Background WavePink WaveYellow Wave

ASPEN TOWER PROPCO 2 LIMITED (10500824)

ASPEN TOWER PROPCO 2 LIMITED (10500824) is an active UK company. incorporated on 29 November 2016. 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 PROPCO 2 LIMITED has been registered for 9 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
10500824
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 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 PROPCO 2 LIMITED

ASPEN TOWER PROPCO 2 LIMITED is an active company incorporated on 29 November 2016 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 PROPCO 2 LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10500824

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SIPL SAINTS KINGSWOOD PROPCO LIMITED
From: 2 August 2019To: 13 November 2019
AVERY HOMES (KINGSWOOD) LIMITED
From: 29 November 2016To: 2 August 2019
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ United Kingdom
From: 14 April 2020To: 20 August 2020
11 Old Jewry London EC2R 8DU England
From: 22 July 2019To: 14 April 2020
3 Cygnet Drive Swan Valley Northampton NN4 9BS United Kingdom
From: 29 November 2016To: 22 July 2019
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Aug 17
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Sept 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Oct 23
Funding Round
Mar 25
Director Joined
May 25
Director Left
May 25
3
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Apr 2020

HAYAT, Khalid Ahmed

Active
Churchill Place, LondonE14 5HU
Born April 1994
Director
Appointed 15 Sept 2023

MANRIQUE CHARRO, Jorge

Active
Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 31 May 2022

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

OCORIAN (UK) LIMITED

Resigned
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 11 Jul 2019
Resigned 08 Apr 2020

BOOTH, Alan Denis

Resigned
Old Jewry, LondonEC2R 8DU
Born August 1981
Director
Appointed 11 Jul 2019
Resigned 19 Nov 2019

FRENCH, Madeleine

Resigned
2 Kingdom Street, LondonW2 6BD
Born April 1970
Director
Appointed 02 Jun 2020
Resigned 19 Jul 2021

JENKIN, Stuart Roderick

Resigned
Old Jewry, LondonEC2R 8DU
Born March 1957
Director
Appointed 11 Jul 2019
Resigned 19 Nov 2019

MATTHEWS, Ian

Resigned
Old Jewry, LondonEC2R 8DU
Born December 1948
Director
Appointed 29 Nov 2016
Resigned 11 Jul 2019

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 02 Jun 2020
Resigned 31 May 2022

PROCTOR, Matthew Frederick

Resigned
Old Jewry, LondonEC2R 8DU
Born October 1967
Director
Appointed 29 Nov 2016
Resigned 11 Jul 2019

ROBERTS, Caroline Mary

Resigned
Kingdom Street, LondonW2 6BD
Born August 1967
Director
Appointed 19 Nov 2019
Resigned 02 Jun 2020

SALTER, Jonathan David, Mr.

Resigned
Churchill Place, LondonE14 5HU
Born May 1967
Director
Appointed 19 Jul 2021
Resigned 30 May 2025

SKIVER, Justin Reynolds

Resigned
Cornhill, LondonEC3V 3NF
Born March 1977
Director
Appointed 11 Jul 2019
Resigned 02 Jun 2020

STROWBRIDGE, John Michael Barrie

Resigned
Old Jewry, LondonEC2R 8DU
Born February 1967
Director
Appointed 29 Nov 2016
Resigned 11 Jul 2019

WOLFINGER, Megan Mary

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1976
Director
Appointed 11 Nov 2019
Resigned 15 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
251 Little Falls Drive,, New Castle, De,19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022

Welltower, Inc.

Ceased
Dorr Street, Toledo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019
Ceased 01 Apr 2022

Sterling Midco Limited

Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2019
Ceased 12 Dec 2019
Swan Valley, NorthamptonNN4 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
2 August 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 July 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Legacy
7 September 2018
PARENT_ACCPARENT_ACC
Legacy
7 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2018
AAAnnual Accounts
Legacy
29 January 2018
PARENT_ACCPARENT_ACC
Legacy
12 January 2018
AGREEMENT2AGREEMENT2
Legacy
12 January 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Memorandum Articles
10 October 2017
MAMA
Resolution
5 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2016
NEWINCIncorporation