AINSCOUGH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AINSCOUGH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113729

Incorporation date

24/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon13/01/2026
Confirmation statement made on 2025-10-03 with updates
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Registered office address changed from 22-28 Willow Street Accrington BB5 1LP England to Reception 1, First Floor Offices Red Rose Court Clayton Business Park Clayton Le Moors Lancashire BB5 1LP on 2025-11-10
dot icon10/11/2025
Change of details for Mr Aidan John Grimshaw as a person with significant control on 2025-10-06
dot icon10/11/2025
Director's details changed for Mr Aidan John Grimshaw on 2025-10-06
dot icon10/11/2025
Director's details changed for Mrs. Jillian Mary Grimshaw on 2025-10-06
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Solvency Statement dated 18/08/25
dot icon29/08/2025
Statement by Directors
dot icon29/08/2025
Statement of capital on 2025-08-29
dot icon01/04/2025
Registered office address changed from Royal House 110 Station Parade Harrogate North Yorks HG1 1EP England to 22-28 Willow Street Accrington BB5 1LP on 2025-04-01
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon08/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon03/10/2023
Registered office address changed from Centurion House Leyland Business Park Centurion Way Leyland PR25 3GR England to Royal House 110 Station Parade Harrogate North Yorks HG1 1EP on 2023-10-03
dot icon28/09/2023
Termination of appointment of Brendan Ainscough as a director on 2023-09-15
dot icon28/09/2023
Termination of appointment of James Ainscough as a director on 2023-09-15
dot icon28/09/2023
Cessation of Brendan Ainscough as a person with significant control on 2023-09-15
dot icon28/09/2023
Cessation of James Ainscough as a person with significant control on 2023-09-15
dot icon28/09/2023
Notification of Ainscough Property Holdings Limited as a person with significant control on 2016-04-06
dot icon28/09/2023
Appointment of Mrs. Jillian Mary Grimshaw as a director on 2023-09-15
dot icon08/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/07/2021
Registration of charge 041137290013, created on 2021-07-30
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Notification of Aidan John Grimshaw as a person with significant control on 2016-11-30
dot icon18/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon18/10/2017
Cessation of Martin Ainscough as a person with significant control on 2016-11-30
dot icon24/01/2017
Termination of appointment of Stephen Thomas Connelly as a director on 2017-01-24
dot icon24/01/2017
Termination of appointment of Stephen Thomas Connelly as a secretary on 2017-01-24
dot icon06/01/2017
Registered office address changed from Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET to Centurion House Leyland Business Park Centurion Way Leyland PR25 3GR on 2017-01-06
dot icon08/12/2016
Appointment of Mr Aidan John Grimshaw as a director on 2016-11-30
dot icon08/12/2016
Termination of appointment of Martin Ainscough as a director on 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon14/10/2016
Accounts for a small company made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Stephen Thomas Connelly on 2015-11-24
dot icon30/11/2015
Secretary's details changed for Mr Stephen Thomas Connelly on 2015-11-24
dot icon09/11/2015
Accounts for a small company made up to 2015-03-31
dot icon12/10/2015
Termination of appointment of Anthony Robert Ainscough as a director on 2015-10-01
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Alison Higham as a director
dot icon16/09/2013
Accounts for a small company made up to 2013-03-31
dot icon07/08/2013
Satisfaction of charge 10 in full
dot icon07/08/2013
Satisfaction of charge 9 in full
dot icon07/08/2013
Satisfaction of charge 7 in full
dot icon07/08/2013
Satisfaction of charge 8 in full
dot icon12/07/2013
Registration of charge 041137290011
dot icon12/07/2013
Registration of charge 041137290012
dot icon17/12/2012
Termination of appointment of Aidan Grimshaw as a director
dot icon29/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon24/05/2010
Appointment of Mr Aidan John Grimshaw as a director
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon08/01/2010
Director's details changed for Alison Clare Higham on 2009-11-24
dot icon08/01/2010
Director's details changed for James Ainscough on 2009-11-24
dot icon08/01/2010
Director's details changed for Mr Brendan Ainscough on 2009-11-24
dot icon08/01/2010
Director's details changed for Mr Anthony Robert Ainscough on 2009-11-24
dot icon22/12/2009
Previous accounting period shortened from 2009-05-31 to 2009-03-31
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon06/07/2009
Ad 19/01/09\gbp si 3814911@1=3814911\gbp ic 3939962/7754873\
dot icon03/07/2009
Gbp nc 5000000/8000000\19/01/09
dot icon19/06/2009
Ad 21/01/09\gbp si 1984813@1=1984813\gbp ic 1955149/3939962\
dot icon19/06/2009
Ad 20/01/09\gbp si 205149@1=205149\gbp ic 1750000/1955149\
dot icon04/06/2009
Registered office changed on 04/06/2009 from interlink house farington business park leyland preston lancashire PR25 3GG
dot icon23/03/2009
Director appointed anthony robert ainscough
dot icon18/02/2009
Director appointed brendan ainscough
dot icon11/02/2009
Appointment terminated director and secretary jeffrey hitchen
dot icon11/02/2009
Secretary appointed stephen thomas connelly
dot icon06/01/2009
Return made up to 24/11/08; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-05-31
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges
dot icon08/04/2008
Director appointed stephen thomas connelly
dot icon04/02/2008
Director's particulars changed
dot icon18/12/2007
Nc inc already adjusted 10/12/07
dot icon18/12/2007
Ad 10/12/07--------- £ si 1400000@1=1400000 £ ic 350000/1750000
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon06/12/2007
£ sr 31656@1 02/10/07
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon29/11/2007
Return made up to 24/11/07; full list of members
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2007
Ad 02/10/07--------- £ si 31656@1=31656 £ ic 350000/381656
dot icon21/11/2007
Resolutions
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon23/10/2007
Registered office changed on 23/10/07 from: bradley hall bradley lane standish wigan WN6 0XQ
dot icon22/10/2007
Accounts for a small company made up to 2007-05-31
dot icon12/12/2006
Return made up to 24/11/06; full list of members
dot icon12/10/2006
Director's particulars changed
dot icon08/09/2006
Accounts for a small company made up to 2006-05-31
dot icon17/02/2006
Director's particulars changed
dot icon06/12/2005
Return made up to 24/11/05; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2005-05-31
dot icon04/01/2005
Nc inc already adjusted 10/12/04
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon31/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Accounts for a small company made up to 2004-05-31
dot icon01/12/2004
Return made up to 24/11/04; full list of members
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Full accounts made up to 2003-05-31
dot icon07/01/2004
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Return made up to 24/11/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-05-31
dot icon29/11/2002
Return made up to 24/11/02; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon30/04/2002
Director's particulars changed
dot icon26/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon06/02/2002
Return made up to 24/11/01; full list of members
dot icon28/01/2002
Director's particulars changed
dot icon04/05/2001
Ad 04/04/01--------- £ si 349997@1=349997 £ ic 3/350000
dot icon04/05/2001
Nc inc already adjusted 02/04/01
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon29/12/2000
Accounting reference date shortened from 30/11/01 to 31/05/01
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Ad 04/12/00--------- £ si 2@1=2 £ ic 1/3
dot icon30/11/2000
Secretary resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon29/11/2000
Registered office changed on 29/11/00 from: bradley hall bradley lane standish wigan WN6 0XG
dot icon24/11/2000
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
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
19.02M
-
0.00
1.38M
-
2023
5
19.52M
-
0.00
789.31K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimshaw, Aidan John
Director
24/05/2010 - 17/12/2012
33
Higham, Alison Clare
Director
01/11/2007 - 09/10/2013
6
COMPANY DIRECTORS LIMITED
Nominee Director
24/11/2000 - 24/11/2000
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/11/2000 - 24/11/2000
68517
Ainscough, James
Director
04/12/2000 - 15/09/2023
19

Persons with Significant Control

7
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 AINSCOUGH PROPERTIES LIMITED

AINSCOUGH PROPERTIES LIMITED is an(a) Active company incorporated on 24/11/2000 with the registered office located at Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 1LP. There are currently 2 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 AINSCOUGH PROPERTIES LIMITED?

toggle

AINSCOUGH PROPERTIES LIMITED is currently Active. It was registered on 24/11/2000 .

Where is AINSCOUGH PROPERTIES LIMITED located?

toggle

AINSCOUGH PROPERTIES LIMITED is registered at Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 1LP.

What does AINSCOUGH PROPERTIES LIMITED do?

toggle

AINSCOUGH PROPERTIES 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 AINSCOUGH PROPERTIES LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-10-03 with updates.