AFFINITY LIVING EMBANKMENT WEST LIMITED

Register to unlock more data on OkredoRegister

AFFINITY LIVING EMBANKMENT WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06404734

Incorporation date

19/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Horseshoe Farm, Elkington Way, Alderley Edge SK9 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon31/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon17/06/2025
Appointment of Mr Gareth William Saynor as a director on 2025-06-10
dot icon20/05/2025
Termination of appointment of Michael Keith Slater as a director on 2025-05-09
dot icon14/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2025
Director's details changed for Mr Kenneth John Knott on 2019-09-12
dot icon19/03/2025
Director's details changed for Mr Giles Peter Beswick on 2017-06-30
dot icon19/03/2025
Director's details changed for Mr Michael Keith Slater on 2019-10-03
dot icon30/10/2024
Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23
dot icon25/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/02/2024
Change of details for Embankment West Limited as a person with significant control on 2019-05-01
dot icon31/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Appointment of Mr Michael Keith Slater as a director on 2019-10-03
dot icon21/05/2019
Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP England to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 2019-05-21
dot icon03/05/2019
Satisfaction of charge 064047340004 in full
dot icon09/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Satisfaction of charge 064047340003 in full
dot icon28/11/2017
Registration of charge 064047340004, created on 2017-11-21
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon20/10/2017
Notification of Embankment West Limited as a person with significant control on 2017-03-28
dot icon20/10/2017
Cessation of Ask Real Estate Limited as a person with significant control on 2017-03-28
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/07/2017
Resolutions
dot icon04/07/2017
Appointment of Mr Giles Peter Beswick as a director on 2017-06-30
dot icon07/06/2017
Registration of charge 064047340003, created on 2017-06-01
dot icon30/05/2017
Satisfaction of charge 064047340001 in full
dot icon30/05/2017
Satisfaction of charge 064047340002 in full
dot icon31/03/2017
Registration of charge 064047340001, created on 2017-03-29
dot icon31/03/2017
Registration of charge 064047340002, created on 2017-03-29
dot icon08/02/2017
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR England to The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP on 2017-02-08
dot icon08/02/2017
Termination of appointment of Peter Forsyth as a director on 2017-01-27
dot icon08/02/2017
Termination of appointment of John James Hughes as a director on 2017-01-27
dot icon08/02/2017
Termination of appointment of Simon Paul Eastwood as a director on 2017-01-27
dot icon08/02/2017
Termination of appointment of Jonathan Paul Cross as a director on 2017-01-27
dot icon08/02/2017
Termination of appointment of Jonathan Paul Cross as a secretary on 2017-01-27
dot icon08/02/2017
Appointment of Giles Peter Beswick as a secretary on 2017-01-27
dot icon08/02/2017
Appointment of Kenneth John Knott as a director on 2017-01-27
dot icon08/02/2017
Appointment of Mr Mark Christopher Dawson as a director on 2017-01-27
dot icon07/02/2017
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2017
Second filing of Confirmation Statement dated 19/10/2016
dot icon30/01/2017
Resolutions
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/12/2016
Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2016-12-07
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/05/2016
Director's details changed for Mr Jonathan Paul Cross on 2016-05-05
dot icon05/05/2016
Secretary's details changed for Jonathan Paul Cross on 2016-05-05
dot icon05/05/2016
Director's details changed for Mr John James Hughes on 2016-05-05
dot icon21/04/2016
Appointment of Mr Peter Forsyth as a director on 2015-12-24
dot icon21/04/2016
Appointment of Mr Simon Paul Eastwood as a director on 2015-12-24
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon08/07/2014
Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG on 2014-07-08
dot icon25/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Simon Bate as a director
dot icon20/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/09/2013
Termination of appointment of Kenneth Knott as a director
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/12/2012
Termination of appointment of Andrew Parker as a director
dot icon06/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon21/02/2012
Termination of appointment of David Burkinshaw as a director
dot icon21/02/2012
Termination of appointment of Alan Burke as a director
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2011
Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 2011-12-08
dot icon17/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon30/03/2011
Appointment of Mr Alan Francis Burke as a director
dot icon22/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr David Burkinshaw on 2010-08-19
dot icon19/11/2010
Director's details changed for Mr Andrew Parker on 2010-07-16
dot icon15/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/10/2010
Director's details changed for Mr Kenneth John Knott on 2009-05-01
dot icon16/01/2010
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/12/2009
Director's details changed for David Burkinshaw on 2009-10-01
dot icon26/10/2009
Appointment of Dr Andrew Parker as a director
dot icon15/10/2009
Appointment of Simon David Bate as a director
dot icon06/10/2009
Termination of appointment of Monica Coughlan as a secretary
dot icon06/10/2009
Termination of appointment of Monica Coughlan as a director
dot icon06/10/2009
Appointment of Jonathan Paul Cross as a secretary
dot icon06/10/2009
Appointment of Jonathan Paul Cross as a director
dot icon06/10/2009
Termination of appointment of Alexander Henderson as a director
dot icon12/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon01/02/2009
Return made up to 19/10/08; full list of members; amend
dot icon29/10/2008
Return made up to 19/10/08; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: deansgate quay deansgate manchester M3 4LA
dot icon09/01/2008
New director appointed
dot icon31/12/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Registered office changed on 09/11/07 from: 280 grays inn road london WC1X 8EB
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
New secretary appointed;new director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon19/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beswick, Giles Peter
Director
30/06/2017 - Present
271
Slater, Michael Keith
Director
03/10/2019 - 09/05/2025
194
Dawson, Mark Christopher
Director
27/01/2017 - 23/10/2024
234
Forsyth, Peter, Dr
Director
23/12/2015 - 26/01/2017
28
Eastwood, Simon Paul
Director
23/12/2015 - 26/01/2017
86

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 AFFINITY LIVING EMBANKMENT WEST LIMITED

AFFINITY LIVING EMBANKMENT WEST LIMITED is an(a) Active company incorporated on 19/10/2007 with the registered office located at Horseshoe Farm, Elkington Way, Alderley Edge SK9 7GU. There are currently 4 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 AFFINITY LIVING EMBANKMENT WEST LIMITED?

toggle

AFFINITY LIVING EMBANKMENT WEST LIMITED is currently Active. It was registered on 19/10/2007 .

Where is AFFINITY LIVING EMBANKMENT WEST LIMITED located?

toggle

AFFINITY LIVING EMBANKMENT WEST LIMITED is registered at Horseshoe Farm, Elkington Way, Alderley Edge SK9 7GU.

What does AFFINITY LIVING EMBANKMENT WEST LIMITED do?

toggle

AFFINITY LIVING EMBANKMENT WEST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AFFINITY LIVING EMBANKMENT WEST LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-19 with no updates.