Background WavePink WaveYellow Wave

ASPEN TOWER GRANITE PROPCO (CHEADLE GRANGE) LTD (14400041)

ASPEN TOWER GRANITE PROPCO (CHEADLE GRANGE) LTD (14400041) is an active UK company. incorporated on 5 October 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASPEN TOWER GRANITE PROPCO (CHEADLE GRANGE) LTD has been registered for 3 years.

Company Number
14400041
Status
active
Type
ltd
Incorporated
5 October 2022
Age
3 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPEN TOWER GRANITE PROPCO (CHEADLE GRANGE) LTD

ASPEN TOWER GRANITE PROPCO (CHEADLE GRANGE) LTD is an active company incorporated on 5 October 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASPEN TOWER GRANITE PROPCO (CHEADLE GRANGE) LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14400041

LTD Company

Age

3 Years

Incorporated 5 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

NORTH BAY (MCR) LTD
From: 5 October 2022To: 10 December 2025
Contact
Address

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

Previous Addresses

Lancaster House Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY United Kingdom
From: 5 October 2022To: 18 December 2025
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Apr 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Jun 24
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Owner Exit
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

26

Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 December 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Incorporation Company
5 October 2022
NEWINCIncorporation