A & A DEVELOPMENTS (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

A & A DEVELOPMENTS (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04057466

Incorporation date

22/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Market Street, Denton, Manchester M34 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon18/03/2026
Registration of charge 040574660011, created on 2026-03-17
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon19/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon09/07/2024
Satisfaction of charge 7 in full
dot icon09/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/09/2023
Director's details changed for Mr Darren Barrie Atkins on 2023-09-10
dot icon07/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon09/08/2023
Appointment of Mr Thomas Matthew Atkins as a director on 2023-08-01
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/09/2021
Appointment of Mrs Michelle Ann Atkins as a director on 2021-09-02
dot icon30/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon27/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon19/12/2011
Current accounting period extended from 2011-08-31 to 2012-01-31
dot icon04/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon04/10/2010
Termination of appointment of David Ashworth as a director
dot icon04/10/2010
Termination of appointment of David Ashworth as a secretary
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/09/2009
Return made up to 22/08/09; full list of members
dot icon03/03/2009
Return made up to 22/08/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Return made up to 22/08/07; full list of members
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon31/08/2006
Secretary resigned
dot icon31/08/2006
New secretary appointed
dot icon30/08/2006
Return made up to 22/08/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 22/08/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 22/08/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/11/2003
Return made up to 22/08/03; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/08/2002
Return made up to 22/08/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon14/06/2002
Particulars of mortgage/charge
dot icon06/11/2001
Miscellaneous
dot icon06/11/2001
Return made up to 22/08/01; full list of members
dot icon14/09/2001
New secretary appointed
dot icon14/09/2001
Registered office changed on 14/09/01 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon14/09/2001
Secretary resigned
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Ad 08/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon14/09/2000
Certificate of change of name
dot icon22/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.28M
-
0.00
296.90K
-
2022
1
1.52M
-
0.00
90.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
22/08/2000 - 08/09/2000
1430
A B & C Secretarial Limited
Nominee Secretary
22/08/2000 - 19/09/2000
667
Atkins, Michelle Ann
Director
02/09/2021 - Present
4
Ashworth, David
Director
08/09/2000 - 05/03/2010
2
Atkins, Darren Barrie
Director
08/09/2000 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & A DEVELOPMENTS (MANCHESTER) LIMITED

A & A DEVELOPMENTS (MANCHESTER) LIMITED is an(a) Active company incorporated on 22/08/2000 with the registered office located at 7 Market Street, Denton, Manchester M34 2JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & A DEVELOPMENTS (MANCHESTER) LIMITED?

toggle

A & A DEVELOPMENTS (MANCHESTER) LIMITED is currently Active. It was registered on 22/08/2000 .

Where is A & A DEVELOPMENTS (MANCHESTER) LIMITED located?

toggle

A & A DEVELOPMENTS (MANCHESTER) LIMITED is registered at 7 Market Street, Denton, Manchester M34 2JL.

What does A & A DEVELOPMENTS (MANCHESTER) LIMITED do?

toggle

A & A DEVELOPMENTS (MANCHESTER) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & A DEVELOPMENTS (MANCHESTER) LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge 040574660011, created on 2026-03-17.