Background WavePink WaveYellow Wave

ASPEN TOWER PROPCO 3 LTD (12306582)

ASPEN TOWER PROPCO 3 LTD (12306582) is an active UK company. incorporated on 8 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASPEN TOWER PROPCO 3 LTD has been registered for 6 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
12306582
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
2a Charing Cross Road C/O Seles Limited, London, WC2H 0HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN TOWER PROPCO 3 LTD

ASPEN TOWER PROPCO 3 LTD is an active company incorporated on 8 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASPEN TOWER PROPCO 3 LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12306582

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2a Charing Cross Road C/O Seles Limited Charing Cross Road London, WC2H 0HF,

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ United Kingdom
From: 14 April 2020To: 27 August 2020
2nd Floor 11 Old Jewry London Greater London EC2R 8DU
From: 8 November 2019To: 14 April 2020
Timeline

36 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Sept 20
Loan Secured
Jun 21
Loan Secured
Nov 21
Owner Exit
Oct 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ALTUM SECRETARIES LIMITED

Active
Castle Street, St HelierJE1 1GL
Corporate secretary
Appointed 21 Aug 2020

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 16 Dec 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 16 Dec 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 16 Dec 2025

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
Canada Square, LondonE14 5LQ
Corporate secretary
Appointed 08 Apr 2020
Resigned 21 Aug 2020

OCORIAN (UK) LIMITED

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

BALL, Orla

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 08 Aug 2024
Resigned 28 Feb 2026

BETTY, Simon James

Resigned
Mayfair Place, LondonW1J 8AJ
Born August 1975
Director
Appointed 18 Dec 2023
Resigned 08 Aug 2024

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 08 Aug 2024
Resigned 16 Dec 2025

COYLE, Robert Charles

Resigned
C/O Seles Limited, LondonWC2H 0HF
Born April 1965
Director
Appointed 21 Aug 2020
Resigned 18 Dec 2023

FRENCH, Madeleine

Resigned
2 Kingdom Street, LondonW2 6BD
Born April 1970
Director
Appointed 02 Jun 2020
Resigned 21 Aug 2020

MYERS, Jason David

Resigned
2 Kingdom Street, LondonW2 6BD
Born February 1981
Director
Appointed 02 Jun 2020
Resigned 21 Aug 2020

ROBERTS, Caroline Mary

Resigned
2nd Floor 2 Kingdom Street, LondonW2 6BD
Born August 1967
Director
Appointed 08 Nov 2019
Resigned 02 Jun 2020

SKIVER, Justin Reynolds

Resigned
2nd Floor 2 Kingdom Street, LondonW2 6BD
Born March 1977
Director
Appointed 08 Nov 2019
Resigned 02 Jun 2020

TITCHEN, Jeremy David Tredennick

Resigned
C/O Seles Limited, LondonWC2H 0HF
Born May 1963
Director
Appointed 21 Aug 2020
Resigned 18 Dec 2023

WEST, Nicholas Philip

Resigned
Mayfair Place, LondonW1J 8AJ
Born December 1988
Director
Appointed 18 Dec 2023
Resigned 08 Aug 2024

WOLFINGER, Megan

Resigned
Dorr Street, Toledo
Born April 1976
Director
Appointed 08 Nov 2019
Resigned 21 Aug 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Kevin Brady

Ceased
West Suite 1100, TorontoM5G 1Z8
Born January 1967

Nature of Control

Significant influence or control
Notified 21 Aug 2020
Ceased 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Resolution
6 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
18 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 July 2022
CH04Change of Corporate Secretary Details
Mortgage Charge Whole Release With Charge Number
2 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Second Filing Withdrawal Of A Person With Significant Control Statement
5 November 2020
RP04PSC09RP04PSC09
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 September 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Memorandum Articles
27 July 2020
MAMA
Memorandum Articles
27 July 2020
MAMA
Resolution
27 July 2020
RESOLUTIONSResolutions
Resolution
27 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 June 2020
AA01Change of Accounting Reference Date
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
Incorporation Company
8 November 2019
NEWINCIncorporation