Background WavePink WaveYellow Wave

ASPEN TOWER APHRODITE PROPCO LIMITED (04923339)

ASPEN TOWER APHRODITE PROPCO LIMITED (04923339) is an active UK company. incorporated on 7 October 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ASPEN TOWER APHRODITE PROPCO LIMITED has been registered for 22 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
04923339
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN TOWER APHRODITE PROPCO LIMITED

ASPEN TOWER APHRODITE PROPCO LIMITED is an active company incorporated on 7 October 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ASPEN TOWER APHRODITE PROPCO LIMITED was registered 22 years ago.(SIC: 87300)

Status

active

Active since 22 years ago

Company No

04923339

LTD Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LITTLECOMBE PARK LIMITED
From: 5 December 2007To: 3 September 2025
IVYBANK CARE LIMITED
From: 7 October 2003To: 5 December 2007
Contact
Address

5 Churchill Place London, E14 5HU,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 3 June 2019To: 3 September 2025
C/O Plant & Co, Chartered Accountants 17 Lichfield Street Stone ST15 8NA England
From: 15 June 2017To: 3 June 2019
Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ
From: 21 May 2012To: 15 June 2017
C/O Solutions 4 Business the Hub Station Road Henley on Thames Oxfordshire RG9 1AY England
From: 8 March 2012To: 21 May 2012
Charter House the Square Lower Bristol Road Bath Banes BA2 3BH
From: 7 October 2003To: 8 March 2012
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 12
Funding Round
Jun 12
Loan Secured
Aug 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Secured
Mar 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Capital Update
Nov 20
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Oct 24
Owner Exit
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Sept 2025

HAYAT, Khalid Ahmed

Active
Churchill Place, LondonE14 5HU
Born April 1994
Director
Appointed 01 Sept 2025

MANRIQUE CHARRO, Jorge

Active
Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 01 Sept 2025

PIERPOINT, Michael John

Active
Churchill Place, LondonE14 5HU
Born September 1985
Director
Appointed 01 Sept 2025

HAWKINS, Jonathan Charles

Resigned
Churchill Place, LondonE14 5HU
Secretary
Appointed 07 Oct 2003
Resigned 01 Sept 2025

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 07 Oct 2003
Resigned 07 Oct 2003

ISO CHARTERED SECRETARIES LIMITED

Resigned
8 Kings Road, BristolBS8 4AB
Corporate secretary
Appointed 31 Mar 2006
Resigned 11 Dec 2007

HAWKINS, Jonathan Charles

Resigned
Churchill Place, LondonE14 5HU
Born May 1957
Director
Appointed 07 Oct 2003
Resigned 01 Sept 2025

HAWKINS, Lorraine

Resigned
Drake Lane, DursleyGL11 4HH
Born July 1957
Director
Appointed 07 Oct 2003
Resigned 27 Apr 2012

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 07 Oct 2003
Resigned 07 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2025
Ceased 01 Sept 2025

Welltower Inc.

Active
251 Little Falls Drive, Wilmington, New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Jonathan Charles Hawkins

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

143

Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 September 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Legacy
9 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 November 2020
SH19Statement of Capital
Legacy
9 November 2020
CAP-SSCAP-SS
Resolution
9 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
27 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
18 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Satisfy Charge Full
15 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Medium
26 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
1 March 2013
1.41.4
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
19 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
8 May 2012
1.11.1
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Gazette Filings Brought Up To Date
19 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Memorandum Articles
13 December 2007
MEM/ARTSMEM/ARTS
Legacy
11 December 2007
288bResignation of Director or Secretary
Resolution
6 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
363aAnnual Return
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
12 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
26 May 2006
88(2)O88(2)O
Legacy
26 May 2006
88(2)O88(2)O
Legacy
26 May 2006
88(2)O88(2)O
Legacy
17 May 2006
88(2)O88(2)O
Legacy
17 May 2006
88(2)O88(2)O
Legacy
12 April 2006
88(2)R88(2)R
Legacy
11 April 2006
88(2)R88(2)R
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Legacy
23 October 2003
225Change of Accounting Reference Date
Legacy
23 October 2003
88(2)R88(2)R
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Incorporation Company
7 October 2003
NEWINCIncorporation