ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED

  • Company statusliquidation
  • Company No08072432
  • Age13 years 2 months Incorporated 17 May 2012
  • Officers4

Address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

ASPEN TOWER NICOL PROPCO (THE GRANGE) LIMITED is an liquidation company incorporated on 17 May 2012 and based in Birmingham. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    87300 Residential care activities for the elderly and disabled

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 16 May 2025

Liquidation Voluntary Declaration Of Solvency

2 Months Ago on 16 May 2025

Liquidation Voluntary Appointment Of Liquidator

2 Months Ago on 16 May 2025

Resolution

2 Months Ago on 16 May 2025

Capital Statement Capital Company With Date Currency Figure

5 Months Ago on 12 Feb 2025

Legacy

5 Months Ago on 12 Feb 2025

Legacy

5 Months Ago on 12 Feb 2025

Resolution

5 Months Ago on 12 Feb 2025

Capital Name Of Class Of Shares

6 Months Ago on 28 Jan 2025

Capital Variation Of Rights Attached To Shares

6 Months Ago on 28 Jan 2025

Appoint Corporate Secretary Company With Name Date

7 Months Ago on 23 Dec 2024

Accounts With Accounts Type Full

7 Months Ago on 11 Dec 2024

Notification Of A Person With Significant Control

8 Months Ago on 28 Nov 2024

Cessation Of A Person With Significant Control

8 Months Ago on 28 Nov 2024

Certificate Change Of Name Company

8 Months Ago on 15 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 06 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 06 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 06 Nov 2024

Appoint Person Director Company With Name Date

9 Months Ago on 31 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 31 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 31 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 29 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 15 Oct 2024

Mortgage Satisfy Charge Full

9 Months Ago on 15 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 22 May 2024

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CSC CORPORATE SERVICES (UK) LIMITEDcorporate secretary 07 Oct 2024
HAYAT, Khalid Ahmeddirector Apr 199407 Oct 2024
MANRIQUE CHARRO, Jorgedirector Dec 198607 Oct 2024
SALTER, Jonathan David, Mr.director May 196707 Oct 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Welltower Inc 08 Oct 2024
Shg (Care Villages) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.