TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Aspen Tower Silverstone Propco (Ashlea Court) Limited

Adresse
5 Churchill Place 10th Floor
Canary Wharf
London
E14 5HU
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 11341241 Show on Companies House
Accountssmall
last accounts made up to 30 septembre 2021
Activité (Code NAF)87900 - Autres activités d'hébergement social
Statut de Sociétéactive
Noms Précédents
  • Ashlea Court Care Home Limited
  • Priory CC20 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Welltower Inc. Status: Active Notified: 03/03/2025 Companies House Number: 06620888 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Johal, Manpreet Singh Status: Ceased Notified: 02/05/2018 Ceased: 13/12/2019 Date of Birth: 08/1983 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Talis Care Limited Status: Ceased Notified: 13/12/2019 Ceased: 03/03/2025 Companies House Number: 11341131 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (9)

    Source: Companies House
    Charro, Jorge Manrique London, United Kingdom Status: Active Notified: 03/03/2025 Occupation: Vice President Role: Director Country of Residence: United Kingdom Nationality: Spanish
    gb-flag GB Csc Corporate Services (uk) Limited 10th Floor, London, United Kingdom, E14 5HU Status: Active Notified: 03/03/2025 Role: Corporate-Secretary Companies House Number: 10831084
    Hayat, Khalid Ahmed London, United Kingdom Status: Active Notified: 03/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Salter, Jonathan David, Mr. London, United Kingdom Status: Active Notified: 03/03/2025 Occupation: Assistant Vice President Uk Tax Role: Director Country of Residence: United Kingdom Nationality: British
    Gross, Mark Daniel Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 13/12/2019 Ceased: 03/03/2025 Date of Birth: 11/1978 Occupation: Businessman Role: Director Country of Residence: England Nationality: British
    Johal, Manpreet Singh Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 02/05/2018 Ceased: 03/03/2025 Date of Birth: 08/1983 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lloyd-Evans, Jonathan Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 26/07/2021 Ceased: 27/01/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ridgard, Christopher David Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 26/10/2021 Ceased: 03/03/2025 Date of Birth: 03/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tatla, Gurkirpal Singh Stomp Road, Burnham, United Kingdom Status: Ceased Notified: 13/12/2019 Ceased: 03/03/2025 Date of Birth: 05/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British