AIGBURTH HOUSE LIMITED

Register to unlock more data on OkredoRegister

AIGBURTH HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772567

Incorporation date

18/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon17/10/2025
Termination of appointment of James Riley as a director on 2025-10-16
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon06/01/2025
Secretary's details changed for Cosec Management Services on 2025-01-01
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Director's details changed for Ms Dianne Rifkin on 2024-05-17
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Director's details changed for Dianne Rifkin on 2023-05-18
dot icon18/05/2023
Secretary's details changed for Dianne Rifkin on 2023-05-18
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon29/11/2018
Appointment of James Riley as a director on 2018-11-23
dot icon17/09/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Termination of appointment of Helen Cooney as a director on 2018-08-09
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Registered office address changed from , North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2017-05-22
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/05/2017
Appointment of Cosec Management Services as a secretary on 2017-05-08
dot icon16/05/2017
Registered office address changed from , 501a Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BU to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2017-05-16
dot icon02/05/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-18
dot icon17/05/2016
Appointment of John Bryan Mayes as a director on 2016-05-04
dot icon24/06/2015
Director's details changed for Helen Cooney on 2015-06-11
dot icon19/06/2015
Annual return made up to 2015-05-18
dot icon19/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/06/2014
Annual return made up to 2014-05-18
dot icon19/06/2014
Termination of appointment of Doreen Jones as a director
dot icon12/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-05-18
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-05-18
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/10/2011
Appointment of Dr. Arline Wilson as a director
dot icon07/10/2011
Appointment of Helen Cooney as a director
dot icon04/07/2011
Annual return made up to 2011-05-18
dot icon09/05/2011
Termination of appointment of Elizabeth Mervin as a director
dot icon09/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2010
Annual return made up to 2010-05-18
dot icon10/06/2010
Director's details changed for Dianne Rifkin on 2010-05-24
dot icon07/05/2010
Termination of appointment of Jill Warriner as a director
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2009
Annual return made up to 18/05/09
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/07/2008
Annual return made up to 18/05/08
dot icon16/04/2008
Appointment terminated director brian moss
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/06/2007
Annual return made up to 18/05/07
dot icon12/06/2007
New director appointed
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned;director resigned
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/06/2006
Annual return made up to 18/05/06
dot icon18/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2005
Annual return made up to 18/05/05
dot icon06/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon18/03/2005
Registered office changed on 18/03/05 from:\176A prescot road, liverpool, merseyside, L7 0JD
dot icon25/05/2004
Annual return made up to 18/05/04
dot icon30/04/2004
New director appointed
dot icon28/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/05/2003
Annual return made up to 18/05/03
dot icon07/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon17/12/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/08/2002
Annual return made up to 18/05/02
dot icon12/06/2002
Registered office changed on 12/06/02 from:\32 derby street, ormskirk, lancashire L39 2BY
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon05/07/2001
Annual return made up to 18/05/01
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon20/03/2001
Full accounts made up to 2000-05-31
dot icon09/08/2000
Registered office changed on 09/08/00 from:\32 derby street, ormskirk, lancashire L39 2BY
dot icon17/07/2000
Annual return made up to 18/05/00
dot icon21/05/1999
Secretary resigned
dot icon18/05/1999
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
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
35.43K
-
0.00
-
-
2022
0
45.31K
-
0.00
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
08/05/2017 - Present
987
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/1999 - 17/05/1999
99600
Moss, Brian Alan
Director
08/12/2002 - 09/04/2008
6
Armor, Carol Margaret
Director
17/05/1999 - 29/06/2001
4
Armor, David
Secretary
17/05/1999 - 29/06/2001
1

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 AIGBURTH HOUSE LIMITED

AIGBURTH HOUSE LIMITED is an(a) Active company incorporated on 18/05/1999 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 5 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 AIGBURTH HOUSE LIMITED?

toggle

AIGBURTH HOUSE LIMITED is currently Active. It was registered on 18/05/1999 .

Where is AIGBURTH HOUSE LIMITED located?

toggle

AIGBURTH HOUSE LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does AIGBURTH HOUSE LIMITED do?

toggle

AIGBURTH HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AIGBURTH HOUSE LIMITED?

toggle

The latest filing was on 17/10/2025: Termination of appointment of James Riley as a director on 2025-10-16.