AFFINA ORGANISATION DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

AFFINA ORGANISATION DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644495

Incorporation date

22/01/2003

Size

Small

Contacts

Registered address

Registered address

156b Rectory Road, Old Bakery Mews, Farnborough GU14 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon31/03/2026
Director's details changed for Mrs Penelope Jane Machin on 2026-03-27
dot icon27/03/2026
Registered office address changed from West Gate 6 Grace Street Leeds West Yorkshire LS1 2RP England to 156B Rectory Road Old Bakery Mews Farnborough GU14 8AL on 2026-03-27
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon14/10/2025
Accounts for a small company made up to 2025-03-31
dot icon21/07/2025
Director's details changed for Mrs Penelope Jane Fell on 2025-07-10
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon17/09/2024
Accounts for a small company made up to 2024-03-31
dot icon12/06/2024
Appointment of Mr Tristram Peter Gardner as a director on 2024-05-31
dot icon12/06/2024
Termination of appointment of Susan Angela Shaw as a director on 2024-05-31
dot icon12/06/2024
Termination of appointment of Susan Angela Shaw as a secretary on 2024-05-31
dot icon12/06/2024
Appointment of Mr Tristram Peter Gardner as a secretary on 2024-05-31
dot icon29/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2023-03-31
dot icon20/07/2023
Termination of appointment of Louise Elizabeth Bladen as a director on 2023-07-19
dot icon24/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Appointment of Mr Naser Ulmulk Irteza Turabi as a director on 2022-11-24
dot icon28/11/2022
Appointment of Mrs Penelope Jane Fell as a director on 2022-11-24
dot icon14/10/2022
Termination of appointment of Neil Barry Taylor as a director on 2022-10-12
dot icon25/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2021-03-31
dot icon08/04/2021
Termination of appointment of Andrew Tilden as a director on 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon14/08/2019
Accounts for a small company made up to 2019-03-31
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon02/04/2019
Appointment of Mr Andrew Tilden as a director on 2019-03-29
dot icon02/04/2019
Termination of appointment of Sharon Jane Allen as a director on 2019-03-29
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon14/09/2018
Accounts for a small company made up to 2018-03-31
dot icon19/03/2018
Resolutions
dot icon19/03/2018
Change of name notice
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon22/12/2017
Resolutions
dot icon24/10/2017
Appointment of Mrs Louise Elizabeth Bladen as a director on 2017-10-17
dot icon24/10/2017
Termination of appointment of Stephen Frederick George Sloss as a director on 2017-10-17
dot icon12/10/2017
Change of share class name or designation
dot icon10/10/2017
Appointment of Mrs Susan Angela Shaw as a secretary on 2017-09-29
dot icon03/10/2017
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to West Gate 6 Grace Street Leeds West Yorkshire LS1 2RP on 2017-10-03
dot icon02/10/2017
Notification of Skills for Care Ltd as a person with significant control on 2017-09-29
dot icon02/10/2017
Termination of appointment of Lynn Markiewicz as a secretary on 2017-09-29
dot icon02/10/2017
Cessation of Michael Alun West as a person with significant control on 2017-09-29
dot icon02/10/2017
Cessation of Lynn Markiewicz as a person with significant control on 2017-09-29
dot icon02/10/2017
Termination of appointment of Lynn Markiewicz as a director on 2017-09-29
dot icon02/10/2017
Termination of appointment of Michael Alun West as a director on 2017-09-29
dot icon02/10/2017
Appointment of Mr Stephen Frederick George Sloss as a director on 2017-09-29
dot icon02/10/2017
Appointment of Mr Neil Barry Taylor as a director on 2017-09-29
dot icon02/10/2017
Appointment of Ms Sharon Jane Allen as a director on 2017-09-29
dot icon02/10/2017
Appointment of Mrs Susan Angela Shaw as a director on 2017-09-29
dot icon02/10/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon18/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/03/2015
Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon27/01/2012
Resolutions
dot icon27/01/2012
Statement of company's objects
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Professor Michael Alun West on 2009-10-01
dot icon22/01/2010
Director's details changed for Lynn Markiewicz on 2009-10-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/02/2008
Return made up to 22/01/08; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/02/2007
Return made up to 22/01/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/02/2006
Return made up to 22/01/06; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/03/2005
Return made up to 22/01/05; full list of members
dot icon06/01/2005
Ad 11/10/04--------- £ si 88@1=88 £ ic 12/100
dot icon14/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/06/2004
Director resigned
dot icon20/02/2004
Return made up to 22/01/04; full list of members
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Ad 19/09/03--------- £ si 8@1=8 £ ic 34/42
dot icon25/04/2003
Resolutions
dot icon25/03/2003
Ad 22/01/03--------- £ si 33@1=33 £ ic 1/34
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
Director resigned
dot icon17/02/2003
New secretary appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon22/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£828,102.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
10.00K
-
0.00
828.10K
-
2022
5
10.00K
-
0.00
828.10K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

10.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

828.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/01/2003 - 22/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/01/2003 - 22/01/2003
67500
Mr Alan David Bourne
Director
22/01/2003 - 19/09/2003
5
Markiewicz, Lynn
Secretary
22/01/2003 - 29/09/2017
-
Gardner, Tristram Peter
Secretary
31/05/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AFFINA ORGANISATION DEVELOPMENT LIMITED

AFFINA ORGANISATION DEVELOPMENT LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 156b Rectory Road, Old Bakery Mews, Farnborough GU14 8AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINA ORGANISATION DEVELOPMENT LIMITED?

toggle

AFFINA ORGANISATION DEVELOPMENT LIMITED is currently Active. It was registered on 22/01/2003 .

Where is AFFINA ORGANISATION DEVELOPMENT LIMITED located?

toggle

AFFINA ORGANISATION DEVELOPMENT LIMITED is registered at 156b Rectory Road, Old Bakery Mews, Farnborough GU14 8AL.

What does AFFINA ORGANISATION DEVELOPMENT LIMITED do?

toggle

AFFINA ORGANISATION DEVELOPMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AFFINA ORGANISATION DEVELOPMENT LIMITED have?

toggle

AFFINA ORGANISATION DEVELOPMENT LIMITED had 5 employees in 2022.

What is the latest filing for AFFINA ORGANISATION DEVELOPMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mrs Penelope Jane Machin on 2026-03-27.