Background WavePink WaveYellow Wave

ASPEN TOWER SILVERSTONE PROPCO (MARGATE) LIMITED (13282926)

ASPEN TOWER SILVERSTONE PROPCO (MARGATE) LIMITED (13282926) is an active UK company. incorporated on 22 March 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ASPEN TOWER SILVERSTONE PROPCO (MARGATE) LIMITED has been registered for 5 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
13282926
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
5 Churchill Place 10th Floor, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN TOWER SILVERSTONE PROPCO (MARGATE) LIMITED

ASPEN TOWER SILVERSTONE PROPCO (MARGATE) LIMITED is an active company incorporated on 22 March 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ASPEN TOWER SILVERSTONE PROPCO (MARGATE) LIMITED was registered 5 years ago.(SIC: 87900)

Status

active

Active since 5 years ago

Company No

13282926

LTD Company

Age

5 Years

Incorporated 22 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

PRIORY CC93 LIMITED
From: 22 March 2021To: 7 November 2024
Contact
Address

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

Previous Addresses

The Priory Stomp Road Burnham Slough SL1 7LW England
From: 22 March 2021To: 5 November 2024
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Nov 2024

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 01 Nov 2024

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 01 Nov 2024

PIERPOINT, Michael John

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

JOHAL, Manpreet Singh

Resigned
10th Floor, LondonE14 5HU
Born August 1983
Director
Appointed 22 Mar 2021
Resigned 01 Nov 2024

RENTON, Gary

Resigned
10th Floor, LondonE14 5HU
Born April 1966
Director
Appointed 29 Aug 2024
Resigned 01 Nov 2024

SALTER, Jonathan David, Mr.

Resigned
10th Floor, LondonE14 5HU
Born May 1967
Director
Appointed 01 Nov 2024
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased
Dorr Street, Toledo43615

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Ceased 01 Nov 2024

Mr Manpreet Singh Johal

Ceased
Stomp Road, SloughSL1 7LW
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Current Extended
20 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Sail Address Company With New Address
24 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 December 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
7 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Memorandum Articles
31 January 2024
MAMA
Resolution
31 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Incorporation Company
22 March 2021
NEWINCIncorporation