
    YO15 3QY Bridlington
    Lancaster House
    United Kingdom
    Director
    Lancaster Road
    Carnaby Industrial Estate
    YO15 3QY Bridlington
    Lancaster House
    United Kingdom
    EnglandBritish237124110002
    HOGGART, Richard Michael
    Lancaster Road
    Carnaby Industrial Estate
    YO15 3QY Bridlington
    Lancaster House
    United Kingdom
    Director
    Lancaster Road
    Carnaby Industrial Estate
    YO15 3QY Bridlington
    Lancaster House
    United Kingdom
    United KingdomBritish244922150001
    SALTER, Jonathan David, Mr.
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish214800590001

    Who are the persons with significant control of ASPEN TOWER GRANITE PROPCO (SF MANOR) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc.
    251 Little Falls
    19808 Wilmington, De
    C/O Corporation Service Company
    United States
    Jan 02, 2025
    251 Little Falls
    19808 Wilmington, De
    C/O Corporation Service Company
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of Delaware
    Place RegisteredDelaware Divisions Of Corporation
    Registration Number6620888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Richard Hoggart
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Nov 16, 2021
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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