AFFINITY LIVING LIMITED

Register to unlock more data on OkredoRegister

AFFINITY LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09559366

Incorporation date

24/04/2015

Size

Full

Contacts

Registered address

Registered address

Horseshoe Farm, Elkington Way, Alderley Edge SK9 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2015)
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Appointment of Mr Gareth William Saynor as a director on 2025-06-09
dot icon21/05/2025
Change of details for Select Property Group (Holdings) Limited as a person with significant control on 2016-05-08
dot icon20/05/2025
Termination of appointment of Michael Keith Slater as a director on 2025-05-09
dot icon30/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon01/04/2025
Secretary's details changed for Giles Beswick on 2015-04-24
dot icon01/04/2025
Director's details changed for Mr Mark David Stott on 2015-07-10
dot icon01/04/2025
Director's details changed for Mr Giles Peter Beswick on 2015-12-11
dot icon13/12/2024
Registration of charge 095593660008, created on 2024-12-12
dot icon01/11/2024
Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon23/02/2024
Change of details for Select Property Group (Holdings) Limited as a person with significant control on 2019-01-02
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Satisfaction of charge 095593660005 in full
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon29/01/2021
Full accounts made up to 2019-12-31
dot icon03/09/2020
Satisfaction of charge 095593660003 in full
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon02/03/2020
Director's details changed for Mr Michael Keith Slater on 2020-02-19
dot icon08/01/2020
Director's details changed for Mr Michael Keith Slater on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Michael Keith Slater on 2020-01-07
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Appointment of Mr Michael Keith Slater as a director on 2019-10-03
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon01/05/2019
Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 2019-05-01
dot icon05/12/2018
Memorandum and Articles of Association
dot icon05/12/2018
Resolutions
dot icon29/10/2018
Satisfaction of charge 095593660007 in full
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Satisfaction of charge 095593660004 in full
dot icon02/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon05/02/2018
Registration of charge 095593660007, created on 2018-01-31
dot icon04/01/2018
Registration of charge 095593660006, created on 2017-12-22
dot icon03/01/2018
Registration of charge 095593660005, created on 2017-12-22
dot icon18/10/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Satisfaction of charge 095593660003 in part
dot icon07/07/2017
Registration of charge 095593660004, created on 2017-06-30
dot icon22/06/2017
Satisfaction of charge 095593660001 in full
dot icon22/06/2017
Satisfaction of charge 095593660002 in full
dot icon28/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon13/12/2016
Registration of charge 095593660003, created on 2016-12-07
dot icon31/10/2016
Registration of charge 095593660002, created on 2016-10-27
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Registration of charge 095593660001, created on 2016-09-01
dot icon13/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon04/01/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon24/04/2015
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
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beswick, Giles Peter
Director
24/04/2015 - Present
271
Stott, Mark David
Director
24/04/2015 - Present
295
Slater, Michael Keith
Director
03/10/2019 - 09/05/2025
194
Dawson, Mark Christopher
Director
24/04/2015 - 23/10/2024
234
Beswick, Giles
Secretary
24/04/2015 - Present
-

Persons with Significant Control

1
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 LIMITED

AFFINITY LIVING LIMITED is an(a) Active company incorporated on 24/04/2015 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 LIMITED?

toggle

AFFINITY LIVING LIMITED is currently Active. It was registered on 24/04/2015 .

Where is AFFINITY LIVING LIMITED located?

toggle

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

What does AFFINITY LIVING LIMITED do?

toggle

AFFINITY LIVING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AFFINITY LIVING LIMITED?

toggle

The latest filing was on 23/09/2025: Full accounts made up to 2024-12-31.